About

Registered Number: 01023834
Date of Incorporation: 13/09/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: Pembroke House Beverley Road, Castle Donington, Derby, DE74 2HN,

 

Grass Valley (UK) Ltd was founded on 13 September 1971, it's status is listed as "Active". We don't currently know the number of employees at Grass Valley (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Brian 02 February 2015 02 July 2020 1
ANDRE, Gilles 01 June 1993 22 September 1997 1
AUMAN, Joseph Carl 11 November 2013 05 June 2015 1
DELAHOUSSE, Christophe 09 February 2009 23 December 2010 1
DERKSEN, Hendrikus Petrus Cornelis 05 June 2015 02 July 2020 1
GUILLAUME, Claude Edouard N/A 27 November 2008 1
GUYOT, Jean-Noel N/A 22 September 1997 1
HERICOURT, Francis Maurice N/A 22 September 1997 1
JEAN MARC, Budin 08 October 2001 01 July 2008 1
LOOIJMANS, Jan 29 October 2004 30 June 2011 1
MONTLIAUD, Patrick Bernard 22 September 1997 19 December 2008 1
ROSICA, Jeffrey James 09 February 2009 30 September 2012 1
SABATIER, Jacques Jean-Claude 22 September 1997 08 October 2001 1
Secretary Name Appointed Resigned Total Appointments
BITA, Ildiko 29 June 2012 21 August 2013 1
HENDRY, Karen 08 October 2001 07 May 2002 1
HORTON, Robert George 07 May 2002 29 June 2012 1
LHOUMEAU, Cecile 02 September 1996 02 October 1998 1
LORAIN, Dominique-Philippe 02 October 1998 08 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
PSC02 - N/A 09 July 2020
PSC07 - N/A 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
AP01 - Appointment of director 09 July 2020
AP01 - Appointment of director 09 July 2020
CS01 - N/A 05 June 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 03 June 2019
AD01 - Change of registered office address 25 October 2018
AA - Annual Accounts 16 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 11 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2016
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 31 March 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AR01 - Annual Return 28 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 15 November 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 05 June 2015
AP01 - Appointment of director 11 February 2015
CH01 - Change of particulars for director 06 February 2015
AUD - Auditor's letter of resignation 27 January 2015
MISC - Miscellaneous document 27 January 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 21 November 2014
TM01 - Termination of appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
AR01 - Annual Return 11 November 2013
TM02 - Termination of appointment of secretary 21 August 2013
AA - Annual Accounts 01 August 2013
TM01 - Termination of appointment of director 17 May 2013
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 03 October 2012
AP03 - Appointment of secretary 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AD01 - Change of registered office address 19 March 2012
MG01 - Particulars of a mortgage or charge 31 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 24 October 2011
AP01 - Appointment of director 29 August 2011
AP01 - Appointment of director 29 August 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 18 February 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 26 October 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 06 February 2006
CERTNM - Change of name certificate 03 November 2005
363a - Annual Return 28 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 2005
AA - Annual Accounts 07 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
363s - Annual Return 26 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
123 - Notice of increase in nominal capital 18 May 2004
AA - Annual Accounts 13 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
363s - Annual Return 03 November 2003
CERTNM - Change of name certificate 28 July 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 28 May 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
363s - Annual Return 07 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 04 May 1999
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
363s - Annual Return 22 October 1998
AA - Annual Accounts 22 October 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 20 October 1997
AA - Annual Accounts 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
363s - Annual Return 28 October 1996
395 - Particulars of a mortgage or charge 22 March 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 25 October 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 15 September 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 29 July 1993
288 - N/A 28 June 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 12 October 1992
AA - Annual Accounts 03 December 1991
363a - Annual Return 09 October 1991
288 - N/A 08 May 1991
RESOLUTIONS - N/A 04 February 1991
123 - Notice of increase in nominal capital 04 February 1991
RESOLUTIONS - N/A 23 January 1991
RESOLUTIONS - N/A 23 January 1991
RESOLUTIONS - N/A 23 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
288 - N/A 26 January 1990
288 - N/A 26 January 1990
CERTNM - Change of name certificate 04 September 1989
CERTNM - Change of name certificate 04 September 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 08 June 1989
288 - N/A 05 April 1989
363 - Annual Return 06 October 1988
AA - Annual Accounts 06 October 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
288 - N/A 02 November 1987
288 - N/A 24 October 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 05 January 1987
288 - N/A 20 November 1986
MEM/ARTS - N/A 24 May 1977
CERTNM - Change of name certificate 05 May 1977
NEWINC - New incorporation documents 13 September 1971

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 December 2011 Fully Satisfied

N/A

Rent deposit account agreement 20 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.