Company NameJames Grant Media Finance Holdings Limited
Company StatusDissolved
Company Number07750618
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr David Angus McKnight
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameNeil Rodford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Jonathan Christopher McMorrow
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Secretary NameMark Page
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Andrew Neil Marsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Daniel William Hatcher
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2014)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN

Contact

Websitewww.jamesgrant.com/
Telephone020 87424950
Telephone regionLondon

Location

Registered Address94 Strand On The Green
Chiswick
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

5.9k at £0.01Barrington House Nominees LTD
59.25%
Ordinary A
550 at £0.01Neil Rodford
5.50%
Ordinary B
450 at £0.01Peter Powell
4.50%
Ordinary B
400 at £0.01Darren Worsley
4.00%
Ordinary B
400 at £0.01Patrick Savage
4.00%
Ordinary B
400 at £0.01Paul Worsley
4.00%
Ordinary B
400 at £0.01Russell Lindsay
4.00%
Ordinary B
350 at £0.01David Mcknight
3.50%
Ordinary B
300 at £0.01Lyle Yorks
3.00%
Ordinary B
275 at £0.01Mark Page
2.75%
Ordinary B
150 at £0.01Jonathan Mcmorrow
1.50%
Ordinary B
100 at £0.01Michael Grade
1.00%
Ordinary C
100 at £0.01Michael Wallwork
1.00%
Ordinary B
100 at £0.01Ojk LTD
1.00%
Ordinary B
50 at £0.01Michael Grade
0.50%
Ordinary D
50 at £0.01Phillip Schofield
0.50%
Ordinary B

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Resolutions
  • RES13 ‐ Application for strike off 21/06/2016
(3 pages)
31 August 2016Application to strike the company off the register (3 pages)
21 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(7 pages)
12 June 2015Termination of appointment of Andrew Neil Marsh as a director on 13 October 2014 (1 page)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 January 2015Termination of appointment of Daniel William Hatcher as a director on 31 January 2014 (1 page)
27 November 2014Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(10 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(10 pages)
12 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Annual return made up to 24 August 2012 with a full list of shareholders (10 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Termination of appointment of Mark Page as a secretary (2 pages)
10 January 2012Appointment of Mr Daniel William Hatcher as a director (3 pages)
8 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100.00
(8 pages)
8 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100.00
(8 pages)
7 September 2011Appointment of Mr Andrew Neil Marsh as a director (3 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Investment agreement & appt investor director 02/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
25 August 2011Appointment of Neil Rodford as a director (2 pages)
24 August 2011Incorporation (52 pages)