Warning: file_put_contents(c/2cf32a0068f8efd3ca9215290346f29b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gritstone Studios Limited, DE75 7AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRITSTONE STUDIOS LIMITED

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

This company is commonly known as Gritstone Studios Limited. The company was founded 6 years ago and was given the registration number 11068619. The firm's registered office is in HEANOR. You can find them at Denby House Business Centre Taylor Lane, Loscoe, Heanor, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GRITSTONE STUDIOS LIMITED
Company Number:11068619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Denby House Business Centre Taylor Lane, Loscoe, Heanor, United Kingdom, DE75 7AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denby House Business Centre, Taylor Lane, Loscoe, Heanor, United Kingdom, DE75 7AB

Director17 November 2017Active
Denby House Business Centre, Taylor Lane, Loscoe, Heanor, United Kingdom, DE75 7AB

Director17 November 2017Active

People with Significant Control

Mr Ian Cameron Murray
Notified on:17 November 2017
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:Denby House Business Centre, Taylor Lane, Heanor, United Kingdom, DE75 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Cameron Murray
Notified on:17 November 2017
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:14 Abbeydale Park Rise, Abbeydale Park Rise, Sheffield, England, S17 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Rachel Claire Evatt
Notified on:17 November 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:Denby House Business Centre, Taylor Lane, Heanor, United Kingdom, DE75 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Capital

Legacy.

Download
2021-08-23Capital

Capital statement capital company with date currency figure.

Download
2021-08-23Insolvency

Legacy.

Download
2021-08-23Resolution

Resolution.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Capital

Legacy.

Download
2020-08-18Capital

Capital statement capital company with date currency figure.

Download
2020-08-18Insolvency

Legacy.

Download
2020-08-18Resolution

Resolution.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-09-06Capital

Capital allotment shares.

Download
2019-06-25Capital

Capital allotment shares.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.