UKBizDB.co.uk

GRANTSVILLE PUBLISHING LIMITED

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

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.

Company Information

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:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Aldwych House, 71-91 Aldwych, London, WC2B 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Concord Music Group, Aldwych House, 71-91 Aldwych, London, United Kingdom, WC2B 4HN

Secretary20 December 2022Active
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210

Director01 April 2010Active
Aldwych House, 71-91 Aldwych, London, United Kingdom, WC2B 4HN

Director31 December 2014Active
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210

Director06 November 2017Active
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210

Director06 November 2017Active
73, Goodhart Place, London, United Kingdom, E14 8EQ

Secretary03 December 2008Active
Aldwych House, 71-91 Aldwych, London, United Kingdom, WC2B 4HN

Secretary31 December 2012Active
Willowhayne 37 Bulstrode Way, Gerrards Cross, SL9 7QT

Secretary18 May 2000Active
13 Fairway Heights, Camberley, GU15 1NJ

Secretary07 November 1996Active
15 Devitt Close, Ashtead, KT21 1JS

Secretary13 December 2002Active
Capita Company Secretarial Services Ltd, The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary28 March 2008Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary25 October 1996Active
Cedars, 6 Lebanon Park, Twickenham, TW1 3DG

Director31 May 2003Active
Dirry Mor Cottage, Fulmer Chase Stoke Common Road, Fulmer, SL3 6HB

Director18 May 2000Active
Apartment 1 Chelsea Village Hotel, Chelsea Village Fulham Road, London, SW6 1HY

Director31 May 2003Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Nominee Director25 October 1996Active
Northcote The Ridgeway, Mill Hill Village, London, NW7 1QX

Director23 November 2000Active
Willowhayne 37 Bulstrode Way, Gerrards Cross, SL9 7QT

Director18 May 2000Active
13 Fairway Heights, Camberley, GU15 1NJ

Director07 November 1996Active
21 Childs Place, London, SW5 9RX

Director23 November 2000Active
30 Priory Crescent, Cheam, SM3 8LT

Director24 July 2007Active
100, N. Crescent Drive, Garden Level, Beverly Hills, United States, CA 90210

Director06 November 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Algemene Pensioen Groep
Notified on:01 July 2016
Status:Active
Country of residence:Netherlands
Address:70, Oude Lindestraat, 6411ek Heerlen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Address

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

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Officers

Appoint person secretary company with name date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.