Company NameGrasshill Communications Ltd
DirectorMargot Louise Watts
Company StatusActive
Company Number07781482
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)
Previous NameGrassdale Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Margot Louise Watts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11 - 15 William Road
London
NW1 3ER
Secretary NameMs Margot Louise Watts
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAcre House 11 - 15 William Road
London
NW1 3ER

Location

Registered AddressAcre House
11 - 15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Margot Louise Watts
100.00%
Ordinary

Financials

Year2014
Net Worth£1,171,276
Cash£1,309,835
Current Liabilities£144,436

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

16 December 2020Total exemption full accounts made up to 20 March 2020 (9 pages)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 20 March 2019 (7 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
23 September 2019Change of details for Ms Margot Louise Watts as a person with significant control on 16 May 2016 (2 pages)
31 December 2018Total exemption full accounts made up to 20 March 2018 (8 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 20 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 20 March 2017 (9 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 20 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 20 March 2016 (9 pages)
12 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
2 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
22 July 2015Total exemption small company accounts made up to 20 March 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 20 March 2015 (5 pages)
13 October 2014Total exemption small company accounts made up to 20 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 20 March 2014 (5 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
26 June 2013Total exemption small company accounts made up to 20 March 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 20 March 2013 (5 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
28 March 2012Current accounting period extended from 30 September 2012 to 20 March 2013 (1 page)
28 March 2012Current accounting period extended from 30 September 2012 to 20 March 2013 (1 page)
10 November 2011Company name changed grassdale LTD\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Company name changed grassdale LTD\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Registered office address changed from C/O David Stone 40 Willow Road London NW3 1TN United Kingdom on 27 September 2011 (1 page)
27 September 2011Registered office address changed from C/O David Stone 40 Willow Road London NW3 1TN United Kingdom on 27 September 2011 (1 page)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)