This company is commonly known as Grantsville Publishing Limited. The company was founded 27 years ago and was given the registration number 03269192. The firm's registered office is in LONDON. You can find them at Aldwych House, 71-91 Aldwych, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | GRANTSVILLE PUBLISHING LIMITED |
---|---|---|
Company Number | : | 03269192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldwych House, 71-91 Aldwych, London, WC2B 4HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Concord Music Group, Aldwych House, 71-91 Aldwych, London, United Kingdom, WC2B 4HN | Secretary | 20 December 2022 | Active |
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210 | Director | 01 April 2010 | Active |
Aldwych House, 71-91 Aldwych, London, United Kingdom, WC2B 4HN | Director | 31 December 2014 | Active |
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210 | Director | 06 November 2017 | Active |
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210 | Director | 06 November 2017 | Active |
73, Goodhart Place, London, United Kingdom, E14 8EQ | Secretary | 03 December 2008 | Active |
Aldwych House, 71-91 Aldwych, London, United Kingdom, WC2B 4HN | Secretary | 31 December 2012 | Active |
Willowhayne 37 Bulstrode Way, Gerrards Cross, SL9 7QT | Secretary | 18 May 2000 | Active |
13 Fairway Heights, Camberley, GU15 1NJ | Secretary | 07 November 1996 | Active |
15 Devitt Close, Ashtead, KT21 1JS | Secretary | 13 December 2002 | Active |
Capita Company Secretarial Services Ltd, The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Secretary | 28 March 2008 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 25 October 1996 | Active |
Cedars, 6 Lebanon Park, Twickenham, TW1 3DG | Director | 31 May 2003 | Active |
Dirry Mor Cottage, Fulmer Chase Stoke Common Road, Fulmer, SL3 6HB | Director | 18 May 2000 | Active |
Apartment 1 Chelsea Village Hotel, Chelsea Village Fulham Road, London, SW6 1HY | Director | 31 May 2003 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG | Nominee Director | 25 October 1996 | Active |
Northcote The Ridgeway, Mill Hill Village, London, NW7 1QX | Director | 23 November 2000 | Active |
Willowhayne 37 Bulstrode Way, Gerrards Cross, SL9 7QT | Director | 18 May 2000 | Active |
13 Fairway Heights, Camberley, GU15 1NJ | Director | 07 November 1996 | Active |
21 Childs Place, London, SW5 9RX | Director | 23 November 2000 | Active |
30 Priory Crescent, Cheam, SM3 8LT | Director | 24 July 2007 | Active |
100, N. Crescent Drive, Garden Level, Beverly Hills, United States, CA 90210 | Director | 06 November 2017 | Active |
Concord Copyrights London Limited | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN |
Nature of control | : |
|
Algemene Pensioen Groep | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 70, Oude Lindestraat, 6411ek Heerlen, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-03 | Officers | Appoint person secretary company with name date. | Download |
2023-01-03 | Officers | Termination secretary company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.