Company NameGrand Central Recording Studios Limited
DirectorsIvor David Taylor and Carole Ann Humphery
Company StatusActive
Company Number07890230
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ivor David Taylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Walkern Road
Stevenage
Herts
SG1 3QP
Director NameCarole Ann Humphery
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51-53 Great Marlborough Street
London
W1F 7JT

Location

Registered Address51-53 Great Marlborough Street
London
W1F 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Carol Humphrey
50.00%
Ordinary
1 at £1Ivor David Taylor
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with updates (4 pages)
10 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
23 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
13 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
27 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
4 January 2017Director's details changed for Carole Ann Humphery on 1 January 2016 (2 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
4 January 2017Director's details changed for Carole Ann Humphery on 1 January 2016 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 January 2015Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to 51-53 Great Marlborough Street London W1F 7JT on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to 51-53 Great Marlborough Street London W1F 7JT on 27 January 2015 (2 pages)
30 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
22 December 2011Incorporation (28 pages)
22 December 2011Incorporation (28 pages)