GRAND UNION STUDIOS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
GRAND UNION STUDIOS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BIRMINGHAM and has the status: Active.
GRAND UNION STUDIOS LIMITED was incorporated 14 years ago on 06/08/2009 and has the registered number: 06983042. The accounts status is DORMANT and accounts are next due on 31/12/2024.
GRAND UNION STUDIOS LIMITED was incorporated 14 years ago on 06/08/2009 and has the registered number: 06983042. The accounts status is DORMANT and accounts are next due on 31/12/2024.
GRAND UNION STUDIOS LIMITED - BIRMINGHAM
This company is listed in the following categories:
90040 - Operation of arts facilities
90040 - Operation of arts facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 19 MINERVA WORKS
BIRMINGHAM
WEST MIDLANDS
B5 5RS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/08/2023 | 20/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS DOROTHY JOAN WILSON | Mar 1952 | British | Director | 2016-09-27 | CURRENT |
MS. CHERYL MARIE JONES | Secretary | 2012-12-07 | CURRENT | ||
MR JONATHAN WILLIAM ANDREWS | Oct 1963 | British | Director | 2015-09-14 | CURRENT |
MR ROBERT DAVID VALENTINE | Feb 1967 | British | Director | 2019-09-24 | CURRENT |
MS MERLE PAULA WRAY | Dec 1964 | British | Director | 2019-09-24 | CURRENT |
JIGISHA PATEL | Feb 1977 | British | Director | 2011-01-10 UNTIL 2012-11-01 | RESIGNED |
A.C. DIRECTORS LIMITED | Corporate Director | 2009-08-06 UNTIL 2009-08-06 | RESIGNED | ||
DR MITRA MEMARZIA | May 1977 | British | Director | 2011-01-10 UNTIL 2012-11-01 | RESIGNED |
STUART WHIPPS | Nov 1979 | British | Director | 2009-08-06 UNTIL 2012-11-01 | RESIGNED |
MS HELEN ELIZABETH STALLARD | Jun 1980 | British | Director | 2013-10-14 UNTIL 2022-11-01 | RESIGNED |
MS HELEN ELIZABETH STALLARD | Jun 1980 | British | Director | 2013-10-01 UNTIL 2015-08-24 | RESIGNED |
STUART WHIPPS | Nov 1979 | British | Director | 2016-05-09 UNTIL 2019-09-24 | RESIGNED |
MATTHEW WESTBROOK | Secretary | 2009-08-06 UNTIL 2013-02-26 | RESIGNED | ||
MS KATY LOUISE SELF | Mar 1983 | British | Director | 2015-09-14 UNTIL 2022-02-22 | RESIGNED |
MISS JOANNA SABAN | Feb 1973 | British | Director | 2009-08-06 UNTIL 2009-08-06 | RESIGNED |
MS ELIZABETH LOUISE ROWE | Jul 1974 | British | Director | 2013-02-25 UNTIL 2015-11-02 | RESIGNED |
MR DAVID ROWAN | Mar 1972 | British | Director | 2017-11-01 UNTIL 2019-09-24 | RESIGNED |
MR ALEX REYNOLDS | Mar 1974 | British | Director | 2011-01-10 UNTIL 2016-02-16 | RESIGNED |
MS LARA ANNA - MARIE RATNARAJA | Jan 1969 | British | Director | 2011-01-10 UNTIL 2013-02-26 | RESIGNED |
MS ELINOR MAY MORGAN | May 1987 | British | Director | 2018-02-01 UNTIL 2020-06-10 | RESIGNED |
MS JENINE MCGAUGHRAN | Mar 1984 | British | Director | 2012-05-01 UNTIL 2014-11-07 | RESIGNED |
MS JENINE MCGAUGHRAN | Mar 1984 | British | Director | 2014-01-01 UNTIL 2017-08-07 | RESIGNED |
MS KARIN KIHLBERG | Nov 1978 | Swedish | Director | 2013-02-25 UNTIL 2017-08-07 | RESIGNED |
HARMINDER JUDGE | Sep 1982 | British | Director | 2009-08-06 UNTIL 2012-11-01 | RESIGNED |
MISS CHERYL MARIE JONES | Jan 1978 | British | Director | 2010-07-12 UNTIL 2012-12-08 | RESIGNED |
MR MATTHEW JENNER | Dec 1976 | British | Director | 2015-09-14 UNTIL 2018-06-29 | RESIGNED |
MR MATTHEW HIGGINBOTTOM | Jan 1975 | British | Director | 2011-01-10 UNTIL 2013-02-26 | RESIGNED |
MS ELIZABETH HAWLEY | Dec 1973 | British | Director | 2012-05-01 UNTIL 2016-02-16 | RESIGNED |
MISS JUDITH ANN HARRY | Aug 1973 | British | Director | 2011-01-10 UNTIL 2012-11-01 | RESIGNED |
HELEN BROWN | Nov 1983 | British | Director | 2009-08-06 UNTIL 2012-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms. Cheryl Marie Jones | 2016-04-06 - 2018-02-14 | 1/1978 | Birmingham West Midlands | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Grand Union Studios Limited - Dormant accounts - members and to registrar (filleted) 23.2 | 2023-12-15 | 31-03-2023 | |
Grand Union Studios Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-16 | 31-03-2022 | |
Grand Union Studios Limited - Limited company accounts 20.1 | 2021-12-03 | 31-03-2021 | |
Grand Union Studios Limited - Abbreviated accounts 16.3 | 2017-01-21 | 30-04-2016 | £28,179 Cash £2,527 equity |
Grand Union Studios Limited - Limited company - abbreviated - 11.9 | 2015-11-06 | 30-04-2015 | £34,540 Cash £2,298 equity |
Grand Union Studios Limited - Limited company - abbreviated - 11.6 | 2015-01-29 | 30-04-2014 | £19,718 Cash £-17 equity |