Grant Multimedia Limited

General information

Name:

Grant Multimedia Ltd

Office Address:

9 Birch Lea Walkington HU17 8TH Beverley

Number: 05290347

Incorporation date: 2004-11-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Websites

markgrantcables.co.uk
www.grantmultimedia.co.uk

Description

Data updated on:

The company operates under the name of Grant Multimedia Limited. This company was originally established 20 years ago and was registered with 05290347 as the registration number. This headquarters of this company is situated in Beverley. You can contact them at 9 Birch Lea, Walkington. The company debuted under the business name Grant Cable Systems, though for the last 16 years has operated under the business name Grant Multimedia Limited. This business's classified under the NACE and SIC code 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. Grant Multimedia Ltd reported its latest accounts for the period that ended on Thu, 31st Mar 2022. The firm's latest annual confirmation statement was submitted on Fri, 18th Nov 2022.

There seems to be a team of two directors managing this particular limited company now, namely Tracey G. and Mark G. who have been utilizing the directors obligations since November 2015. To support the directors in their duties, this particular limited company has been using the skills of Tracey G. as a secretary for the last 20 years.

  • Previous company's names
  • Grant Multimedia Limited 2008-08-20
  • Grant Cable Systems Limited 2004-11-18

Financial data based on annual reports

Company staff

Tracey G.

Role: Director

Appointed: 18 November 2015

Latest update: 15 February 2024

Tracey G.

Role: Secretary

Appointed: 18 November 2004

Latest update: 15 February 2024

Mark G.

Role: Director

Appointed: 18 November 2004

Latest update: 15 February 2024

People with significant control

Executives with significant control over the firm are: Mark G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tracey G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracey G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 June 2014
Annual Accounts 26 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 September 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 4 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Suite B Annie Reed Court Annie Reed Road

Post code:

HU17 0LF

City / Town:

Beverley

HQ address,
2014

Address:

Suite B Annie Reed Court Annie Reed Road

Post code:

HU17 0LF

City / Town:

Beverley

Accountant/Auditor,
2015

Name:

Esr Accountancy Limited

Address:

Tickton Hall Tickton

Post code:

HU17 9RX

City / Town:

Beverley

Accountant/Auditor,
2014 - 2013

Name:

Esr Accountancy Limited

Address:

Suite B Annie Reed Court Annie Reed Road

Post code:

HU17 0LF

City / Town:

Beverley

Accountant/Auditor,
2016

Name:

Esr Accountancy Limited

Address:

Tickton Hall Tickton

Post code:

HU17 9RX

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
19
Company Age

Similar companies nearby

Closest companies