Grosvenor Television Productions Limited KIDDERMINSTER


Founded in 1992, Grosvenor Television Productions, classified under reg no. 02737560 is an active company. Currently registered at Unit 212 Ikon Industrial Estate, Droitwich Road DY10 4EU, Kidderminster the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Richard H., Dale P. and Desmond G.. In addition one secretary - Dale P. - is with the firm. At present there is one former director listed by the company - Arthur G., who left the company on 12 August 2002. In addition, the company lists several former secretaries whose names might be found in the table below.

Grosvenor Television Productions Limited Address / Contact

Office Address Unit 212 Ikon Industrial Estate, Droitwich Road
Office Address2 Hartlebury
Town Kidderminster
Post code DY10 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02737560
Date of Incorporation Wed, 5th Aug 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Richard H.

Position: Director

Appointed: 24 January 2014

Dale P.

Position: Secretary

Appointed: 24 January 2014

Dale P.

Position: Director

Appointed: 24 January 2014

Desmond G.

Position: Director

Appointed: 04 November 1992

Alison G.

Position: Secretary

Appointed: 12 August 2002

Resigned: 24 January 2014

Arthur G.

Position: Secretary

Appointed: 10 December 1992

Resigned: 12 August 2002

Arthur G.

Position: Director

Appointed: 10 December 1992

Resigned: 12 August 2002

Raymond G.

Position: Secretary

Appointed: 04 November 1992

Resigned: 10 December 1992

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1992

Resigned: 04 November 1992

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 05 August 1992

Resigned: 04 November 1992

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Dale P. This PSC.

Dale P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 1562 478
Current Assets363 481383 742
Debtors356 325381 264
Other
Average Number Employees During Period44
Creditors9 80010 217
Net Current Assets Liabilities353 681373 525

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements