Grubb Street Media Limited LINCOLN


Founded in 2011, Grubb Street Media, classified under reg no. 07680626 is an active company. Currently registered at Newland House The Point LN6 3QN, Lincoln the company has been in the business for thirteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2011-08-03 Grubb Street Media Limited is no longer carrying the name Wilchap (lincoln) 32.

The company has 2 directors, namely Anna-Irina G., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 29 July 2011 and Anna-Irina G. has been with the company for the least time - from 24 March 2015. As of 1 May 2024, there was 1 ex director - Russell E.. There were no ex secretaries.

Grubb Street Media Limited Address / Contact

Office Address Newland House The Point
Office Address2 Weaver Road
Town Lincoln
Post code LN6 3QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07680626
Date of Incorporation Thu, 23rd Jun 2011
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Anna-Irina G.

Position: Director

Appointed: 24 March 2015

Michael G.

Position: Director

Appointed: 29 July 2011

Russell E.

Position: Director

Appointed: 23 June 2011

Resigned: 29 July 2011

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 June 2011

Resigned: 29 July 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Anna-Irina G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Michael G. This PSC owns 25-50% shares and has 25-50% voting rights.

Anna-Irina G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wilchap (lincoln) 32 August 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth656545        
Balance Sheet
Current Assets15 72627 40028 46623 73217 34920 31729 37620 77225 26424 969
Net Assets Liabilities       4695 8983 896
Cash Bank In Hand 399        
Debtors15 72627 001        
Net Assets Liabilities Including Pension Asset Liability656545        
Tangible Fixed Assets16746        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve556445        
Shareholder Funds656545        
Other
Description Principal Activities        70 22970 229
Average Number Employees During Period     22222
Creditors 27 45227 97120 85821 78116 46616 23221 66119 98921 073
Fixed Assets 74649825136722 2651 358623 
Net Current Assets Liabilities643-524952 874-4 4323 85113 144-8895 2753 896
Total Assets Less Current Liabilities6596949933 125-4 4294 52315 4094695 8983 896
Amount Specific Advance Or Credit Directors7 0616 58011 54610 7793 8855 72711 7907 148  
Amount Specific Advance Or Credit Made In Period Directors 78 92537 85027 85227 72624 48224 86526 228  
Amount Specific Advance Or Credit Repaid In Period Directors 72 82532 88428 61934 61922 64018 80230 870  
Creditors Due Within One Year15 08327 452        
Number Shares Allotted 100        
Par Value Share 1        
Provisions For Liabilities Charges3149        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 750        
Tangible Fixed Assets Cost Or Valuation4231 173        
Tangible Fixed Assets Depreciation407427        
Tangible Fixed Assets Depreciation Charged In Period 20        
Advances Credits Directors7 06113 161        
Advances Credits Made In Period Directors46 448         
Advances Credits Repaid In Period Directors44 896         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Confirmation statement with updates 2023-06-23
filed on: 5th, July 2023
Free Download (4 pages)

Company search

Advertisements