About

Registered Number: 07915265
Date of Incorporation: 19/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Telephone House, Fenton Street, Lancaster, LA1 1AB,

 

Having been setup in 2012, Channelgrabber Ltd have registered office in Lancaster, it's status in the Companies House registry is set to "Active". The companies directors are listed as Forrest, Stuart Alan, Freel, David Michael, Hallam, Mark Gerrard, Morgan, Michael John, Peirson, Nicholas Andrew, King, Matthew James, Williams, Daniel in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Stuart Alan 20 November 2019 - 1
FREEL, David Michael 10 October 2017 - 1
HALLAM, Mark Gerrard 20 November 2019 - 1
MORGAN, Michael John 26 April 2017 - 1
PEIRSON, Nicholas Andrew 30 June 2014 - 1
KING, Matthew James 19 January 2012 20 November 2019 1
WILLIAMS, Daniel 19 January 2012 20 November 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 October 2020
AD01 - Change of registered office address 07 October 2020
AA - Annual Accounts 08 July 2020
MR04 - N/A 26 June 2020
CS01 - N/A 02 February 2020
CH01 - Change of particulars for director 17 January 2020
AA01 - Change of accounting reference date 10 January 2020
CH01 - Change of particulars for director 22 November 2019
PSC02 - N/A 22 November 2019
AP01 - Appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
PSC07 - N/A 22 November 2019
PSC07 - N/A 22 November 2019
RESOLUTIONS - N/A 26 October 2019
RESOLUTIONS - N/A 26 October 2019
MA - Memorandum and Articles 26 October 2019
AA - Annual Accounts 29 August 2019
RESOLUTIONS - N/A 28 May 2019
MA - Memorandum and Articles 28 May 2019
SH08 - Notice of name or other designation of class of shares 30 April 2019
SH08 - Notice of name or other designation of class of shares 30 April 2019
PSC07 - N/A 04 February 2019
CS01 - N/A 04 February 2019
MR01 - N/A 13 June 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 19 January 2018
MR04 - N/A 08 November 2017
MR04 - N/A 08 November 2017
AP01 - Appointment of director 11 October 2017
AAMD - Amended Accounts 02 October 2017
AA - Annual Accounts 01 September 2017
AP01 - Appointment of director 09 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AD01 - Change of registered office address 20 November 2015
AA - Annual Accounts 13 October 2015
SH01 - Return of Allotment of shares 12 October 2015
AD01 - Change of registered office address 04 August 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
MR01 - N/A 12 December 2014
MR01 - N/A 08 December 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 30 June 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 20 March 2014
SH01 - Return of Allotment of shares 20 March 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 19 December 2013
AA01 - Change of accounting reference date 10 October 2013
SH01 - Return of Allotment of shares 19 August 2013
SH01 - Return of Allotment of shares 04 April 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
SH01 - Return of Allotment of shares 07 February 2013
AD01 - Change of registered office address 31 December 2012
SH01 - Return of Allotment of shares 13 December 2012
RP04 - N/A 12 December 2012
RESOLUTIONS - N/A 15 October 2012
SH01 - Return of Allotment of shares 15 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 October 2012
SH01 - Return of Allotment of shares 15 October 2012
MEM/ARTS - N/A 15 October 2012
NEWINC - New incorporation documents 19 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 25 November 2014 Fully Satisfied

N/A

A registered charge 25 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.