- Company Overview for GRASS VALLEY (UK) LIMITED (01023834)
- Filing history for GRASS VALLEY (UK) LIMITED (01023834)
- People for GRASS VALLEY (UK) LIMITED (01023834)
- Charges for GRASS VALLEY (UK) LIMITED (01023834)
- Registers for GRASS VALLEY (UK) LIMITED (01023834)
- More for GRASS VALLEY (UK) LIMITED (01023834)
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) |
---|---|---|---|
14 Dec 2021 | AP01 | Appointment of Mr Daniel James Consigli as a director on 7 December 2021 | |
14 Dec 2021 | AP01 | Appointment of Mr Richard Sussman as a director on 7 December 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
08 Dec 2020 | TM01 | Termination of appointment of Timothy Bennard Greenfield as a director on 1 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Dr Michael Hofer as a director on 1 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Daniel James Consigli as a director on 1 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Timothy Lee Shoulders Ii as a director on 1 December 2020 | |
27 Oct 2020 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 31 Turnpike Road Newbury RG14 2NX | |
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | MA | Memorandum and Articles of Association | |
16 Jul 2020 | MR01 | Registration of charge 010238340004, created on 2 July 2020 | |
16 Jul 2020 | MR01 | Registration of charge 010238340003, created on 2 July 2020 | |
13 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Jul 2020 | PSC02 | Notification of Grass Valley France Sas as a person with significant control on 2 July 2020 | |
09 Jul 2020 | PSC07 | Cessation of Belden, Inc. as a person with significant control on 2 July 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Hendrikus Petrus Cornelis Derksen as a director on 2 July 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Brian Anderson as a director on 2 July 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Timothy Bennard Greenfield as a director on 2 July 2020 | |
09 Jul 2020 | AP01 | Appointment of Daniel James Consigli as a director on 2 July 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
05 Mar 2020 | MR04 | Satisfaction of charge 2 in full | |
05 Mar 2020 | MR04 | Satisfaction of charge 1 in full | |
25 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
25 Oct 2018 | AD01 | Registered office address changed from Abbey Gate 57-75 Kings Road Reading RG1 3AB United Kingdom to Pembroke House Beverley Road Castle Donington Derby DE74 2HN on 25 October 2018 |