Grip Van (london) Limited

General information

Name:

Grip Van (london) Ltd

Office Address:

37 Warren Street W1T 6AD London

Number: 08268813

Incorporation date: 2012-10-25

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08268813 twelve years ago, Grip Van (london) Limited was set up as a Private Limited Company. The firm's latest office address is 37 Warren Street, London. This business's principal business activity number is 59113 and has the NACE code: Television programme production activities. The firm's most recent filed accounts documents describe the period up to 31st October 2022 and the most recent annual confirmation statement was filed on 25th October 2023.

The trademark of Grip Van (london) is "GRIPVAN". It was submitted for registration in December, 2014 and their IPO published it in the journal number 2014-052.

At the moment, the directors officially appointed by the following limited company are as follow: Andrew M. appointed in 2023 in August, Joseph J. appointed on 2023-08-31, Andrew H. appointed on 2012-10-25 and Angus L..

Trade marks

Trademark UK00003083925
Trademark image:-
Trademark name:GRIPVAN
Status:Application Published
Filing date:2014-12-01
Owner name:Grip Van (London) Limited
Owner address:Unit 11 Spaces Business Centre, Ingate Place, LONDON, United Kingdom, SW8 3NS

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 31 August 2023

Latest update: 22 March 2024

Joseph J.

Role: Director

Appointed: 31 August 2023

Latest update: 22 March 2024

Andrew H.

Role: Director

Appointed: 25 October 2012

Latest update: 22 March 2024

Angus L.

Role: Director

Appointed: 25 October 2012

Latest update: 22 March 2024

People with significant control

Executives who have control over the firm are as follows: Andrew H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Angus L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Angus L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward S.
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 2012-10-25
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 21 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 28 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 July 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Wednesday 25th October 2023 (CS01)
filed on: 25th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

Unit 11 Space Business Park Ingate Place

Post code:

SW8 3NS

City / Town:

London

HQ address,
2016

Address:

Unit 11 Spaces Business Park Ingate Place

Post code:

SW8 3NS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
11
Company Age

Similar companies nearby

Closest companies