GRANDSTAND CREATIONS LIMITED - KENILWORTH
Company Profile | Company Filings |
Overview
GRANDSTAND CREATIONS LIMITED is a Private Limited Company from KENILWORTH and has the status: Active.
GRANDSTAND CREATIONS LIMITED was incorporated 22 years ago on 22/08/2001 and has the registered number: 04275386. The accounts status is SMALL and accounts are next due on 31/10/2024.
GRANDSTAND CREATIONS LIMITED was incorporated 22 years ago on 22/08/2001 and has the registered number: 04275386. The accounts status is SMALL and accounts are next due on 31/10/2024.
GRANDSTAND CREATIONS LIMITED - KENILWORTH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
STONELEIGH EVENTS
KENILWORTH
WARWICKSHIRE
CV8 2LZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2023 | 05/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON JOHN MELROSE | Feb 1968 | British | Director | 2008-07-22 | CURRENT |
MR JASON JOHN MELROSE | Feb 1968 | British | Secretary | 2008-07-22 | CURRENT |
ALEXANDER CAMPBELL ANDERSON | Dec 1954 | British | Director | 2007-09-11 | CURRENT |
MARK PHILLIP WEIN | Feb 1968 | British | Director | 2001-08-22 UNTIL 2008-07-22 | RESIGNED |
HELENA TRACEY PETTIT-BASELEY | Apr 1975 | British | Director | 2011-09-20 UNTIL 2018-01-01 | RESIGNED |
MR MICHAEL JAMES GILL | Apr 1964 | British | Director | 2001-08-22 UNTIL 2007-09-11 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2001-08-22 UNTIL 2001-08-22 | RESIGNED | ||
MARK PHILLIP WEIN | Feb 1968 | British | Secretary | 2001-08-22 UNTIL 2007-09-11 | RESIGNED |
LOUISE ELAINE WEIN | Sep 1955 | Secretary | 2007-09-11 UNTIL 2008-07-22 | RESIGNED | |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-08-22 UNTIL 2001-08-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grandstand Group Limited | 2016-06-30 | Kenilworth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GRANDSTAND_CREATIONS_LIMI - Accounts | 2023-10-26 | 31-01-2023 | £195,608 Cash £784,973 equity |
GRANDSTAND_CREATIONS_LIMI - Accounts | 2022-10-26 | 31-01-2022 | £134,220 Cash £735,581 equity |
GRANDSTAND_CREATIONS_LIMI - Accounts | 2021-10-28 | 31-01-2021 | £26,937 Cash £699,074 equity |
GRANDSTAND_CREATIONS_LIMI - Accounts | 2021-01-28 | 31-01-2020 | £54,193 Cash £291,993 equity |
GRANDSTAND_CREATIONS_LIMI - Accounts | 2019-10-26 | 31-01-2019 | £38,997 Cash £313,286 equity |
GRANDSTAND_CREATIONS_LIMI - Accounts | 2018-10-30 | 31-01-2018 | £55,861 Cash £296,303 equity |
GRANDSTAND_CREATIONS_LIMI - Accounts | 2017-10-27 | 31-01-2017 | £46,759 Cash |