Company NameJames Grant Media Limited
Company StatusDissolved
Company Number07767712
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(3 years after company formation)
Appointment Duration3 years, 5 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2014)
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
Appointed28 February 2014(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Sacha Marc Jacobs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejamesgrant.co.uk

Location

Registered Address19 Portland Place
London
W1B 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1James Grant Group
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

13 October 2014Delivered on: 18 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 November 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2017Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (2 pages)
24 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
10 March 2015Full accounts made up to 31 August 2014 (10 pages)
15 January 2015Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 October 2014Registration of charge 077677120001, created on 13 October 2014 (83 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
12 September 2014Termination of appointment of Sacha Jacobs as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages)
16 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
7 April 2014Previous accounting period extended from 30 August 2013 to 31 August 2013 (1 page)
7 March 2014Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages)
7 March 2014Termination of appointment of Mark Page as a director (1 page)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
28 February 2014Previous accounting period shortened from 30 September 2013 to 30 August 2013 (1 page)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
4 March 2013Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
4 March 2013Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Appointment of Mark Page as a director (2 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Termination of appointment of Dunstana Davies as a director (2 pages)
12 September 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 September 2011Incorporation (49 pages)