Advanced company searchLink opens in new window

GRANON ENTERTAINMENT LIMITED

Company number 07202430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
12 May 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,000
16 Jul 2014 AA01 Current accounting period extended from 31 March 2014 to 31 July 2014
16 Jul 2014 TM01 Termination of appointment of Adam Charles Driscoll as a director on 7 July 2014
16 Jul 2014 SH08 Change of share class name or designation
16 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
09 Jul 2014 MR04 Satisfaction of charge 1 in full
16 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,000
16 Apr 2014 CH01 Director's details changed for Mr Adam Charles Driscoll on 4 September 2012
24 Dec 2013 AA Full accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
03 Apr 2013 TM02 Termination of appointment of Kate Segal as a secretary
10 Oct 2012 AA Full accounts made up to 31 March 2012
04 Sep 2012 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 4 September 2012
14 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS England on 14 August 2012
09 May 2012 AP03 Appointment of Alison Mccarthy as a secretary
09 May 2012 TM02 Termination of appointment of a secretary
12 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 2,000
12 May 2010 CERTNM Company name changed add live promotions LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05