Advanced company searchLink opens in new window

GRINDSTONE MEDIA LIMITED

Company number 10556099

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)
14 Feb 2025 PSC04 Change of details for Mr Oliver Attinger as a person with significant control on 13 February 2025
14 Feb 2025 CH01 Director's details changed for Mr Oliver Attinger on 13 February 2025
06 Feb 2025 AD02 Register inspection address has been changed from 65C Broomwood Road London London SW11 6JN United Kingdom to 5 the Roseberys Epsom Surrey KT18 5JB
06 Feb 2025 CH01 Director's details changed for Mr Oliver Attinger on 5 February 2025
06 Feb 2025 PSC04 Change of details for Mr Oliver Attinger as a person with significant control on 5 February 2025
16 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
23 Oct 2024 AA Micro company accounts made up to 31 January 2024
10 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
13 Oct 2022 AA Micro company accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
10 Jan 2022 CH01 Director's details changed for Mr David Ronald Attinger on 2 August 2021
05 Oct 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
13 Nov 2020 PSC04 Change of details for Mr Oliver Attinger as a person with significant control on 12 November 2020
13 Nov 2020 AD03 Register(s) moved to registered inspection location 65C Broomwood Road London London SW11 6JN
13 Nov 2020 AD02 Register inspection address has been changed to 65C Broomwood Road London London SW11 6JN
11 Nov 2020 AA Micro company accounts made up to 31 January 2020
04 Nov 2020 AD01 Registered office address changed from The Relay Building Whitechapel High Street London E1 7PT England to The Relay Building, Level 2 114 Whitechapel High Street London E1 7PT on 4 November 2020
04 Nov 2020 AD01 Registered office address changed from Studio D5 Mainyard Studios 17 Lyon Road London SW19 2RL England to The Relay Building, Level 2 114 Whitechapel High Street London E1 7PT on 4 November 2020
06 Apr 2020 CH01 Director's details changed for Mr Oliver Attinger on 14 March 2019
17 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
14 May 2019 AA Micro company accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates