Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GRACE MOUNT MEDIA LIMITED

Great Point, 13-14 Buckingham Street, FIRST FLOOR, London, WC2N 6DF,
Company Registration Number
10179884
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grace Mount Media Ltd
GRACE MOUNT MEDIA LIMITED was founded on 2016-05-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Grace Mount Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRACE MOUNT MEDIA LIMITED
 
Legal Registered Office
Great Point, 13-14 Buckingham Street
FIRST FLOOR
London
WC2N 6DF
 
Filing Information
Company Number 10179884
Company ID Number 10179884
Date formed 2016-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 2022-06-30
Latest return 2022-01-20
Return next due 2023-02-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-08 13:31:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRACE MOUNT MEDIA LIMITED

Current Directors
Officer Role Date Appointed
LAURA KATHRYN MACARA
Company Secretary 2016-05-13
JAMES EDWARD TAYLOR REEVE
Director 2016-05-13
DANIEL ALEXANDER SHEPHERD
Director 2016-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD TAYLOR REEVE TANOAK MEDIA LIMITED Director 2018-04-17 CURRENT 2017-02-22 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE TURVILLE MEDIA LIMITED Director 2018-04-17 CURRENT 2016-01-25 Active
JAMES EDWARD TAYLOR REEVE SUNBURY PICTURES LIMITED Director 2018-04-17 CURRENT 2016-05-16 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE REDCLYFFE MEDIA LIMITED Director 2018-04-17 CURRENT 2016-11-09 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE QUINDOR MEDIA LIMITED Director 2018-04-13 CURRENT 2017-07-31 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE MOON BAY PICTURES LIMITED Director 2018-04-13 CURRENT 2014-09-16 Active
JAMES EDWARD TAYLOR REEVE MANCANA PRODUCTIONS LIMITED Director 2018-04-13 CURRENT 2015-02-12 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE BALKINE PRODUCTIONS LIMITED Director 2018-04-12 CURRENT 2016-01-25 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE JET STONE PRODUCTIONS LIMITED Director 2018-04-12 CURRENT 2015-02-12 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE COLOUR DROP PRODUCTIONS LIMITED Director 2018-03-21 CURRENT 2014-02-07 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE NEWBURN MEDIA LIMITED Director 2018-03-21 CURRENT 2017-01-12 Active
JAMES EDWARD TAYLOR REEVE BACKCOMB PRODUCTIONS LIMITED Director 2018-03-21 CURRENT 2014-02-06 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE BTR PROD LTD Director 2018-03-13 CURRENT 2018-02-07 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE HARLOTS 2 LIMITED Director 2017-10-10 CURRENT 2017-06-22 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE TAKUU MEDIA LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
JAMES EDWARD TAYLOR REEVE DRAVA MEDIA LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
JAMES EDWARD TAYLOR REEVE FLICELY MEDIA LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
JAMES EDWARD TAYLOR REEVE THE FORGE ENTERTAINMENT (KIRI) LIMITED Director 2017-06-28 CURRENT 2017-01-26 Active
JAMES EDWARD TAYLOR REEVE WEST RONEN MEDIA LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE SCARBOROUGH FPC LIMITED Director 2017-05-01 CURRENT 2017-03-27 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE KELD MEDIA LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
JAMES EDWARD TAYLOR REEVE SKERNE MEDIA LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE SUNBIRD MEDIA LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
JAMES EDWARD TAYLOR REEVE ANGELONIA MEDIA LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE FST MEDIA RIGHTS LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
JAMES EDWARD TAYLOR REEVE KOPER PICTURES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
JAMES EDWARD TAYLOR REEVE ANGESUN PRODUCTIONS LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE HARLOTS LIMITED Director 2016-10-03 CURRENT 2016-03-31 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE GREAT POINT PUBLISHING LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
JAMES EDWARD TAYLOR REEVE LP 2016 LIMITED Director 2016-08-26 CURRENT 2016-08-09 Active
JAMES EDWARD TAYLOR REEVE PIGUANT PICTURES LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE CAUGHT PRODUCTIONS 2016 LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE AP (THE PARTY) LIMITED Director 2016-05-04 CURRENT 2016-04-28 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE MUNCIE PRODUCTIONS LIMITED Director 2016-05-04 CURRENT 2016-03-12 Active
JAMES EDWARD TAYLOR REEVE BTK 2016 LTD Director 2016-04-15 CURRENT 2016-01-22 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE LINE OF DUTY 4 LIMITED Director 2016-03-02 CURRENT 2016-01-28 Active
JAMES EDWARD TAYLOR REEVE ELSTOW PICTURES LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE TOWERSEY PICTURES LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE PREVISE MEDIA LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE OXWICH MEDIA LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE THE LEVELLING LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2017-11-21
JAMES EDWARD TAYLOR REEVE LADY MACBETH LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2018-02-20
JAMES EDWARD TAYLOR REEVE SADDLEWORTH FILMS LTD. Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE GREEN ASH PICTURES LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE ABSEIL MEDIA LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE ILLIUM LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
JAMES EDWARD TAYLOR REEVE HAVAS PICTURES LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE SLENDRO MEDIA LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE DOWNSWAY PRODUCTIONS LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE ACRE PRODUCTIONS LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE DANHAY PRODUCTIONS LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE DEEP COVE MEDIA LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE OLDGARTH MEDIA LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE FRIDAY DOWNLOAD 2014 LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
JAMES EDWARD TAYLOR REEVE PENCILLER PICTURES LIMITED Director 2014-08-06 CURRENT 2013-02-14 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE TANZA LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE HONITON MEDIA LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE WADDESDON PRODUCTIONS LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE BELMORE MEDIA LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
JAMES EDWARD TAYLOR REEVE GREAT CONTENT MEDIA LIMITED Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2015-04-07
JAMES EDWARD TAYLOR REEVE THE DRIVER TV LIMITED Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2015-09-15
JAMES EDWARD TAYLOR REEVE POINT PERFECT MEDIA LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE FONTEYN LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE HERON TELEVISION LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
JAMES EDWARD TAYLOR REEVE GREAT POINT INVESTMENTS LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
JAMES EDWARD TAYLOR REEVE BACKLIGHT PRODUCTIONS LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2018-03-11
JAMES EDWARD TAYLOR REEVE IMPROV MUSIC LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
JAMES EDWARD TAYLOR REEVE BOTTLENECK MUSIC LIMITED Director 2013-02-14 CURRENT 2013-02-14 Liquidation
JAMES EDWARD TAYLOR REEVE OFFSET PUBLISHING LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE COMPANDER PRODUCTIONS LIMITED Director 2013-02-14 CURRENT 2013-02-14 Liquidation
JAMES EDWARD TAYLOR REEVE FRONTLIST MEDIA LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
JAMES EDWARD TAYLOR REEVE CAKEWALK MUSIC LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE MELISMA MUSIC LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE MODAL MUSIC LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
JAMES EDWARD TAYLOR REEVE ANAMORPHIC PRODUCTIONS LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE LYTTON PRODUCTIONS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Liquidation
JAMES EDWARD TAYLOR REEVE WINANT PRODUCTIONS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Liquidation
JAMES EDWARD TAYLOR REEVE RUSHMERE PRODUCTIONS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active - Proposal to Strike off
JAMES EDWARD TAYLOR REEVE PRIMELINE PRODUCTIONS LIMITED Director 2007-01-23 CURRENT 2007-01-23 Dissolved 2016-03-15
JAMES EDWARD TAYLOR REEVE PADDOCK PRODUCTIONS LIMITED Director 1999-09-28 CURRENT 1999-09-28 Liquidation
DANIEL ALEXANDER SHEPHERD NITRAM PRODUCTIONS LIMITED Director 2016-04-01 CURRENT 2014-09-29 Active
DANIEL ALEXANDER SHEPHERD STROPHIC PRODUCTIONS LIMITED Director 2015-09-22 CURRENT 2014-09-29 Active - Proposal to Strike off
DANIEL ALEXANDER SHEPHERD PELGO FILMS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
DANIEL ALEXANDER SHEPHERD BUTLER PICTURES LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
DANIEL ALEXANDER SHEPHERD FRIDAY DOWNLOAD 2014 LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
DANIEL ALEXANDER SHEPHERD BELMORE MEDIA LIMITED Director 2014-05-21 CURRENT 2014-02-06 Active
DANIEL ALEXANDER SHEPHERD SALT PILOT LTD Director 2014-02-14 CURRENT 2014-02-14 Dissolved 2017-06-06
DANIEL ALEXANDER SHEPHERD FONTEYN LIMITED Director 2014-02-07 CURRENT 2013-11-06 Active - Proposal to Strike off
DANIEL ALEXANDER SHEPHERD PILOT MEDIA INDUSTRIES LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2014-09-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-04SECOND GAZETTE not voluntary dissolution
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM 85 Great Portland Street First Floor London W1W 7LT United Kingdom
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM 85 Great Portland Street First Floor London W1W 7LT United Kingdom
2022-07-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-07DS01Application to strike the company off the register
2022-01-21CESSATION OF WCS NOMINEES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALEXANDER SHEPHERD
2022-01-21CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALEXANDER SHEPHERD
2022-01-21PSC07CESSATION OF WCS NOMINEES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23Statement of capital on GBP 1.0
2021-12-23Solvency Statement dated 03/12/21
2021-12-23Statement by Directors
2021-12-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-23SH20Statement by Directors
2021-12-23CAP-SSSolvency Statement dated 03/12/21
2021-12-23SH19Statement of capital on 2021-12-23 GBP 1.0
2021-08-26CH03SECRETARY'S DETAILS CHNAGED FOR MS LAURA KATHRYN MACARA on 2021-08-25
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 14 Floral Street 3rd Floor London WC2E 9DH England
2021-07-26SH20Statement by Directors
2021-07-26SH19Statement of capital on 2021-07-26 GBP 24,935.70
2021-07-26CAP-SSSolvency Statement dated 16/07/21
2021-07-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER SHEPHERD
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-08-04PSC05Change of details for Wcs Nominees as a person with significant control on 2016-12-21
2020-07-27PSC02Notification of Wcs Nominees as a person with significant control on 2016-12-12
2020-07-27PSC09Withdrawal of a person with significant control statement on 2020-07-27
2020-04-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-05-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MISS LAURA KATHRYN MACARA on 2018-07-13
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-08-31RES01ADOPT ARTICLES 31/08/17
2017-04-25SH0103/04/17 STATEMENT OF CAPITAL GBP 497157.30
2017-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-03-29SH0107/03/17 STATEMENT OF CAPITAL GBP 298991.80
2017-03-20RES12Resolution of varying share rights or name
2017-03-15SH0124/02/17 STATEMENT OF CAPITAL GBP 215203.10
2017-03-13MEM/ARTSARTICLES OF ASSOCIATION
2017-03-13RES10Resolutions passed:
  • Resolution of allotment of securities
2017-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-09SH0121/12/16 STATEMENT OF CAPITAL GBP 66614.70
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-20RES01ADOPT ARTICLES 21/12/2016
2017-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2017-01-19SH10Particulars of variation of rights attached to shares
2017-01-19SH08Change of share class name or designation
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 66614.7
2017-01-19SH02Sub-division of shares on 2016-12-21
2016-12-21AA01Previous accounting period shortened from 31/05/17 TO 30/09/16
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom
2016-12-21AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER SHEPHERD
2016-11-02AD02Register inspection address changed from 22 Long Acre London WC2E 9LY England to 14 Floral Street 3rd Floor London WC2E 9DH
2016-11-01AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-06-01AD02SAIL ADDRESS CREATED
2016-05-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-05-13New incorporation
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to GRACE MOUNT MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRACE MOUNT MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRACE MOUNT MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRACE MOUNT MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of GRACE MOUNT MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRACE MOUNT MEDIA LIMITED
Trademarks
We have not found any records of GRACE MOUNT MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRACE MOUNT MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as GRACE MOUNT MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRACE MOUNT MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRACE MOUNT MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRACE MOUNT MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.