Company NameAlpha Grid Media Limited
DirectorsJonathan David Chalmers Slade and Sophie Warren Martin
Company StatusActive
Company Number07989057
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Jonathan David Chalmers Slade
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameSophie Warren Martin
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southwark Bridge
London
SE1 9HL
Secretary NameMs Alison Mary Fortescue
StatusCurrent
Appointed11 July 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Secretary NameMark Agnew
StatusCurrent
Appointed14 November 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMs Roslyn Junita Shaw
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Luca Rossi
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameMr Daniel Mark Strathearn
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 09 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameCorinne Marie Wilkins
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 January 2021)
RoleMedia Executive
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMrs Rebecca Kate McKinlay
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT

Contact

Websitewww.thealphagrid.com/
Email address[email protected]
Telephone020 74054064
Telephone regionLondon

Location

Registered AddressBracken House
1 Friday Street
London
EC4M 9BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Roslyn Junita Shaw
100.00%
Preference

Financials

Year2014
Net Worth£1,559
Cash£220
Current Liabilities£135,652

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

13 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
5 February 2024Change of details for a person with significant control (2 pages)
4 December 2023Termination of appointment of Rebecca Kate Mckinlay as a director on 30 November 2023 (1 page)
28 September 2023Full accounts made up to 31 December 2022 (28 pages)
22 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (27 pages)
19 May 2022Appointment of Mrs Rebecca Kate Mckinlay as a director on 11 May 2022 (2 pages)
1 April 2022Termination of appointment of Roslyn Junita Shaw as a director on 31 March 2022 (1 page)
24 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
29 October 2021Director's details changed for Ms Roslyn Junita Shaw on 29 October 2021 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (24 pages)
27 May 2021Memorandum and Articles of Association (28 pages)
27 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
20 January 2021Termination of appointment of Corinne Marie Wilkins as a director on 15 January 2021 (1 page)
22 December 2020Full accounts made up to 31 December 2019 (27 pages)
9 December 2020Termination of appointment of Daniel Mark Strathearn as a director on 9 December 2020 (1 page)
17 April 2020Appointment of Corinne Marie Wilkins as a director on 17 April 2020 (2 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
13 March 2020Director's details changed for Ms Roslyn Junita Shaw on 1 May 2019 (2 pages)
13 March 2020Notification of Financial Times Group Limited as a person with significant control on 10 March 2020 (2 pages)
13 March 2020Cessation of Roslyn Junita Shaw as a person with significant control on 10 March 2020 (1 page)
25 February 2020Director's details changed for Ms Roslyn Junita Shaw on 1 May 2019 (2 pages)
25 February 2020Director's details changed (2 pages)
24 February 2020Director's details changed for Mr Jonathan David Chalmers Slade on 1 May 2019 (2 pages)
11 December 2019Appointment of Mr Daniel Mark Strathearn as a director on 11 December 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (24 pages)
13 June 2019Secretary's details changed for Ms Alison Mary Fortescue on 1 May 2019 (1 page)
1 May 2019Registered office address changed from Number One Southwark Bridge London SE1 9HL England to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page)
13 March 2019Confirmation statement made on 13 March 2019 with updates (3 pages)
21 February 2019Director's details changed for Sophie Warren Martin on 8 November 2018 (2 pages)
25 July 2018Termination of appointment of Luca Rossi as a director on 25 July 2018 (1 page)
10 July 2018Full accounts made up to 31 December 2017 (25 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
26 July 2017Appointment of Luca Rossi as a director on 10 July 2017 (2 pages)
26 July 2017Appointment of Luca Rossi as a director on 10 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Jonathan David Chalmers Slade on 13 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Jonathan David Chalmers Slade on 13 July 2017 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (25 pages)
27 June 2017Full accounts made up to 31 December 2016 (25 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
18 November 2016Appointment of Mark Agnew as a secretary on 14 November 2016 (2 pages)
18 November 2016Appointment of Mark Agnew as a secretary on 14 November 2016 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
15 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
14 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 August 2016Appointment of Ms Alison Mary Fortescue as a secretary on 11 July 2016 (2 pages)
4 August 2016Appointment of Ms Alison Mary Fortescue as a secretary on 11 July 2016 (2 pages)
4 July 2016Change of share class name or designation (2 pages)
4 July 2016Change of share class name or designation (2 pages)
1 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
1 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
1 July 2016Sub-division of shares on 10 June 2016 (5 pages)
1 July 2016Sub-division of shares on 10 June 2016 (5 pages)
28 June 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
28 June 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 June 2016Appointment of Mr Jonathan David Chalmers Slade as a director on 10 June 2016 (2 pages)
16 June 2016Registered office address changed from 9 Whittlesey Street London SE1 8SZ to Number One Southwark Bridge London SE1 9HL on 16 June 2016 (1 page)
16 June 2016Appointment of Sophie Warren Martin as a director on 10 June 2016 (2 pages)
16 June 2016Appointment of Sophie Warren Martin as a director on 10 June 2016 (2 pages)
16 June 2016Registered office address changed from 9 Whittlesey Street London SE1 8SZ to Number One Southwark Bridge London SE1 9HL on 16 June 2016 (1 page)
16 June 2016Appointment of Mr Jonathan David Chalmers Slade as a director on 10 June 2016 (2 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(3 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(3 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
(3 pages)
21 March 2014Register inspection address has been changed (1 page)
21 March 2014Register inspection address has been changed (1 page)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
(3 pages)
20 March 2014Director's details changed for Roslyn Junita Shaw on 11 November 2013 (2 pages)
20 March 2014Director's details changed for Roslyn Junita Shaw on 11 November 2013 (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
3 April 2013Director's details changed for Roslyn Junita Shaw on 6 August 2012 (3 pages)
3 April 2013Director's details changed for Roslyn Junita Shaw on 6 August 2012 (3 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
3 April 2013Director's details changed for Roslyn Junita Shaw on 6 August 2012 (3 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)