Company NameDRG Media Assets Limited
Company StatusDissolved
Company Number06748265
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous NameInto The Grove Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameMr Paul Nicholas Bedford
NationalityBritish
StatusClosed
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Nicholas Beveridge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(4 years, 6 months after company formation)
Appointment Duration9 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Wise Lane
London
NW7 2RD
Director NameMr Jonathan Christopher Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Oldbury Court Road
Fishponds
Bristol
Gloucester
BS16 2JG

Location

Registered Address15 Golden Square
London
W1F 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £0.01Ingenious Entertainment Vct 1 PLC
24.95%
Ordinary A
25k at £0.01Ingenious Entertainment Vct 1 PLC
24.95%
Ordinary B
25k at £0.01Ingenious Entertainment Vct 2 PLC
24.95%
Ordinary A
25k at £0.01Ingenious Entertainment Vct 2 PLC
24.95%
Ordinary B
200 at £0.01Young Vic Co
0.20%
Ordinary C

Financials

Year2014
Net Worth£591,641
Cash£2,046,372
Current Liabilities£2,750

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Secretary's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages)
19 November 2013Director's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages)
19 November 2013Director's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages)
19 November 2013Secretary's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (4 pages)
4 November 2013Application to strike the company off the register (4 pages)
30 August 2013Director's details changed for Mr Nicholas Beveridge on 24 July 2013 (2 pages)
30 August 2013Director's details changed for Mr Nicholas Beveridge on 24 July 2013 (2 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (4 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (4 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1,000
(6 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1,000
(6 pages)
3 July 2013Termination of appointment of Jonathan Christopher Jackson as a director on 31 May 2013 (1 page)
3 July 2013Appointment of Nicholas Beveridge as a director on 31 May 2013 (2 pages)
3 July 2013Appointment of Nicholas Beveridge as a director (2 pages)
3 July 2013Termination of appointment of Jonathan Jackson as a director (1 page)
4 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
4 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Paul Nicholas Bedford on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Paul Nicholas Bedford on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Paul Nicholas Bedford on 1 October 2009 (1 page)
25 November 2009Director's details changed for Paul Nicholas Bedford on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Paul Nicholas Bedford on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Paul Nicholas Bedford on 1 October 2009 (2 pages)
13 August 2009Return made up to 31/07/09; full list of members (5 pages)
13 August 2009Return made up to 31/07/09; full list of members (5 pages)
11 July 2009Appointment terminated director duncan reid (1 page)
11 July 2009Ad 12/06/09 gbp si [email protected]=999.99 gbp ic 0.01/1000 (2 pages)
11 July 2009Ad 12/06/09\gbp si [email protected]=999.99\gbp ic 0.01/1000\ (2 pages)
11 July 2009Appointment Terminated Director duncan reid (1 page)
11 July 2009Director appointed jonathan christopher jackson (3 pages)
11 July 2009Director appointed jonathan christopher jackson (3 pages)
1 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
1 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
29 April 2009Company name changed into the grove LIMITED\certificate issued on 30/04/09 (2 pages)
29 April 2009Company name changed into the grove LIMITED\certificate issued on 30/04/09 (2 pages)
12 December 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
12 December 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
13 November 2008Incorporation (20 pages)
13 November 2008Incorporation (20 pages)