Advanced company searchLink opens in new window

GRASS VALLEY LIMITED

Company number 01160119

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)
02 Jul 2015 TM01 Termination of appointment of Guy Frederick St John Eaton as a director on 18 May 2015
17 Jun 2015 AP01 Appointment of Mr Robert Rowe as a director on 19 May 2015
16 Jun 2015 AP01 Appointment of Mr Paul Graham Martin as a director on 19 May 2015
04 Jun 2015 TM01 Termination of appointment of Ian Graham Cooper as a director on 6 May 2015
08 Apr 2015 AP01 Appointment of Mr Guy Frederick St John Eaton as a director on 23 March 2015
08 Apr 2015 TM01 Termination of appointment of Martin Mulligan as a director on 23 March 2015
12 Mar 2015 TM01 Termination of appointment of Ray John Cross as a director on 12 March 2015
06 Mar 2015 AP01 Appointment of Mr Timothy Edward Thorsteinson as a director on 2 March 2015
07 Jan 2015 AP01 Appointment of Mr Simon Darryl Rogers as a director on 7 January 2015
15 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,032,706.61
15 Oct 2014 AD02 Register inspection address has been changed from 31 Turnpike Road Newbury Berkshire RG14 2NX England to 31 Turnpike Road Newbury Berkshire RG14 2NX
15 Oct 2014 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 31 Turnpike Road Newbury Berkshire RG14 2NX
03 Oct 2014 AA Full accounts made up to 28 December 2013
25 Jul 2014 MR01 Registration of charge 011601190018, created on 7 July 2014
11 Jun 2014 TM01 Termination of appointment of Peter Fredericks as a director
12 May 2014 AD01 Registered office address changed from Hartman House Danehill Lower Earley Reading Berkshire RG6 4PB on 12 May 2014
04 Apr 2014 MR04 Satisfaction of charge 13 in full
04 Apr 2014 MR04 Satisfaction of charge 15 in full
04 Apr 2014 MR04 Satisfaction of charge 14 in full
04 Apr 2014 MR04 Satisfaction of charge 16 in full
03 Apr 2014 AP01 Appointment of Mr Martin Mulligan as a director
24 Mar 2014 MR01 Registration of charge 011601190017
19 Mar 2014 TM01 Termination of appointment of Simon Derry as a director
19 Mar 2014 TM01 Termination of appointment of Graham Pitman as a director
19 Mar 2014 AP01 Appointment of Ray Cross as a director