GRASS VALLEY BROADCAST SOLUTIONS LIMITED
Overview
| Company Name | GRASS VALLEY BROADCAST SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02017053 |
| 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 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 Address | No |
What were the previous names of GRASS VALLEY BROADCAST SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIRANDA TECHNOLOGIES LIMITED | Jun 25, 2001 | Jun 25, 2001 |
| OXTEL PLC | Jun 11, 1986 | Jun 11, 1986 |
| CHATPRIDE LIMITED | May 06, 1986 | May 06, 1986 |
What are the latest accounts for GRASS VALLEY BROADCAST SOLUTIONS 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 BROADCAST SOLUTIONS 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 BROADCAST SOLUTIONS 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 | ||
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Wilson on Apr 06, 2025 | 2 pages | CH01 | ||
Second filing of Confirmation Statement dated May 25, 2021 | 3 pages | RP04CS01 | ||
Director's details changed for Mr Jonathan Wilson on Oct 01, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 020170530003 in full | 1 pages | MR04 | ||
Satisfaction of charge 020170530004 in full | 1 pages | MR04 | ||
Registration of charge 020170530005, created on Mar 20, 2024 | 89 pages | MR01 | ||
Registration of charge 020170530006, created on Mar 20, 2024 | 151 pages | MR01 | ||
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 | ||
Confirmation statement made on May 25, 2023 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 | ||
Change of details for Grass Valley U.K. Acquisition Limited as a person with significant control on Apr 17, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Sai Gopal as a director on Mar 06, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Director's details changed for Mr Richard Sussman on Jun 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Daniel James Consigli on May 17, 2022 | 2 pages | CH01 | ||
Who are the officers of GRASS VALLEY BROADCAST SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Jonathan | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 314532640002 | |||||
| ANDERSON, Brian Edward | Secretary | 1 N. Brentwood Blvd Suite 1500 63105 St Louis. C/O Belden, Inc Missouri United States | British | 174319080001 | ||||||
| BRICE, Richard | Secretary | The Old School SN7 7NB Great Coxwell Oxfordshire | British | 78275030002 | ||||||
| BUCKETT, Alan Robert | Secretary | 39 Leaver Road RG9 1UW Henley On Thames Oxfordshire | British | 38690840001 | ||||||
| CONSIGLI, Daniel James | Secretary | Old Gloucester Street WC1N 3AX London 27 England | 271788550001 | |||||||
| CREEDON, Michael John | Secretary | 7 Moggswell Lane PE2 7DS Peterborough Cambridgeshire | British | 71649190002 | ||||||
| DUNCOMBE, Anthony Hugh | Secretary | 4420 Nash Court OX4 2RU Oxford Oxfordshire | British | 75585060001 | ||||||
| SAUNDERS, Jonathan Stirling | Secretary | 55 Observatory Street OX2 6EP Oxford Oxfordshire | British | 57782150002 | ||||||
| SIMMONS, Richard Mortimer | Secretary | 12 Walton Crescent OX1 2JG Oxford Oxfordshire | British | 10342060001 | ||||||
| ST-YVES, Patrick | Secretary | Douglas-B-Floreani H4S 2C6 Montreal 3499 Quebec Canada | 151871820001 | |||||||
| ADAMS, Phillip | Director | 22 Battery End RG14 6NX Newbury Berkshire | British | 28617440003 | ||||||
| ANDERSON, Brian Edward | Director | 1 N. Brentwood Blvd Suite 1500 63105 St Louis. C/O Belden, Inc Missouri United States | United States | American | 243492750001 | |||||
| BRICE, Richard | Director | Buckland Road Lower Kingswood KT20 7EQ Tadworth 82 Surrey United Kingdom | British | 135979130001 | ||||||
| BRICE, Richard | Director | The Old School SN7 7NB Great Coxwell Oxfordshire | British | 78275030002 | ||||||
| BRICE, Richard | Director | 60 Avenue D'Iena Paris 75116 France | British | 78275030001 | ||||||
| BUCKETT, Alan Robert | Director | 39 Leaver Road RG9 1UW Henley On Thames Oxfordshire | British | 38690840001 | ||||||
| CONSIGLI, Daniel James | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire England | United States | American | 271721750001 | |||||
| CONSIGLI, Daniel James | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | 271721750001 | |||||
| CROSBY, Darin James | Director | 185 Neptune Blvd Dorval Quebec H95 2l3 Canada | Canada | Canadian | 207363260001 | |||||
| DENTON, Jacqueline | Director | Abbey Gate Kings Road RG1 3AB Reading 57-75 Berkshire United Kingdom | England | British | 147893080002 | |||||
| GOODSHIP, Lawrence Strath, Mr. | Director | Douglas-B-Floreani H4S 2C6 Montreal 3499 Quebec Canada | Canada | Canadian | 78154940004 | |||||
| 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 | |||||
| HIGGINSON, Michelle Lynne | Director | West Belden Chicago 851 Illinois 60614 Usa | Usa | American | 174813980003 | |||||
| LAPPE, Alec Thomas | Director | N. Brentwood Blvd Suite 1500 St Louis 1 Missouri 63105 United States | United States | American | 236865720001 | |||||
| MALYSZKO, Anne La Belle | Director | North Brentwood Boulevard Suite 1500 St Louis 1 Mo 63105 United States | United States | American | 245454670001 | |||||
| MCNEILL, Jacques | Director | 2785 Place Du Cormoran Laval Quebec H74 3t3 Canada | Canadian | 76271280001 | ||||||
| MITCHELL, Pat | Director | 144 Des Outardes Lachenaie Quebec J6w 6g2 Canada | Canadian | 78155060001 | ||||||
| PRATT, Roderick Jermyn | Director | Bussock Mayne Cottage Winterbourne RG16 4BP Newbury Berkshire | British | 3312180001 | ||||||
| RAWES, Jacqueline | Director | 12 Walton Crescent OX1 2JG Oxford | British | 50189080001 | ||||||
| SETTINO, Mario, Mr. | Director | Douglas-B-Floreani H4S 2C6 Montreal 3499 Quebec Canada | Canada | Canadian | 168456730001 | |||||
| SHOULDERS II, Timothy Lee | Director | Pegasus Business Park Beverley Road DE74 2HN Castle Donnington Pembroke House Derbyshire | United States | American | 277393550001 | |||||
| SIMMONS, Richard Mortimer | Director | 12 Walton Crescent OX1 2JG Oxford Oxfordshire | British | 10342060001 | ||||||
| ST-YVES, Patrick, Mr. | Director | Douglas-B-Floreani H4S 2C6 Montreal 3499 Quebec Canada | Canada | Canadian | 151871480001 | |||||
| SUSSMAN, Richard | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 290510840004 |
Who are the persons with significant control of GRASS VALLEY BROADCAST SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grass Valley U.K. Acquisition Limited | Jul 02, 2020 | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Belden Uk Holdings Limited | Apr 06, 2016 | Suite 13 Styal Road M22 5WB Manchester Manchester International Office Centre United Kingdom | 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