Company number 08405191
Status Active
Incorporation Date 15 February 2013
Company Type Private Limited Company
Address 59-60 GROSVENOR STREET, LONDON, W1K 3HZ
Home Country United Kingdom
Nature of Business 58210 - Publishing of computer games
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
GBP 150,557.15
. The most likely internet sites of GRUNDY GRAPHICS LIMITED are www.grundygraphics.co.uk, and www.grundy-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Grundy Graphics Limited is a Private Limited Company.
The company registration number is 08405191. Grundy Graphics Limited has been working since 15 February 2013.
The present status of the company is Active. The registered address of Grundy Graphics Limited is 59 60 Grosvenor Street London W1k 3hz. . TRICOR SECRETARIES LIMITED is a Secretary of the company. O'NEILL, Barry is a Director of the company. WILLIAMS, Richard Algernon Melville is a Director of the company. Secretary URQUHART, Graham Kenneth has been resigned. The company operates in "Publishing of computer games".
Current Directors
Secretary
TRICOR SECRETARIES LIMITED
Appointed Date: 31 March 2015
Resigned Directors
GRUNDY GRAPHICS LIMITED Events
27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
19 Feb 2016
Secretary's details changed for Woodside Secretaries Limited on 26 November 2015
19 Dec 2015
Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 19 December 2015
...
... and 11 more events
13 May 2013
Statement of capital following an allotment of shares on 26 April 2013
-
ANNOTATION
A second filed SH01 was registered on 26/06/2014.
13 May 2013
Sub-division of shares on 26 April 2013
13 May 2013
Appointment of Richard Algernon Melville Williams as a director
13 May 2013
Resolutions
-
RES13 ‐
Issued ordinary share of £1 in the capital of the company be subdivided into 100 ordinary shares fo £0.01 each. 22/04/2013
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
15 Feb 2013
Incorporation