GRASS VALLEY (UK) LIMITED
Overview
| Company Name | GRASS VALLEY (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01023834 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRASS VALLEY (UK) LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GRASS VALLEY (UK) LIMITED located?
| Registered Office Address | 12 Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRASS VALLEY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMSON BROADCAST & MEDIA SOLUTIONS LIMITED | Jul 28, 2003 | Jul 28, 2003 |
| THOMSON BROADCAST LIMITED | Sep 05, 1989 | Sep 05, 1989 |
| THOMSON-CSF EQUIPMENT AND SYSTEMS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| THOMSON-CSF ELECTRONIC TUBES LIMITED | Sep 13, 1971 | Sep 13, 1971 |
What are the latest accounts for GRASS VALLEY (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for GRASS VALLEY (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for GRASS VALLEY (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
Confirmation statement made on May 25, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jonathan Wilson on Apr 06, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Louis Hernandez Jr. as a person with significant control on Aug 29, 2022 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Jonathan Wilson on Oct 01, 2023 | 2 pages | CH01 | ||||||||||||||
Cessation of Grass Valley France Sas as a person with significant control on Jul 02, 2020 | 1 pages | PSC07 | ||||||||||||||
Notification of Louis Hernandez Jr. as a person with significant control on Jul 02, 2020 | 2 pages | PSC01 | ||||||||||||||
Statement of capital on Jul 17, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 010238340003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 010238340004 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||||||||||||||
Termination of appointment of Sai Gopal as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Appointment of Mr Timothy Banks as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Sussman as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of GRASS VALLEY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANKS, Timothy | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United Kingdom | British | 177269610001 | |||||
| WILSON, Jonathan | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 314532640002 | |||||
| ANDRE, Gilles | Secretary | Cecile Lhoumeau FRANCE 1 Allee De La Charbonniere 78430 Louvecienne | French | 56504350002 | ||||||
| BITA, Ildiko | Secretary | The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex United Kingdom | 170527900001 | |||||||
| HENDRY, Karen | Secretary | 10 Brookside Walk RG26 3RN Tadley Hampshire | British | 75125990001 | ||||||
| HORTON, Robert George | Secretary | Ladygate Lane HA4 7QU Ruislip 26 Middlesex | British | 86577420001 | ||||||
| LHOUMEAU, Cecile | Secretary | 2 Allee De La Charbonniere Louveciennes FOREIGN France 78430 | French | 50115370001 | ||||||
| LORAIN, Dominique-Philippe | Secretary | 6 Rue Louis David Paris FOREIGN 75116 France | French | 60900370001 | ||||||
| MASON, Richard Arthur Stuart | Secretary | Greenway Cottage Powntley Copse GU34 4DL Alton Hampshire | British | 2683970001 | ||||||
| ANDERSON, Brian | Director | North Brentwood Boulevard 15th Floor 63105 Saint Louis 1 Missouri Usa | United States | American | 194892930001 | |||||
| ANDRE, Gilles | Director | Cecile Lhoumeau FRANCE 1 Allee De La Charbonniere 78430 Louvecienne | French | 56504350002 | ||||||
| ASBEE, Brian Charles Arthur | Director | The Hollies Townside HP17 8BG Haddenham Berkshire | British | 25535010001 | ||||||
| AUMAN, Joseph Carl | Director | The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | 69952340002 | |||||
| CONSIGLI, Daniel James | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 271721750001 | |||||
| CONSIGLI, Daniel James | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | 271721750001 | |||||
| DELAHOUSSE, Christophe | Director | Rue Trebois Levallois-Perret 15 92300 France | France | French | 155120580002 | |||||
| DERKSEN, Hendrikus Petrus Cornelis | Director | c/o Belden, Inc. 1 N. Brentwood Blvd. Suite 1500 63105 St. Louis Shaw Park Building United States | United States | Dutch | 126715540003 | |||||
| GOPAL, Sai | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 308000650001 | |||||
| GREENFIELD, Timothy Bennard | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | 265114310001 | |||||
| GUILLAUME, Claude Edouard | Director | 26 Templar Close Sandhurst GU17 8JP Camberley Surrey | French | 19256180001 | ||||||
| GUYOT, Jean-Noel | Director | 7 Place De Breteuil FOREIGN 75007 Paris France | French | 19256190001 | ||||||
| HERICOURT, Francis Maurice | Director | 8 Bis Rue De Larmorique FOREIGN 75015 Paris France | French | 19256200001 | ||||||
| HIEMSTRA, Sarel Johannes | Director | The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex United Kingdom | United Kingdom | British | 91548970003 | |||||
| HOFER, Michael, Dr | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire England | United States | Austrian | 277394030001 | |||||
| JEAN MARC, Budin | Director | 34 Rue De La Prevoyance FOREIGN Paris 75019 France | French | 79589530001 | ||||||
| LOOIJMANS, Jan | Director | Eindhovenseweg 60 Best 5683 Kk The Netherlands | Netherlands | Dutch | 102792530001 | |||||
| MASON, Richard Arthur Stuart | Director | Greenway Cottage Powntley Copse GU34 4DL Alton Hampshire | British | 2683970001 | ||||||
| MONTLIAUD, Patrick Bernard | Director | 10 Rue Philibert Delorme 75017 Paris 7501par France | British | 60900210002 | ||||||
| PHILLIPS, David Charles | Director | Laburnums Tilehurst Lane Binfield RG42 5JS Bracknell Berkshire | England | British | 54371310002 | |||||
| ROSICA, Jeffrey James | Director | Rangely Avenue West Hollywood 8937 California 90048 United States | Usa | United States | 136539830001 | |||||
| SABATIER, Jacques Jean-Claude | Director | 2 Rue Rouget De Lisle 78100 Saint Germain-En-Laye FOREIGN France | French | 60900080001 | ||||||
| SHOULDERS II, Timothy Lee | Director | Beverley Road Castle Donington DE74 2HN Derby Pembroke House England | United States | American | 277393550001 | |||||
| SUSSMAN, Richard | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 290510840004 | |||||
| WRIGHT, Alan Stanley | Director | The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex United Kingdom | England | British | 83067060001 |
Who are the persons with significant control of GRASS VALLEY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grass Valley France Sas | Jul 02, 2020 | Avenue De Paris 94300 Vicennes 5-7 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Louis Hernandez Jr. | Jul 02, 2020 | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Belden, Inc. | Apr 06, 2016 | N. Brentwood Blvd. Suite 1500 Missouri 1 63105 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0