About

Registered Number: 02642787
Date of Incorporation: 03/09/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2017 (6 years and 9 months ago)
Registered Address: 31st Floor 40 Bank Street Canary Wharf, London, E14 5NR

 

Grimsby & Scunthorpe Media Group Ltd was registered on 03 September 1991, it's status at Companies House is "Dissolved". The companies directors are listed as Sallas, Frances Louise, Arthur, Julia Ann, Broadbent, David Clayton, Bull, Ivor David, Cook, Melvyn James, Jenkinson, Ian David, Martin, Peter Joseph, Moore, Peter Lunday, Tector, David William, Thompson, Jane, Wroot, Sharon Elizabeth at Companies House. Currently we aren't aware of the number of employees at the Grimsby & Scunthorpe Media Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Julia Ann 30 September 2002 03 October 2004 1
BROADBENT, David Clayton 01 October 1991 31 December 2004 1
BULL, Ivor David 01 October 1991 04 October 1999 1
COOK, Melvyn James 19 May 2008 01 February 2012 1
JENKINSON, Ian David 14 December 1999 20 May 2002 1
MARTIN, Peter Joseph 01 October 1991 01 October 1999 1
MOORE, Peter Lunday 01 October 1991 01 August 2002 1
TECTOR, David William 01 October 1991 28 August 1998 1
THOMPSON, Jane 04 October 2004 10 July 2006 1
WROOT, Sharon Elizabeth 01 January 2005 16 January 2009 1
Secretary Name Appointed Resigned Total Appointments
SALLAS, Frances Louise 24 March 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 26 April 2017
AD01 - Change of registered office address 06 May 2016
RESOLUTIONS - N/A 05 May 2016
4.70 - N/A 05 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 02 October 2014
AP01 - Appointment of director 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AP03 - Appointment of secretary 07 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 06 March 2014
AGREEMENT2 - N/A 05 February 2014
GUARANTEE2 - N/A 17 October 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 05 July 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 31 May 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 29 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 06 February 2010
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 13 July 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
363a - Annual Return 05 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 24 May 2007
CERTNM - Change of name certificate 24 January 2007
363a - Annual Return 26 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
AA - Annual Accounts 16 June 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
363s - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
AA - Annual Accounts 08 June 2004
363a - Annual Return 20 October 2003
AA - Annual Accounts 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
363a - Annual Return 26 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
AA - Annual Accounts 19 June 2002
363a - Annual Return 08 October 2001
363a - Annual Return 04 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
AUD - Auditor's letter of resignation 17 August 2001
AA - Annual Accounts 12 January 2001
288c - Notice of change of directors or secretaries or in their particulars 20 April 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
AA - Annual Accounts 13 December 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
363a - Annual Return 16 September 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
AA - Annual Accounts 09 December 1998
363a - Annual Return 22 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
AUD - Auditor's letter of resignation 27 July 1998
AA - Annual Accounts 11 January 1998
363a - Annual Return 23 September 1997
288c - Notice of change of directors or secretaries or in their particulars 16 September 1997
AA - Annual Accounts 27 January 1997
288a - Notice of appointment of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
363s - Annual Return 20 September 1996
AA - Annual Accounts 25 July 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 26 July 1995
288 - N/A 03 July 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 25 July 1994
RESOLUTIONS - N/A 01 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1993
123 - Notice of increase in nominal capital 01 November 1993
363s - Annual Return 04 October 1993
AA - Annual Accounts 23 July 1993
363s - Annual Return 07 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1991
287 - Change in situation or address of Registered Office 27 November 1991
288 - N/A 31 October 1991
288 - N/A 14 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
CERTNM - Change of name certificate 17 September 1991
NEWINC - New incorporation documents 03 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.