GRASS VALLEY LIMITED
Overview
| Company Name | GRASS VALLEY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01160119 |
| 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 LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is GRASS VALLEY 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SNELL ADVANCED MEDIA LIMITED | Jun 22, 2016 | Jun 22, 2016 |
| SNELL LIMITED | Aug 07, 2009 | Aug 07, 2009 |
| SNELL & WILCOX LIMITED | Oct 21, 1988 | Oct 21, 1988 |
| SNELL AND WILCOX ELECTRONIC CONSULTANTS LIMITED | Feb 13, 1974 | Feb 13, 1974 |
What are the latest accounts for GRASS VALLEY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for GRASS VALLEY LIMITED?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for GRASS VALLEY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Wilson on Apr 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Wilson on Oct 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW | 1 pages | AD04 | ||
Satisfaction of charge 011601190025 in full | 1 pages | MR04 | ||
Satisfaction of charge 011601190024 in full | 1 pages | MR04 | ||
Satisfaction of charge 011601190023 in full | 1 pages | MR04 | ||
Registration of charge 011601190026, created on Mar 20, 2024 | 89 pages | MR01 | ||
Registration of charge 011601190027, created on Mar 20, 2024 | 151 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sai Gopal as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Sussman as a director on May 22, 2023 | 1 pages | TM01 | ||
Change of details for Snell Corporation Limited as a person with significant control on Apr 17, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 31 Turnpike Road Newbury Berkshire RG14 2NX to 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW on Apr 17, 2023 | 1 pages | AD01 | ||
Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Sai Gopal as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Sussman on Jun 01, 2022 | 2 pages | CH01 | ||
Termination of appointment of Michael Hofer as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Daniel James Consigli on May 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Sussman on May 17, 2022 | 2 pages | CH01 | ||
Who are the officers of GRASS VALLEY 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 | |||||
| CIVELLI, Daphne Anne | Secretary | 87 Park Lane Bedhampton PO9 3HQ Havant Hampshire | British | 23873750001 | ||||||
| EELES, Eric John, Doctor | Secretary | 23 Mutton Oaks Binfield RG12 8LZ Bracknell Berkshire | British | 19130790002 | ||||||
| PROUDLOCK, Nicola Marie | Secretary | Garden Cottage West Meon GU32 1JL Petersfield Hampshire | British | 88234480003 | ||||||
| ANDERSON, Brian Edward | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 243492750001 | |||||
| BAINES, Peter | Director | 11 Denbigh Gardens TW10 6EN Richmond Surrey | England | British | 70827570003 | |||||
| BANKS, Michael Lawrence | Director | St Mary Magdalene Church House AL7 4JS Welwyn Garden City Hertfordshire | British | 56963530003 | ||||||
| BANKS, Michael Lawrence, Reverend | Director | 1 Holly Cottages Back Lane Preston SG4 7UJ Hitchin Hertfordshire | British | 56963530002 | ||||||
| BIRD, Colin | Director | Wheelwrights Forestside PO9 6ED Rowlands Castle Hampshire | British | 41129530002 | ||||||
| CONSIGLI, Daniel James | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 271721750001 | |||||
| CONSIGLI, Daniel James | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | 271721750001 | |||||
| COONEY, Eric | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 233949460001 | |||||
| COOPER, Ian Graham | Director | Bunces Lane RG8 7RH Collins End Westholme Barn United Kingdom | United Kingdom | British | 186068780001 | |||||
| CRAIG, Margaret Ann | Director | 22428 Cupertino Road Cupertino FOREIGN California 95014 Usa | Usa | American | 160399590001 | |||||
| CROSS, Howard John | Director | Old Postings North Street GU31 5HG Rogate West Sussex | British | 78376040003 | ||||||
| CROSS, Ray John | Director | Wormsley HR4 8LU Hereford Deerhaven United Kingdom | United Kingdom | British | 186071160001 | |||||
| DERRY, Simon John | Director | Trevona Ashtead Woods Road KT21 2EX Ashtead Surrey | England | British | 89703280001 | |||||
| EATON, Guy Frederick St John | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | England | British | 150889170002 | |||||
| EELES, Eric John, Doctor | Director | 23 Mutton Oaks Binfield RG12 8LZ Bracknell Berkshire | British | 19130790002 | ||||||
| ENNALS, John Richard, Professor | Director | 19 Belgrade Road TW12 2AZ Hampton Middlesex | England | British | 31393130001 | |||||
| FLETCHER, Russell | Director | 311 Nine Mile Ride Finchampstead RG40 3NL Wokingham Berkshire | British | 61213770001 | ||||||
| FREDERICKS, Peter George | Director | Danehill Lower Earley RG6 4PB Reading Hartman House Berkshire England | England | British | 95853260003 | |||||
| GARRATT, Peter Douglas | Director | 19 Whitworth Lane Loughton MK5 8EB Milton Keynes | United Kingdom | British | 43778420001 | |||||
| GOODWIN, James Charles | Director | Springside Bunkers Hill Denmead PO7 6UB Waterlooville Hampshire | England | British | 89214480001 | |||||
| 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 | |||||
| HOFER, Michael, Dr | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | Austrian | 277394030001 | |||||
| HORTON, Paul John | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United Kingdom | British | 169898500001 | |||||
| LAMBERT, David John | Director | Little Tilmore Tilmore Road GU32 2HG Petersfield Hampshire | United Kingdom | British | 28254050001 | |||||
| LAPPE, Alec Thomas | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 243493380001 | |||||
| LYON, David | Director | Alison Cottage The Reeds Road, Frensham GU10 3DQ Farnham Surrey | United Kingdom | British | 126838980001 | |||||
| MALYSZKO, Anne La Belle | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 245454670001 | |||||
| MARTIN, Paul Graham | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | England | British | 166222610001 | |||||
| MELIA, Kevin John | Director | Kinley House Durford Wood GU31 5AS Petersfield Hampshire | British | 11930350002 |
Who are the persons with significant control of GRASS VALLEY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Snell Corporation Limited | Apr 06, 2016 | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
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