London
N1 6DZ
Director Name | Graham Arthur Edward Crowe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapter House, 16 Brunswick Place London N1 6DZ |
Director Name | Mr Jonathan Joseph Hassid |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Churchill House 142-146 Old Street London EC1V 9BW |
Director Name | Mr William Becker |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapter House, 16 Brunswick Place London N1 6DZ |
Secretary Name | Ifti Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | Eastcastle House 27-28 Eastcastle Street London W1W 8DH |
Website | granitecard.co.uk |
---|---|
Telephone | 0800 0234567 |
Telephone region | Freephone |
Registered Address | Chapter House, 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75k at £1 | Media Ingenuity Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,544,586 |
Gross Profit | £3,708,153 |
Net Worth | £6,504,218 |
Cash | £1,077,317 |
Current Liabilities | £518,493 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
18 October 2019 | Delivered on: 25 October 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The company charges by way of first legal mortgage the real property (as defined in the instrument), although no further detail is specified in the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including the trademark with trademark application no. 2523482 in class 36 for the mark fluid, the trademark with trademark application no. 2533434 in class 36 for the mark granite, the trademark with trademark application no. 2618669 in class 9 and 36 for the mark moneymatch/moneymatch, the trademark with trademark application no. 3255788 in class 9 for the mark fluid. For further information, please see clause 1.1 and schedule 3 of the instrument. Outstanding |
---|---|
17 August 2018 | Delivered on: 30 August 2018 Persons entitled: Sep Iii Classification: A registered charge Outstanding |
19 September 2017 | Delivered on: 27 September 2017 Persons entitled: Sep Iii Classification: A registered charge Particulars: All estates and other interests in any freehold, leasehold or other immovable property, including, without limitation, all fixtures on such property, but excluding any interest in land in scotland, all proceeds and rights of sale and insurance derived from such property and the benefit of all covenants to which the company is entitled in respect of such property, all of which are now at any time after the date of this deed become the property of the company.. Any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interest (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist), now or in the future owned, possessed or controlled by the company (whether alone or with others) anywhere in the world, and the benefit of all agreements and licences now or in the future entered into or enjoyed by or on behalf of the company relating to the use or exploitation by or on behalf of the company anywhere in the world of such intellectual property owned by others, and all the company’s rights now or in the future in relation to trade secrets, confidential information, and know how in any part of the world. Outstanding |
8 August 2014 | Delivered on: 12 August 2014 Persons entitled: Sep Iii Classification: A registered charge Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: William Becker, Jonathan Joseph Hassid, Hannah Becker, Ana-Paula Lloyd Classification: Debenture and guarantee Secured details: All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
31 March 2011 | Delivered on: 7 April 2011 Satisfied on: 25 November 2013 Persons entitled: Sep Iii Gp Limited (Security Trustee) Classification: Debenture and guarantee Secured details: All monies due or to become due from the company to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
31 July 2023 | Registration of charge 069670120007, created on 27 July 2023 (8 pages) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
18 April 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
6 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
25 July 2022 | Director's details changed for Stuart Alastair Douglas on 8 July 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
30 June 2021 | Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
28 June 2021 | Register(s) moved to registered inspection location 27-28 Eastcastle Street London W1W 8DH (1 page) |
24 June 2021 | Change of details for Totallymoney Holdings 2 Limited as a person with significant control on 8 July 2019 (2 pages) |
19 January 2021 | Resolutions
|
16 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
6 December 2020 | Resolutions
|
4 December 2020 | Resolutions
|
29 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
3 December 2019 | Change of details for Media Ingenuity Holdings Limited as a person with significant control on 22 November 2019 (2 pages) |
25 October 2019 | Registration of charge 069670120006, created on 18 October 2019 (37 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
17 July 2019 | Termination of appointment of William Becker as a director on 20 June 2019 (1 page) |
17 July 2019 | Appointment of Graham Arthur Edward Crowe as a director on 20 June 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
8 July 2019 | Registered office address changed from 4th Floor Churchill House 142-146 Old Street London EC1V 9BW United Kingdom to Chapter House, 16 Brunswick Place London N1 6DZ on 8 July 2019 (1 page) |
8 March 2019 | Satisfaction of charge 069670120003 in full (1 page) |
8 March 2019 | Satisfaction of charge 069670120005 in full (1 page) |
8 March 2019 | Satisfaction of charge 2 in full (1 page) |
8 March 2019 | Satisfaction of charge 069670120004 in full (1 page) |
20 February 2019 | Termination of appointment of Jonathan Joseph Hassid as a director on 18 February 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
30 August 2018 | Registration of charge 069670120005, created on 17 August 2018 (50 pages) |
14 August 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Registration of charge 069670120004, created on 19 September 2017 (61 pages) |
27 September 2017 | Registration of charge 069670120004, created on 19 September 2017 (61 pages) |
11 July 2017 | Notification of Media Ingenuity Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Media Ingenuity Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
23 June 2017 | Appointment of Stuart Douglas as a director on 25 May 2017 (2 pages) |
23 June 2017 | Appointment of Stuart Douglas as a director on 25 May 2017 (2 pages) |
10 May 2017 | Registered office address changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH to 4th Floor Churchill House 142-146 Old Street London EC1V 9BW on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH to 4th Floor Churchill House 142-146 Old Street London EC1V 9BW on 10 May 2017 (1 page) |
2 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 August 2014 | Registration of charge 069670120003, created on 8 August 2014 (64 pages) |
12 August 2014 | Registration of charge 069670120003, created on 8 August 2014 (64 pages) |
12 August 2014 | Registration of charge 069670120003, created on 8 August 2014 (64 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 November 2013 | Satisfaction of charge 1 in full (4 pages) |
25 November 2013 | Satisfaction of charge 1 in full (4 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
3 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 August 2012 | Director's details changed for Jonathan Joseph Hassid on 1 January 2012 (2 pages) |
23 August 2012 | Director's details changed for Jonathan Joseph Hassid on 1 January 2012 (2 pages) |
23 August 2012 | Director's details changed for Jonathan Joseph Hassid on 1 January 2012 (2 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Termination of appointment of Ifti Adam as a secretary (1 page) |
4 November 2011 | Termination of appointment of Ifti Adam as a secretary (1 page) |
4 November 2011 | Termination of appointment of Ifti Adam as a secretary (1 page) |
4 November 2011 | Termination of appointment of Ifti Adam as a secretary (1 page) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
9 April 2011 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
2 September 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
2 September 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
19 August 2010 | Director's details changed for William Becker on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for William Becker on 11 August 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
4 December 2009 | Director's details changed for Jonathan Joseph Hassid on 20 July 2009 (1 page) |
4 December 2009 | Director's details changed for Jonathan Joseph Hassid on 20 July 2009 (1 page) |
27 November 2009 | Director's details changed for William Becker on 4 November 2009 (3 pages) |
27 November 2009 | Appointment of Ifti Adam as a secretary (3 pages) |
27 November 2009 | Director's details changed for Jonathan Joseph Hassid on 4 November 2009 (3 pages) |
27 November 2009 | Director's details changed for William Becker on 4 November 2009 (3 pages) |
27 November 2009 | Director's details changed for William Becker on 4 November 2009 (3 pages) |
27 November 2009 | Director's details changed for Jonathan Joseph Hassid on 4 November 2009 (3 pages) |
27 November 2009 | Director's details changed for Jonathan Joseph Hassid on 4 November 2009 (3 pages) |
27 November 2009 | Appointment of Ifti Adam as a secretary (3 pages) |
16 November 2009 | Register inspection address has been changed (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (2 pages) |
16 November 2009 | Register inspection address has been changed (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 6 November 2009 (2 pages) |
20 July 2009 | Incorporation (13 pages) |
20 July 2009 | Incorporation (13 pages) |