Company NameGrappia Limited
Company StatusDissolved
Company Number06951950
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameThe Weekend Paper Ltd

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Director

Director NameMr Alex Riha
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Sherbrooke Way
Worcester Park
Surrey
KT4 8BP

Contact

Websitegrappia.com
Email address[email protected]
Telephone07 929456951
Telephone regionMobile

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

833 at £1Alex Riha
85.00%
Ordinary
147 at £1Andy Gay
15.00%
Ordinary

Financials

Year2014
Net Worth-£59,203
Cash£8,296
Current Liabilities£67,595

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 July

Filing History

8 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 980
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 980
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 980
(4 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 980
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 October 2013Company name changed the weekend paper LTD\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
28 July 2010Register inspection address has been changed (1 page)
3 July 2009Incorporation (12 pages)