UKBizDB.co.uk

GRANDLINE STUDIOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grandline Studios Limited. The company was founded 9 years ago and was given the registration number 09328454. The firm's registered office is in LONDON. You can find them at Unimix House Unimix House, Abbey Road, London, Greater London. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:GRANDLINE STUDIOS LIMITED
Company Number:09328454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unimix House Unimix House, Abbey Road, London, Greater London, United Kingdom, NW10 7TR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB

Director23 February 2020Active
203-205 The Vale, The Vale, London, England, W3 7QS

Director04 January 2018Active
203-205, The Vale, London, England, W3 7QS

Director26 November 2014Active
2, Portal Way, London, England, W3 6RT

Director26 November 2014Active

People with Significant Control

Mr Habib Niazi
Notified on:23 February 2020
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Walton
Notified on:25 April 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:The Vale Business Centre, The Vale, London, England, W3 7QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edward Walton
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:2, Portal Way, London, England, W3 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Habib Niazi
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Address:203-205, The Vale, London, W3 7QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Address

Change registered office address company with date old address new address.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.