Gravity Media Group Holdings Limited WATFORD


Founded in 2016, Gravity Media Group Holdings, classified under reg no. 10190002 is an active company. Currently registered at 32-34 Greenhill Crescent WD18 8JU, Watford the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 10th Jun 2016 Gravity Media Group Holdings Limited is no longer carrying the name Snrdco 3233.

At present there are 5 directors in the the firm, namely Elliot K., Shaun G. and Stephane V. and others. In addition one secretary - Paul L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gravity Media Group Holdings Limited Address / Contact

Office Address 32-34 Greenhill Crescent
Town Watford
Post code WD18 8JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10190002
Date of Incorporation Thu, 19th May 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Elliot K.

Position: Director

Appointed: 20 December 2023

Shaun G.

Position: Director

Appointed: 20 December 2023

Stephane V.

Position: Director

Appointed: 20 December 2023

Michelle D.

Position: Director

Appointed: 20 December 2023

Paul L.

Position: Secretary

Appointed: 23 February 2023

Warwick L.

Position: Director

Appointed: 01 July 2020

Nikki P.

Position: Secretary

Appointed: 04 May 2022

Resigned: 23 February 2023

Michelle D.

Position: Secretary

Appointed: 23 November 2020

Resigned: 04 May 2022

Michelle D.

Position: Director

Appointed: 09 September 2020

Resigned: 09 September 2020

Eamonn D.

Position: Director

Appointed: 20 July 2020

Resigned: 20 December 2023

Paul G.

Position: Director

Appointed: 05 September 2017

Resigned: 27 March 2020

Nikki P.

Position: Secretary

Appointed: 29 August 2017

Resigned: 23 November 2020

Peter L.

Position: Director

Appointed: 07 March 2017

Resigned: 01 July 2020

David C.

Position: Director

Appointed: 02 September 2016

Resigned: 20 December 2023

Gordon H.

Position: Director

Appointed: 02 September 2016

Resigned: 20 December 2023

Elliot K.

Position: Director

Appointed: 02 September 2016

Resigned: 05 September 2017

Adrian Y.

Position: Director

Appointed: 10 June 2016

Resigned: 01 September 2016

John N.

Position: Director

Appointed: 10 June 2016

Resigned: 20 December 2023

Kevin M.

Position: Director

Appointed: 10 June 2016

Resigned: 17 July 2020

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 19 May 2016

Resigned: 10 June 2016

Peter C.

Position: Director

Appointed: 19 May 2016

Resigned: 10 June 2016

Dws Directors Ltd

Position: Corporate Director

Appointed: 19 May 2016

Resigned: 10 June 2016

People with significant control

The register of PSCs who own or control the company includes 4 names. As we researched, there is Emg Sas from Aubevilliers, France. This PSC is categorised as "a societe par actions simplifee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Neal M. This PSC has significiant influence or control over the company,. Then there is Ramez S., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Emg Sas

45 Avenue Victor Hugo, Immeuble 264, Aubevilliers, France

Legal authority France
Legal form Societe Par Actions Simplifee
Country registered France
Place registered Registry Of Commerce And Companies Of Bobigny
Registration number 326752797
Notified on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neal M.

Notified on 2 September 2016
Ceased on 20 December 2023
Nature of control: significiant influence or control

Ramez S.

Notified on 2 September 2016
Ceased on 20 December 2023
Nature of control: significiant influence or control

John N.

Notified on 2 September 2016
Ceased on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Snrdco 3233 June 10, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 8th, February 2024
Free Download (30 pages)

Company search

Advertisements