Company NameGradmedia Limited
Company StatusActive
Company Number08256841
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 5 months ago)
Previous NameRockwood Maple Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Edward William Holroyd Pearce
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Daniel Oliver Nivern
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Oliver Michael Grazebrook
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Lewis Aaron Cheney
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Bishopsgate Fifth Floor
London
EC2M 4LN

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Crcc Asia LTD
50.00%
Ordinary B
50 at £1Lewis Cheney
50.00%
Ordinary A

Financials

Year2014
Net Worth£764
Cash£6,213
Current Liabilities£6,085

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

18 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
16 June 2020Second filing of a statement of capital following an allotment of shares on 16 October 2019
  • GBP 166
(7 pages)
27 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 April 2020Registered office address changed from 3Space - Keetons & Collett Keetons Road London SE16 4EE to 80-83 Long Lane London EC1A 9ET on 23 April 2020 (1 page)
18 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
16 October 2019Change of details for Crcc Asia Limited as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Notification of Oliver Michael Grazebrook as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Statement of capital following an allotment of shares on 16 October 2019
  • GBP 166
(3 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 May 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 125
  • ANNOTATION Clarification a second filed SH01 was registered on 16/06/2020.
(3 pages)
24 April 2019Change of share class name or designation (2 pages)
24 April 2019Particulars of variation of rights attached to shares (2 pages)
24 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 April 2019Change of details for Crcc Asia Limited as a person with significant control on 9 April 2019 (5 pages)
11 April 2019Registered office address changed from 154 Bishopsgate Fifth Floor London London EC2M 4LN to 3Space - Keetons & Collett Keetons Road London SE16 4EE on 11 April 2019 (2 pages)
11 April 2019Cessation of Lewis Aaron Cheney as a person with significant control on 5 December 2016 (3 pages)
11 April 2019Appointment of Mr Oliver Grazebrook as a director on 9 April 2019 (2 pages)
9 April 2019Previous accounting period shortened from 31 October 2019 to 31 December 2018 (1 page)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 17 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
13 November 2017Notification of Crcc Asia Limited as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
13 November 2017Notification of Crcc Asia Limited as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Termination of appointment of Lewis Aaron Cheney as a director on 14 October 2016 (1 page)
27 October 2016Termination of appointment of Lewis Aaron Cheney as a director on 14 October 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 November 2014Change of share class name or designation (2 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 01/10/2014
(17 pages)
25 November 2014Particulars of variation of rights attached to shares (2 pages)
25 November 2014Change of share class name or designation (2 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 01/10/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 November 2014Particulars of variation of rights attached to shares (2 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Registered office address changed from 154 5Th Floor 154 Bishopsgate London EC2M 4LN England to 154 Bishopsgate Fifth Floor London London EC2M 4LN on 10 November 2014 (1 page)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Registered office address changed from 154 5Th Floor 154 Bishopsgate London EC2M 4LN England to 154 Bishopsgate Fifth Floor London London EC2M 4LN on 10 November 2014 (1 page)
10 September 2014Company name changed rockwood maple LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2014Company name changed rockwood maple LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-09
(3 pages)
18 July 2014Registered office address changed from 219-220 Temple Chambers 3 Temple Avenue London EC4Y 0HP to 154 5Th Floor 154 Bishopsgate London EC2M 4LN on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 219-220 Temple Chambers 3 Temple Avenue London EC4Y 0HP to 154 5Th Floor 154 Bishopsgate London EC2M 4LN on 18 July 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)