Download leads from Nexok and grow your business. Find out more

Granby Marketing Solutions Limited

Documents

Total Documents87
Total Pages916

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with updates
3 November 2020Confirmation statement made on 25 October 2020 with updates
23 March 2020Accounts for a small company made up to 31 December 2019
12 February 2020Appointment of Mr Andrew Nathaniel Gregson as a director on 1 February 2020
10 February 2020Change of details for Mrs Joanne Kimber as a person with significant control on 23 December 2019
27 January 2020Cessation of Enterprise Ventures Limited as a person with significant control on 23 December 2019
24 January 2020Purchase of own shares.
24 January 2020Cessation of Enterprise Ventures (General Partner Ev Growth) Limited as a person with significant control on 23 December 2019
23 January 2020Cancellation of shares. Statement of capital on 23 December 2019
  • GBP 1,291.68
10 January 2020Resolutions
  • RES13 ‐ Company documents/company business 20/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
7 January 2020Registration of charge 087481840006, created on 20 December 2019
18 December 2019Satisfaction of charge 087481840005 in full
5 November 2019Confirmation statement made on 25 October 2019 with updates
17 June 2019Accounts for a small company made up to 31 December 2018
5 February 2019Second filing of the annual return made up to 25 October 2015
4 February 2019Second filing of Confirmation Statement dated 25/10/2016
4 February 2019Second filing of the annual return made up to 25 October 2014
7 December 2018Satisfaction of charge 087481840002 in full
7 December 2018Satisfaction of charge 087481840001 in full
7 December 2018Satisfaction of charge 087481840004 in full
7 December 2018Satisfaction of charge 087481840003 in full
30 October 2018Confirmation statement made on 25 October 2018 with no updates
6 October 2018Group of companies' accounts made up to 31 December 2017
9 November 2017Confirmation statement made on 25 October 2017 with no updates
9 November 2017Confirmation statement made on 25 October 2017 with no updates
24 March 2017Group of companies' accounts made up to 31 December 2016
24 March 2017Group of companies' accounts made up to 31 December 2016
4 November 201625/10/16 Statement of Capital gbp 1979.18
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 04/02/2019
4 November 2016Confirmation statement made on 25 October 2016 with updates
12 October 2016Full accounts made up to 31 December 2015
12 October 2016Full accounts made up to 31 December 2015
7 September 2016Director's details changed for Mrs Joanne Varey on 8 July 2016
7 September 2016Director's details changed for Mrs Joanne Varey on 8 July 2016
31 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,979.19
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2019.
31 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,979.19
3 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
3 November 2015Particulars of variation of rights attached to shares
3 November 2015Particulars of variation of rights attached to shares
3 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
3 November 2015Change of share class name or designation
3 November 2015Change of share class name or designation
29 September 2015Group of companies' accounts made up to 31 December 2014
29 September 2015Group of companies' accounts made up to 31 December 2014
16 February 2015Purchase of own shares.
16 February 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 1,979.18
16 February 2015Purchase of own shares.
16 February 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 1,979.18
28 October 2014Termination of appointment of Craig Parsons as a director on 24 October 2014
28 October 2014Termination of appointment of Craig Parsons as a director on 24 October 2014
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,083.35
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,083.35
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2019
27 October 2014Termination of appointment of Craig Parsons as a director on 24 October 2014
27 October 2014Termination of appointment of Craig Parsons as a director on 24 October 2014
23 October 2014Auditor's resignation
23 October 2014Section 519
23 October 2014Section 519
23 October 2014Auditor's resignation
21 October 2014Section 519
21 October 2014Section 519
17 December 2013Current accounting period extended from 31 October 2014 to 31 December 2014
17 December 2013Current accounting period extended from 31 October 2014 to 31 December 2014
12 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 December 2013Sub-division of shares on 22 November 2013
12 December 2013Particulars of variation of rights attached to shares
12 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 December 2013Particulars of variation of rights attached to shares
12 December 2013Change of share class name or designation
12 December 2013Sub-division of shares on 22 November 2013
12 December 2013Change of share class name or designation
12 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 2,083.35
12 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 2,083.35
6 December 2013Registration of charge 087481840005
6 December 2013Registration of charge 087481840005
29 November 2013Registration of charge 087481840001
29 November 2013Registration of charge 087481840004
29 November 2013Registration of charge 087481840004
29 November 2013Registration of charge 087481840002
29 November 2013Registration of charge 087481840003
29 November 2013Registration of charge 087481840002
29 November 2013Registration of charge 087481840003
29 November 2013Registration of charge 087481840001
28 November 2013Appointment of Mr Stephen Bentley as a director
28 November 2013Appointment of Mr Craig Parsons as a director
28 November 2013Appointment of Mr Craig Parsons as a director
28 November 2013Appointment of Mr Stephen Bentley as a director
25 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing