Company NameGrangemedia Limited
DirectorPeter Ian Prior
Company StatusActive
Company Number04157667
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Ian Prior
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(2 weeks, 6 days after company formation)
Appointment Duration23 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameValerie Jean Prior
NationalityBritish
StatusCurrent
Appointed01 March 2001(2 weeks, 6 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address25 Links Avenue
Romford
RM2 6NB
Director NameJames Robert Prior
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 11 January 2007)
RoleEngineer
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address361 Rayleigh Road, Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Marc Andrew Prior
33.33%
Ordinary
1 at £1Mrs Valerie Jean Prior
33.33%
Ordinary
1 at £1Peter Ian Prior
33.33%
Ordinary

Financials

Year2014
Net Worth£74,034
Current Liabilities£177,966

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

19 October 2001Delivered on: 7 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from buildsafe limited and/or the company to the chargee on any account whatsoever.
Particulars: 366 brentwood road romford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 October 2001Delivered on: 7 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from buildsafe limited and/or the company to the chargee on any account whatsoever.
Particulars: 368 brentwood road romford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

27 October 2023Micro company accounts made up to 28 February 2023 (5 pages)
10 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
24 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
14 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
1 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
(4 pages)
10 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(4 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(4 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(4 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(4 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(4 pages)
5 December 2013Director's details changed for Mr Peter Ian Prior on 14 November 2013 (2 pages)
5 December 2013Secretary's details changed for Valerie Jean Prior on 4 November 2013 (2 pages)
5 December 2013Director's details changed for Mr Peter Ian Prior on 14 November 2013 (2 pages)
5 December 2013Secretary's details changed for Valerie Jean Prior on 4 November 2013 (2 pages)
5 December 2013Secretary's details changed for Valerie Jean Prior on 4 November 2013 (2 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for James Robert Prior on 5 February 2010 (2 pages)
16 February 2010Secretary's details changed for Valerie Jean Prior on 5 February 2010 (1 page)
16 February 2010Director's details changed for James Robert Prior on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Peter Ian Prior on 5 February 2010 (2 pages)
16 February 2010Secretary's details changed for Valerie Jean Prior on 5 February 2010 (1 page)
16 February 2010Director's details changed for Mr Peter Ian Prior on 5 February 2010 (2 pages)
16 February 2010Director's details changed for James Robert Prior on 5 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Peter Ian Prior on 5 February 2010 (2 pages)
16 February 2010Secretary's details changed for Valerie Jean Prior on 5 February 2010 (1 page)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 March 2009Return made up to 09/02/09; full list of members (4 pages)
25 March 2009Return made up to 09/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 November 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 November 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 November 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 February 2008Return made up to 09/02/08; full list of members (3 pages)
18 February 2008Return made up to 09/02/08; full list of members (3 pages)
21 February 2007Return made up to 09/02/07; full list of members (3 pages)
21 February 2007Return made up to 09/02/07; full list of members (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
16 February 2006Return made up to 09/02/06; full list of members (3 pages)
16 February 2006Return made up to 09/02/06; full list of members (3 pages)
10 February 2006Registered office changed on 10/02/06 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page)
10 February 2006Registered office changed on 10/02/06 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 March 2005Total exemption full accounts made up to 28 February 2004 (5 pages)
1 March 2005Total exemption full accounts made up to 28 February 2004 (5 pages)
22 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 March 2004Return made up to 09/02/04; full list of members (7 pages)
4 March 2004Return made up to 09/02/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
2 December 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
19 March 2003Return made up to 09/02/03; full list of members (7 pages)
19 March 2003Return made up to 09/02/03; full list of members (7 pages)
14 March 2002Return made up to 09/02/02; full list of members (6 pages)
14 March 2002Return made up to 09/02/02; full list of members (6 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 February 2001Memorandum and Articles of Association (10 pages)
28 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 February 2001Director resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 February 2001Memorandum and Articles of Association (10 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
9 February 2001Incorporation (16 pages)
9 February 2001Incorporation (16 pages)