GRANDSTAND MEDIA LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2LZ

Company number 02889798
Status Active
Incorporation Date 21 January 1994
Company Type Private Limited Company
Address STONELEIGH EVENTS, STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2LZ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Secretary's details changed for Mr Jason John Melrose on 1 January 2017; Director's details changed for Mr Jason John Melrose on 1 January 2017. The most likely internet sites of GRANDSTAND MEDIA LIMITED are www.grandstandmedia.co.uk, and www.grandstand-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Grandstand Media Limited is a Private Limited Company. The company registration number is 02889798. Grandstand Media Limited has been working since 21 January 1994. The present status of the company is Active. The registered address of Grandstand Media Limited is Stoneleigh Events Stoneleigh Park Kenilworth Warwickshire Cv8 2lz. . MELROSE, Jason John is a Secretary of the company. ANDERSON, Alexander Campbell is a Director of the company. MELROSE, Jason John is a Director of the company. PETTIT-BASELEY, Helena Tracey is a Director of the company. Secretary WEIN, Louise Elaine has been resigned. Secretary WEIN, Mark Phillip has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GILL, Michael James has been resigned. Director WEIN, Mark Phillip has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
MELROSE, Jason John
Appointed Date: 22 July 2008

Director
ANDERSON, Alexander Campbell
Appointed Date: 11 September 2007
70 years old

Director
MELROSE, Jason John
Appointed Date: 22 July 2008
57 years old

Director
PETTIT-BASELEY, Helena Tracey
Appointed Date: 20 September 2011
50 years old

Resigned Directors

Secretary
WEIN, Louise Elaine
Resigned: 22 July 2008
Appointed Date: 11 September 2007

Secretary
WEIN, Mark Phillip
Resigned: 11 September 2007
Appointed Date: 21 January 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 January 1994
Appointed Date: 21 January 1994

Director
GILL, Michael James
Resigned: 11 September 2007
Appointed Date: 21 January 1994
61 years old

Director
WEIN, Mark Phillip
Resigned: 22 July 2008
Appointed Date: 21 January 1994
57 years old

Persons With Significant Control

Mr Alexander Campbell Anderson
Notified on: 11 January 2017
70 years old
Nature of control: Has significant influence or control

GRANDSTAND MEDIA LIMITED Events

13 Jan 2017
Confirmation statement made on 11 January 2017 with updates
09 Jan 2017
Secretary's details changed for Mr Jason John Melrose on 1 January 2017
09 Jan 2017
Director's details changed for Mr Jason John Melrose on 1 January 2017
09 Jan 2017
Director's details changed for Mr Alexander Campbell Anderson on 1 January 2017
07 Nov 2016
Full accounts made up to 31 January 2016
...
... and 67 more events
07 Feb 1995
Return made up to 21/01/95; full list of members

15 Mar 1994
Ad 28/01/94--------- £ si 98@1=98 £ ic 2/100
02 Mar 1994
Accounting reference date notified as 31/01

10 Feb 1994
Secretary resigned

21 Jan 1994
Incorporation

GRANDSTAND MEDIA LIMITED Charges

11 September 2007
Debenture
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 February 1998
Debenture
Delivered: 26 February 1998
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…