Company NameGrand Matter Limited
DirectorsDorcas Nicola Brown and Ciara Carlene Phelan
Company StatusActive
Company Number10674402
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Dorcas Nicola Brown
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fisheries 1 Mentmore Terrace
Studio 101
London
E8 3PN
Director NameMiss Ciara Carlene Phelan
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fisheries 1 Mentmore Terrace
Studio 101
London
E8 3PN

Location

Registered AddressM19, West Wing, Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

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

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

13 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
31 August 2023Confirmation statement made on 31 August 2023 with updates (5 pages)
4 July 2023Registered office address changed from The Fisheries 1 Mentmore Terrace Studio 101 London E8 3PN England to M19, West Wing, Somerset House Strand London WC2R 1LA on 4 July 2023 (1 page)
20 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
13 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
11 November 2022Director's details changed for Miss Ciara Carlene Phelan on 8 November 2022 (2 pages)
11 November 2022Change of details for Miss Dorcas Nicola Brown as a person with significant control on 8 November 2022 (2 pages)
11 November 2022Change of details for Miss Ciara Carlene Phelan as a person with significant control on 8 November 2022 (2 pages)
11 November 2022Director's details changed for Miss Dorcas Nicola Brown on 8 November 2022 (2 pages)
30 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
17 March 2021Current accounting period extended from 15 March 2021 to 31 March 2021 (1 page)
16 December 2020Micro company accounts made up to 15 March 2020 (5 pages)
18 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
18 March 2020Change of details for Miss Dorcas Nicola Brown as a person with significant control on 16 March 2019 (2 pages)
12 December 2019Micro company accounts made up to 15 March 2019 (2 pages)
22 October 2019Registered office address changed from 23-27 Arcola Street Studio F1 London E8 2DJ England to The Fisheries 1 Mentmore Terrace Studio 101 London E8 3PN on 22 October 2019 (1 page)
17 May 2019Amended micro company accounts made up to 15 March 2018 (4 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
12 December 2018Previous accounting period shortened from 31 March 2018 to 15 March 2018 (1 page)
12 December 2018Micro company accounts made up to 15 March 2018 (6 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
18 August 2017Registered office address changed from 45 Lynmouth Road Studio 3 London E17 8AG United Kingdom to 23-27 Arcola Street Studio F1 London E8 2DJ on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 45 Lynmouth Road Studio 3 London E17 8AG United Kingdom to 23-27 Arcola Street Studio F1 London E8 2DJ on 18 August 2017 (1 page)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)