Warning: file_put_contents(c/af8460529bd13afbec7619de2e7d4cd1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Grindsmith Media City Limited, M14 7HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRINDSMITH MEDIA CITY LIMITED

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

This company is commonly known as Grindsmith Media City Limited. The company was founded 8 years ago and was given the registration number 09780338. The firm's registered office is in MANCHESTER. You can find them at Suite 1 Parkway 5 Parkway Business Centre, 300 Princess Road, Manchester, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GRINDSMITH MEDIA CITY LIMITED
Company Number:09780338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2015
End of financial year:30 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Suite 1 Parkway 5 Parkway Business Centre, 300 Princess Road, Manchester, England, M14 7HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Eldon Road, Stockport, United Kingdom, SK3 9NP

Director16 September 2015Active
19, Eldon Road, Stockport, United Kingdom, SK3 9NP

Director16 September 2015Active

People with Significant Control

Grindsmith Holdings Limited
Notified on:14 September 2017
Status:Active
Country of residence:England
Address:7, St. Petersgate, Stockport, England, SK1 1EB
Nature of control:
  • Significant influence or control as trust
Mr Peter David Gibson
Notified on:14 September 2016
Status:Active
Date of birth:May 1988
Nationality:British
Address:C/O Quantuma Advisory Limited, 14 Derby Road, Stapleford, NG9 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Tomlinson
Notified on:14 September 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:C/O Quantuma Advisory Limited, 14 Derby Road, Stapleford, NG9 7AA
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-08Insolvency

Liquidation disclaimer notice.

Download
2023-11-03Address

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

Download
2023-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-03Resolution

Resolution.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-02-01Address

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

Download
2022-09-12Address

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

Download
2022-07-12Change of name

Certificate change of name company.

Download
2022-04-13Address

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

Download
2022-03-12Gazette

Gazette filings brought up to date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-06-07Address

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

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Change account reference date company previous shortened.

Download
2020-04-03Address

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

Download
2019-12-21Gazette

Gazette filings brought up to date.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Address

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

Download

Copyright © 2024. All rights reserved.