Advanced company searchLink opens in new window

GRACE MEDIA LIMITED

Company number 12374912

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 Jan 2025 CS01 Confirmation statement made on 22 December 2024 with no updates
28 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 AD01 Registered office address changed from 76 King Street Manchester M2 4NH England to Suite 3.05, Colony Jactin House Hood Street Manchester M4 6WX on 7 August 2023
16 Mar 2023 AP01 Appointment of Mr Kevin Cannon as a director on 16 March 2023
04 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 PSC08 Notification of a person with significant control statement
11 Aug 2022 PSC07 Cessation of Idean Capital Limited as a person with significant control on 26 April 2022
05 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with updates
05 Jan 2022 PSC02 Notification of Idean Capital Limited as a person with significant control on 4 February 2021
05 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 5 January 2022
16 Nov 2021 CH01 Director's details changed for Mr Daniel Brookes on 16 November 2021
03 Sep 2021 AD01 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 76 King Street Manchester M2 4NH on 3 September 2021
26 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
27 Jan 2021 AD01 Registered office address changed from 72-76 Cross Street 2nd Floor, Steam Packet House Manchester M2 4JG United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 27 January 2021
03 Feb 2020 CH01 Director's details changed for Mr Daniel Brookes on 21 January 2020
31 Jan 2020 AP01 Appointment of Mr Daniel Brookes as a director on 18 January 2020
23 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-23
  • GBP 2.7