About

Registered Number: 03810548
Date of Incorporation: 20/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 99 Kenton Road, Harrow, Middlesex, HA3 0AN

 

Based in Harrow in Middlesex, Grosvenor Park Media Ltd was founded on 20 July 1999. There are no directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 14 September 2015
DISS40 - Notice of striking-off action discontinued 11 July 2015
AA - Annual Accounts 08 July 2015
AD01 - Change of registered office address 08 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AD01 - Change of registered office address 08 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 09 February 2010
AUD - Auditor's letter of resignation 08 September 2009
MISC - Miscellaneous document 07 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 12 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 13 September 2007
353 - Register of members 13 September 2007
287 - Change in situation or address of Registered Office 06 June 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 30 August 2006
353 - Register of members 30 August 2006
287 - Change in situation or address of Registered Office 25 May 2006
395 - Particulars of a mortgage or charge 21 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2006
363s - Annual Return 15 November 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 25 June 2005
RESOLUTIONS - N/A 27 January 2005
RESOLUTIONS - N/A 27 January 2005
123 - Notice of increase in nominal capital 27 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
363s - Annual Return 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
AA - Annual Accounts 09 September 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 05 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 December 2001
395 - Particulars of a mortgage or charge 07 December 2001
395 - Particulars of a mortgage or charge 05 September 2001
395 - Particulars of a mortgage or charge 29 June 2001
395 - Particulars of a mortgage or charge 21 June 2001
395 - Particulars of a mortgage or charge 26 May 2001
395 - Particulars of a mortgage or charge 15 May 2001
395 - Particulars of a mortgage or charge 11 April 2001
395 - Particulars of a mortgage or charge 03 April 2001
395 - Particulars of a mortgage or charge 03 April 2001
395 - Particulars of a mortgage or charge 03 April 2001
395 - Particulars of a mortgage or charge 14 March 2001
AA - Annual Accounts 08 February 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
225 - Change of Accounting Reference Date 12 September 2000
363a - Annual Return 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
CERTNM - Change of name certificate 01 November 1999
287 - Change in situation or address of Registered Office 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
RESOLUTIONS - N/A 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
CERTNM - Change of name certificate 09 August 1999
NEWINC - New incorporation documents 20 July 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 April 2006 Outstanding

N/A

Deed of charge over credit balances 03 December 2001 Fully Satisfied

N/A

Supplemental security schedule ("the deed") being supplemental to the master assignment and charge dated 19 march 2001 30 August 2001 Fully Satisfied

N/A

Supplemental security schedule being supplemental to the master assignment and charge dated 19/03/01 15 June 2001 Fully Satisfied

N/A

First party charge over credit balances 14 June 2001 Fully Satisfied

N/A

Supplemental security schedule from gpm to the bank (the "deed") being supplemental to the master assignment and charge dated 19 march 2001 between gpm and the bank (the "master deed") 15 May 2001 Fully Satisfied

N/A

Supplemental security schedule being supplemental to the master assignment and charge 04 May 2001 Fully Satisfied

N/A

Supplemental security schedule being supplemental to th e master assignment dated 19 march 2001 29 March 2001 Fully Satisfied

N/A

Supplemental security schedule ("the deed"), being supplemental to the master assignment and charge 19 March 2001 Fully Satisfied

N/A

Master assignment and charge 19 March 2001 Fully Satisfied

N/A

Debenture 19 March 2001 Fully Satisfied

N/A

Rent deposit deed 12 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.