GRASS VALLEY BROADCAST SOLUTIONS LIMITED

GRASS VALLEY BROADCAST SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRASS VALLEY BROADCAST SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02017053
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRASS VALLEY BROADCAST SOLUTIONS LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GRASS VALLEY BROADCAST SOLUTIONS LIMITED located?

    Registered Office Address
    12 Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRASS VALLEY BROADCAST SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIRANDA TECHNOLOGIES LIMITEDJun 25, 2001Jun 25, 2001
    OXTEL PLCJun 11, 1986Jun 11, 1986
    CHATPRIDE LIMITEDMay 06, 1986May 06, 1986

    What are the latest accounts for GRASS VALLEY BROADCAST SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for GRASS VALLEY BROADCAST SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for GRASS VALLEY BROADCAST SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Wilson on Apr 06, 2025

    2 pagesCH01

    Second filing of Confirmation Statement dated May 25, 2021

    3 pagesRP04CS01

    Director's details changed for Mr Jonathan Wilson on Oct 01, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 020170530003 in full

    1 pagesMR04

    Satisfaction of charge 020170530004 in full

    1 pagesMR04

    Registration of charge 020170530005, created on Mar 20, 2024

    89 pagesMR01

    Registration of charge 020170530006, created on Mar 20, 2024

    151 pagesMR01

    Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Sai Gopal as a director on Oct 01, 2023

    1 pagesTM01

    Termination of appointment of Richard Sussman as a director on May 22, 2023

    1 pagesTM01

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW

    1 pagesAD04

    Change of details for Grass Valley U.K. Acquisition Limited as a person with significant control on Apr 17, 2023

    2 pagesPSC05

    Appointment of Mr Sai Gopal as a director on Mar 06, 2023

    2 pagesAP01

    Registered office address changed from 31 Turnpike Road Newbury Berkshire RG14 2NX England to 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW on Apr 17, 2023

    1 pagesAD01

    Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Director's details changed for Mr Richard Sussman on Jun 01, 2022

    2 pagesCH01

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel James Consigli on May 17, 2022

    2 pagesCH01

    Who are the officers of GRASS VALLEY BROADCAST SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Jonathan
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican314532640002
    ANDERSON, Brian Edward
    1 N. Brentwood Blvd Suite 1500
    63105 St Louis.
    C/O Belden, Inc
    Missouri
    United States
    Secretary
    1 N. Brentwood Blvd Suite 1500
    63105 St Louis.
    C/O Belden, Inc
    Missouri
    United States
    British174319080001
    BRICE, Richard
    The Old School
    SN7 7NB Great Coxwell
    Oxfordshire
    Secretary
    The Old School
    SN7 7NB Great Coxwell
    Oxfordshire
    British78275030002
    BUCKETT, Alan Robert
    39 Leaver Road
    RG9 1UW Henley On Thames
    Oxfordshire
    Secretary
    39 Leaver Road
    RG9 1UW Henley On Thames
    Oxfordshire
    British38690840001
    CONSIGLI, Daniel James
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    271788550001
    CREEDON, Michael John
    7 Moggswell Lane
    PE2 7DS Peterborough
    Cambridgeshire
    Secretary
    7 Moggswell Lane
    PE2 7DS Peterborough
    Cambridgeshire
    British71649190002
    DUNCOMBE, Anthony Hugh
    4420 Nash Court
    OX4 2RU Oxford
    Oxfordshire
    Secretary
    4420 Nash Court
    OX4 2RU Oxford
    Oxfordshire
    British75585060001
    SAUNDERS, Jonathan Stirling
    55 Observatory Street
    OX2 6EP Oxford
    Oxfordshire
    Secretary
    55 Observatory Street
    OX2 6EP Oxford
    Oxfordshire
    British57782150002
    SIMMONS, Richard Mortimer
    12 Walton Crescent
    OX1 2JG Oxford
    Oxfordshire
    Secretary
    12 Walton Crescent
    OX1 2JG Oxford
    Oxfordshire
    British10342060001
    ST-YVES, Patrick
    Douglas-B-Floreani
    H4S 2C6 Montreal
    3499
    Quebec
    Canada
    Secretary
    Douglas-B-Floreani
    H4S 2C6 Montreal
    3499
    Quebec
    Canada
    151871820001
    ADAMS, Phillip
    22 Battery End
    RG14 6NX Newbury
    Berkshire
    Director
    22 Battery End
    RG14 6NX Newbury
    Berkshire
    British28617440003
    ANDERSON, Brian Edward
    1 N. Brentwood Blvd Suite 1500
    63105 St Louis.
    C/O Belden, Inc
    Missouri
    United States
    Director
    1 N. Brentwood Blvd Suite 1500
    63105 St Louis.
    C/O Belden, Inc
    Missouri
    United States
    United StatesAmerican243492750001
    BRICE, Richard
    Buckland Road
    Lower Kingswood
    KT20 7EQ Tadworth
    82
    Surrey
    United Kingdom
    Director
    Buckland Road
    Lower Kingswood
    KT20 7EQ Tadworth
    82
    Surrey
    United Kingdom
    British135979130001
    BRICE, Richard
    The Old School
    SN7 7NB Great Coxwell
    Oxfordshire
    Director
    The Old School
    SN7 7NB Great Coxwell
    Oxfordshire
    British78275030002
    BRICE, Richard
    60 Avenue D'Iena
    Paris
    75116
    France
    Director
    60 Avenue D'Iena
    Paris
    75116
    France
    British78275030001
    BUCKETT, Alan Robert
    39 Leaver Road
    RG9 1UW Henley On Thames
    Oxfordshire
    Director
    39 Leaver Road
    RG9 1UW Henley On Thames
    Oxfordshire
    British38690840001
    CONSIGLI, Daniel James
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    England
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    England
    United StatesAmerican271721750001
    CONSIGLI, Daniel James
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmerican271721750001
    CROSBY, Darin James
    185 Neptune Blvd
    Dorval
    Quebec H95 2l3
    Canada
    Director
    185 Neptune Blvd
    Dorval
    Quebec H95 2l3
    Canada
    CanadaCanadian207363260001
    DENTON, Jacqueline
    Abbey Gate
    Kings Road
    RG1 3AB Reading
    57-75
    Berkshire
    United Kingdom
    Director
    Abbey Gate
    Kings Road
    RG1 3AB Reading
    57-75
    Berkshire
    United Kingdom
    EnglandBritish147893080002
    GOODSHIP, Lawrence Strath, Mr.
    Douglas-B-Floreani
    H4S 2C6 Montreal
    3499
    Quebec
    Canada
    Director
    Douglas-B-Floreani
    H4S 2C6 Montreal
    3499
    Quebec
    Canada
    CanadaCanadian78154940004
    GOPAL, Sai
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican308000650001
    GREENFIELD, Timothy Bennard
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmerican265114310001
    HIGGINSON, Michelle Lynne
    West Belden
    Chicago
    851
    Illinois 60614
    Usa
    Director
    West Belden
    Chicago
    851
    Illinois 60614
    Usa
    UsaAmerican174813980003
    LAPPE, Alec Thomas
    N. Brentwood Blvd
    Suite 1500
    St Louis
    1
    Missouri 63105
    United States
    Director
    N. Brentwood Blvd
    Suite 1500
    St Louis
    1
    Missouri 63105
    United States
    United StatesAmerican236865720001
    MALYSZKO, Anne La Belle
    North Brentwood Boulevard
    Suite 1500
    St Louis
    1
    Mo 63105
    United States
    Director
    North Brentwood Boulevard
    Suite 1500
    St Louis
    1
    Mo 63105
    United States
    United StatesAmerican245454670001
    MCNEILL, Jacques
    2785 Place Du Cormoran
    Laval
    Quebec H74 3t3
    Canada
    Director
    2785 Place Du Cormoran
    Laval
    Quebec H74 3t3
    Canada
    Canadian76271280001
    MITCHELL, Pat
    144 Des Outardes
    Lachenaie
    Quebec
    J6w 6g2
    Canada
    Director
    144 Des Outardes
    Lachenaie
    Quebec
    J6w 6g2
    Canada
    Canadian78155060001
    PRATT, Roderick Jermyn
    Bussock Mayne Cottage
    Winterbourne
    RG16 4BP Newbury
    Berkshire
    Director
    Bussock Mayne Cottage
    Winterbourne
    RG16 4BP Newbury
    Berkshire
    British3312180001
    RAWES, Jacqueline
    12 Walton Crescent
    OX1 2JG Oxford
    Director
    12 Walton Crescent
    OX1 2JG Oxford
    British50189080001
    SETTINO, Mario, Mr.
    Douglas-B-Floreani
    H4S 2C6 Montreal
    3499
    Quebec
    Canada
    Director
    Douglas-B-Floreani
    H4S 2C6 Montreal
    3499
    Quebec
    Canada
    CanadaCanadian168456730001
    SHOULDERS II, Timothy Lee
    Pegasus Business Park
    Beverley Road
    DE74 2HN Castle Donnington
    Pembroke House
    Derbyshire
    Director
    Pegasus Business Park
    Beverley Road
    DE74 2HN Castle Donnington
    Pembroke House
    Derbyshire
    United StatesAmerican277393550001
    SIMMONS, Richard Mortimer
    12 Walton Crescent
    OX1 2JG Oxford
    Oxfordshire
    Director
    12 Walton Crescent
    OX1 2JG Oxford
    Oxfordshire
    British10342060001
    ST-YVES, Patrick, Mr.
    Douglas-B-Floreani
    H4S 2C6 Montreal
    3499
    Quebec
    Canada
    Director
    Douglas-B-Floreani
    H4S 2C6 Montreal
    3499
    Quebec
    Canada
    CanadaCanadian151871480001
    SUSSMAN, Richard
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican290510840004

    Who are the persons with significant control of GRASS VALLEY BROADCAST SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Jul 02, 2020
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12546998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Suite 13
    Styal Road
    M22 5WB Manchester
    Manchester International Office Centre
    United Kingdom
    Apr 06, 2016
    Suite 13
    Styal Road
    M22 5WB Manchester
    Manchester International Office Centre
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09321327
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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