GROSVENOR PARK MEDIA LIMITED
HARROW GROSVENOR PARK PRODUCTIONS (DREAM TEAM) LIMITED GROVENET LIMITED

Hellopages » Greater London » Brent » HA3 0AN

Company number 03810548
Status Active
Incorporation Date 20 July 1999
Company Type Private Limited Company
Address 99 KENTON ROAD, HARROW, MIDDLESEX, HA3 0AN
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of GROSVENOR PARK MEDIA LIMITED are www.grosvenorparkmedia.co.uk, and www.grosvenor-park-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Grosvenor Park Media Limited is a Private Limited Company. The company registration number is 03810548. Grosvenor Park Media Limited has been working since 20 July 1999. The present status of the company is Active. The registered address of Grosvenor Park Media Limited is 99 Kenton Road Harrow Middlesex Ha3 0an. . STARR, Donald Arthur is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary TAYLOR, Daniel James Breden has been resigned. Secretary WILLIAMS, Mark Kieran has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director SOMPER, Andrew David has been resigned. Director STEVENSON, Robert Wilfrid, Lord Stevenson Of Balmacara has been resigned. Director TAYLOR, Daniel James Breden has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Director
STARR, Donald Arthur
Appointed Date: 31 July 2000
77 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 03 August 1999
Appointed Date: 20 July 1999

Secretary
TAYLOR, Daniel James Breden
Resigned: 04 August 2013
Appointed Date: 28 February 2007

Secretary
WILLIAMS, Mark Kieran
Resigned: 28 February 2007
Appointed Date: 01 September 1999

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 August 1999
Appointed Date: 20 July 1999

Director
SOMPER, Andrew David
Resigned: 22 March 2002
Appointed Date: 01 September 1999
68 years old

Director
STEVENSON, Robert Wilfrid, Lord Stevenson Of Balmacara
Resigned: 31 March 2002
Appointed Date: 30 June 2000
78 years old

Director
TAYLOR, Daniel James Breden
Resigned: 04 August 2013
Appointed Date: 28 February 2007
66 years old

Persons With Significant Control

Grosvenor Park Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GROSVENOR PARK MEDIA LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 5 April 2016
26 Sep 2016
Confirmation statement made on 4 August 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 5 April 2015
14 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,100,100

11 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 88 more events
11 Aug 1999
Secretary resigned
11 Aug 1999
Director resigned
11 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Aug 1999
Company name changed grovenet LIMITED\certificate issued on 10/08/99
20 Jul 1999
Incorporation

GROSVENOR PARK MEDIA LIMITED Charges

13 April 2006
Rent deposit deed
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Ge Real Estate (Investment Property Company) Limited
Description: The rent deposit being £7,890.13 and all sums and interest…
3 December 2001
Deed of charge over credit balances
Delivered: 7 December 2001
Status: Satisfied on 24 January 2003
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re grosvenor park media limited business…
30 August 2001
Supplemental security schedule ("the deed") being supplemental to the master assignment and charge dated 19 march 2001
Delivered: 5 September 2001
Status: Satisfied on 24 January 2003
Persons entitled: Bank Leumi (UK) PLC
Description: By way of fixed charge on the gpm loan agreement dated 30…
15 June 2001
Supplemental security schedule being supplemental to the master assignment and charge dated 19/03/01
Delivered: 21 June 2001
Status: Satisfied on 24 January 2003
Persons entitled: Banl Leumi (UK) PLC
Description: By way of fixed charge the gpm loan agreement dated…
14 June 2001
First party charge over credit balances
Delivered: 29 June 2001
Status: Satisfied on 24 January 2003
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge over all monies from time to time held…
15 May 2001
Supplemental security schedule from gpm to the bank (the "deed") being supplemental to the master assignment and charge dated 19 march 2001 between gpm and the bank (the "master deed")
Delivered: 26 May 2001
Status: Satisfied on 24 January 2003
Persons entitled: Bank Lurmi (UK) PLC (the "Bank")
Description: By way of assignment all the company's right title interest…
4 May 2001
Supplemental security schedule being supplemental to the master assignment and charge
Delivered: 15 May 2001
Status: Satisfied on 24 January 2003
Persons entitled: Bank Leumi (UK) PLC
Description: By way of fixed charge the loan agreement of even date…
29 March 2001
Supplemental security schedule being supplemental to th e master assignment dated 19 march 2001
Delivered: 11 April 2001
Status: Satisfied on 24 January 2003
Persons entitled: Bank Leumi (UK) PLC
Description: By way of fixed charge the loan agreement of even DATE1…
19 March 2001
Supplemental security schedule ("the deed"), being supplemental to the master assignment and charge
Delivered: 3 April 2001
Status: Satisfied on 24 January 2003
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed charge on the loan agreement dated 15 march 2001. see…
19 March 2001
Master assignment and charge
Delivered: 3 April 2001
Status: Satisfied on 24 January 2003
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed charge over all gpm loan agreements and gpm security…
19 March 2001
Debenture
Delivered: 3 April 2001
Status: Satisfied on 24 January 2003
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2001
Rent deposit deed
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: Capital and Comet Limited
Description: A deposit of £167,437.50.