Advanced company searchLink opens in new window

GRASSROOT MEDIA LIMITED

Company number 06459135

Filter by category

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)
08 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
23 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
07 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
01 May 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 26 April 2012
23 Jul 2012 AD01 Registered office address changed from 7 Bradwell Close London E18 2BT United Kingdom on 23 July 2012
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
26 Apr 2011 TM01 Termination of appointment of Nh Corporate Appointments Ltd as a director
26 Apr 2011 AD01 Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA United Kingdom on 26 April 2011
20 Apr 2011 CERTNM Company name changed sell & rent back (uk) LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-18
20 Apr 2011 CONNOT Change of name notice
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 1,000
18 Apr 2011 AP01 Appointment of Matthew Court as a director
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
21 Dec 2010 TM02 Termination of appointment of Irene De'friend as a secretary
21 Dec 2010 AP02 Appointment of Nh Corporate Appointments Ltd as a director
21 Dec 2010 TM01 Termination of appointment of Daniel Nieberg as a director
21 Dec 2010 AD01 Registered office address changed from 65 Warrengate Road North Mymms Herts AL9 7TT on 21 December 2010
17 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 21 December 2009 with full list of shareholders
21 Dec 2009 CH03 Secretary's details changed for Irene Susan Nieberg on 1 October 2009