GROVE MEDIA INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1EP

Company number 03686738
Status Liquidation
Incorporation Date 22 December 1998
Company Type Private Limited Company
Address 24 CONDUIT PLACE, LONDON, W2 1EP
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from 115 Eastbourne Mews London W2 6LQ to 24 Conduit Place London W2 1EP on 26 January 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of GROVE MEDIA INVESTMENTS LIMITED are www.grovemediainvestments.co.uk, and www.grove-media-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grove Media Investments Limited is a Private Limited Company. The company registration number is 03686738. Grove Media Investments Limited has been working since 22 December 1998. The present status of the company is Liquidation. The registered address of Grove Media Investments Limited is 24 Conduit Place London W2 1ep. . LAKE, Deborah Michele is a Secretary of the company. MARGOLIS, Stephen Howard is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MICKEL, Vikki Louise has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Secretary
LAKE, Deborah Michele
Appointed Date: 22 December 1998

Director
MARGOLIS, Stephen Howard
Appointed Date: 22 December 1998
76 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 December 1998
Appointed Date: 22 December 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 December 1998
Appointed Date: 22 December 1998

Director
MICKEL, Vikki Louise
Resigned: 01 June 2008
Appointed Date: 04 April 2008
56 years old

GROVE MEDIA INVESTMENTS LIMITED Events

26 Jan 2017
Registered office address changed from 115 Eastbourne Mews London W2 6LQ to 24 Conduit Place London W2 1EP on 26 January 2017
25 Jan 2017
Statement of affairs with form 4.19
25 Jan 2017
Appointment of a voluntary liquidator
25 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10

23 Dec 2016
Notice of completion of voluntary arrangement
...
... and 67 more events
29 Dec 1998
New director appointed
29 Dec 1998
New secretary appointed
29 Dec 1998
Secretary resigned
29 Dec 1998
Director resigned
22 Dec 1998
Incorporation

GROVE MEDIA INVESTMENTS LIMITED Charges

11 October 2010
Charge
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: By way of first fixed charge all of the right title and…
18 April 2006
Charge over cash deposit
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Allied Irish Banks P L C
Description: The deposit in the account number 03/dda/076028/go,. See…
5 April 2000
Pledge and assignment
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Renaissance Luzhin Limited
Description: All the company's right title benefit and interest in and…
21 March 2000
Charge and assignment of film rights and revenues between voyager 19 partnership ("voyager") (1), factor 8 films limited ("factor 8") (2) (together the "chargors") and the chargee (3)
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Beautiful Films Limited
Description: The master negative and the film rights and allrights title…
20 June 1999
Debenture
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Department of Trade and Industry and the Treasury of the Government of the Isle of Man
Description: The chargor as security for the payment and performance of…
5 May 1999
Deed of charge
Delivered: 24 May 1999
Status: Outstanding
Persons entitled: Baltic Media PLC
Description: All the chargor's right title and interest in and to the…
1 April 1999
Debenture deed
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Swing Venture
Description: All the chargors right title and interest in and to the…