UKBizDB.co.uk

GRANDVIEW MARKETING LIMITED

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

This company is commonly known as Grandview Marketing Limited. The company was founded 7 years ago and was given the registration number 10509622. The firm's registered office is in KINGS LANGLEY. You can find them at 84 Station Road, , Kings Langley, Herts. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:GRANDVIEW MARKETING LIMITED
Company Number:10509622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:84 Station Road, Kings Langley, Herts, England, WD4 8LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director07 February 2022Active
7, Acorn Road, Hemel Hempstead, England, HP3 8DP

Director27 March 2018Active
7, Acorn Road, Hemel Hempstead, England, HP3 8DP

Director05 December 2016Active
85, Northwick Road, Watford, England, WD19 6QN

Director19 November 2019Active
85, Northwick Road, Watford, England, WD19 6QN

Director25 April 2019Active
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director26 January 2022Active
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director16 November 2020Active
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director18 November 2019Active

People with Significant Control

Robert Brett Bell
Notified on:07 February 2022
Status:Active
Date of birth:September 1975
Nationality:American
Country of residence:England
Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Susan Catherine Sachdev
Notified on:26 January 2022
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Riannon Mary Sachdev-Scanlon
Notified on:16 November 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Mccall
Notified on:15 January 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:84, Station Road, Kings Langley, England, WD4 8LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brock Lynn De Spain
Notified on:12 March 2019
Status:Active
Date of birth:May 1990
Nationality:American
Country of residence:England
Address:85, Northwick Road, Watford, England, WD19 6QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Victoria Lee Hansen
Notified on:05 December 2016
Status:Active
Date of birth:March 1982
Nationality:Canadian
Country of residence:England
Address:7, Acorn Road, Hemel Hempstead, England, HP3 8DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Address

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

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Address

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

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Address

Move registers to sail company with new address.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.