Advanced company searchLink opens in new window

GRASS VALLEY (UK) LIMITED

Company number 01023834

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)
21 Mar 2024 MR04 Satisfaction of charge 010238340003 in full
21 Mar 2024 MR04 Satisfaction of charge 010238340004 in full
15 Jan 2024 AA Accounts for a small company made up to 31 December 2021
10 Oct 2023 TM01 Termination of appointment of Sai Gopal as a director on 1 October 2023
10 Oct 2023 AP01 Appointment of Mr Jonathan Wilson as a director on 1 October 2023
11 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Divided shares 14/07/2023
11 Aug 2023 MA Memorandum and Articles of Association
09 Aug 2023 CC04 Statement of company's objects
19 Jun 2023 AP01 Appointment of Mr Timothy Banks as a director on 22 May 2023
19 Jun 2023 TM01 Termination of appointment of Richard Sussman as a director on 22 May 2023
07 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
06 Jun 2023 AD04 Register(s) moved to registered office address 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW
17 Apr 2023 TM01 Termination of appointment of Daniel James Consigli as a director on 6 March 2023
17 Apr 2023 AP01 Appointment of Mr Sai Gopal as a director on 6 March 2023
17 Apr 2023 AD01 Registered office address changed from 31 Turnpike Road Newbury Berkshire RG14 2NX England to 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW on 17 April 2023
13 Jan 2023 AA Accounts for a small company made up to 31 December 2020
09 Aug 2022 CH01 Director's details changed for Mr Richard Sussman on 1 June 2022
11 Jul 2022 TM01 Termination of appointment of Michael Hofer as a director on 30 June 2022
27 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
17 May 2022 CH01 Director's details changed for Mr Daniel James Consigli on 17 May 2022
17 May 2022 CH01 Director's details changed for Mr Richard Sussman on 17 May 2022
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 AD01 Registered office address changed from Pembroke House Beverley Road Castle Donington Derby DE74 2HN England to 31 Turnpike Road Newbury Berkshire RG14 2NX on 15 December 2021
14 Dec 2021 TM01 Termination of appointment of Timothy Lee Shoulders Ii as a director on 7 December 2021