This company is commonly known as Grand Union Studios Limited. The company was founded 14 years ago and was given the registration number 06983042. The firm's registered office is in BIRMINGHAM. You can find them at Unit 19 Minerva Works, Fazeley Street, Birmingham, West Midlands. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | GRAND UNION STUDIOS LIMITED |
---|---|---|
Company Number | : | 06983042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 19 Minerva Works, Fazeley Street, Birmingham, West Midlands, B5 5RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 19, Minerva Works, Fazeley Street, Birmingham, United Kingdom, B5 5RS | Secretary | 07 December 2012 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, B5 5RS | Director | 14 September 2015 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, B5 5RS | Director | 24 September 2019 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, B5 5RS | Director | 27 September 2016 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, B5 5RS | Director | 24 September 2019 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, United Kingdom, B5 5RS | Secretary | 06 August 2009 | Active |
1, Warren Avenue, Moseley, Birmingham, B13 8HE | Director | 06 August 2009 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, United Kingdom, B5 5RS | Director | 10 January 2011 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, United Kingdom, B5 5RS | Director | 01 May 2012 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, United Kingdom, B5 5RS | Director | 10 January 2011 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, B5 5RS | Director | 14 September 2015 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, United Kingdom, B5 5RS | Director | 12 July 2010 | Active |
53, Abacus, Digbeth, Birmingham, B12 0NW | Director | 06 August 2009 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, United Kingdom, B5 5RS | Director | 25 February 2013 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, B5 5RS | Director | 01 January 2014 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, United Kingdom, B5 5RS | Director | 01 May 2012 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, United Kingdom, B5 5RS | Director | 10 January 2011 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, B5 5RS | Director | 01 February 2018 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, United Kingdom, B5 5RS | Director | 10 January 2011 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, United Kingdom, B5 5RS | Director | 10 January 2011 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, United Kingdom, B5 5RS | Director | 10 January 2011 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, B5 5RS | Director | 01 November 2017 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, United Kingdom, B5 5RS | Director | 25 February 2013 | Active |
4, Rivers House, Fentiman Walk, Hertford, United Kingdom, SG14 1DB | Director | 06 August 2009 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, B5 5RS | Director | 14 September 2015 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, B5 5RS | Director | 14 October 2013 | Active |
The Grove House, Tewkesbury Road, Upton-Upon-Severn, Worcester, England, WR8 0PW | Director | 01 October 2013 | Active |
Unit 19, Minerva Works, Fazeley Street, Birmingham, B5 5RS | Director | 09 May 2016 | Active |
22, Frances Road, Kings Norton, Birmingham, Great Britain, B30 3DX | Director | 06 August 2009 | Active |
4, Rivers House, Fentiman Walk, Hertford, United Kingdom, SG14 1DB | Corporate Director | 06 August 2009 | Active |
Ms. Cheryl Marie Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | Unit 19, Minerva Works, Birmingham, B5 5RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-12 | Officers | Appoint person director company with name date. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.