Background WavePink WaveYellow Wave

GRAVITY MEDIA (UK.) LTD (02858161)

GRAVITY MEDIA (UK.) LTD (02858161) is an active UK company. incorporated on 29 September 1993. with registered office in Watford. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. GRAVITY MEDIA (UK.) LTD has been registered for 32 years. Current directors include HINDHAUGH, Jamie, LYNCH, Warwick Owen, STEERE, Thomas James.

Company Number
02858161
Status
active
Type
ltd
Incorporated
29 September 1993
Age
32 years
Address
32-34 Greenhill Crescent, Watford, WD18 8JU
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
HINDHAUGH, Jamie, LYNCH, Warwick Owen, STEERE, Thomas James
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITY MEDIA (UK.) LTD

GRAVITY MEDIA (UK.) LTD is an active company incorporated on 29 September 1993 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. GRAVITY MEDIA (UK.) LTD was registered 32 years ago.(SIC: 60200)

Status

active

Active since 32 years ago

Company No

02858161

LTD Company

Age

32 Years

Incorporated 29 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

GEARHOUSE BROADCAST LIMITED
From: 13 February 1998To: 31 October 2019
DPL BROADCAST HIRE LIMITED
From: 29 September 1993To: 13 February 1998
Contact
Address

32-34 Greenhill Crescent Watford, WD18 8JU,

Previous Addresses

Unit 12 Imperial Park Imperial Way Watford Herts WD24 4PP
From: 29 September 1993To: 7 October 2015
Timeline

22 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Loan Cleared
May 13
Loan Secured
May 14
Director Left
Sept 16
Director Joined
Mar 17
Loan Cleared
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

LEWIS, Paul James

Active
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 23 Feb 2023

HINDHAUGH, Jamie

Active
Greenhill Crescent, WatfordWD18 8JU
Born October 1966
Director
Appointed 05 Feb 2025

LYNCH, Warwick Owen

Active
Greenhill Crescent, WatfordWD18 8JU
Born September 1968
Director
Appointed 20 Dec 2023

STEERE, Thomas James

Active
Greenhill Crescent, WatfordWD18 8JU
Born March 1990
Director
Appointed 07 Oct 2025

BULLMAN, Sean Martin

Resigned
The Heath Gloucester Road, Upton Upon SevernWR8 0QR
Secretary
Appointed 27 Nov 1996
Resigned 29 Feb 2000

GOLDSCHMIDT, David

Resigned
Soller 259 Barnet Road, ArkleyEN5 3LJ
Secretary
Appointed 29 Sept 1993
Resigned 27 Nov 1996

KAYE, Elliot Saul

Resigned
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 01 Jan 2008
Resigned 18 Apr 2018

LEWIS, Paul James

Resigned
Chatterton Road, LondonN4 2DZ
Secretary
Appointed 30 Jun 2021
Resigned 12 Jan 2022

NEWBERT, Warren Karl

Resigned
Aston House 2 Beacon View, DunstableLU6 2BA
Secretary
Appointed 29 Sept 2000
Resigned 01 Dec 2006

PETKEN, Nikki

Resigned
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 12 Jan 2022
Resigned 23 Feb 2023

PETKEN, Nikki

Resigned
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 18 Apr 2018
Resigned 23 Nov 2020

SAVAGE, Louise Victoria

Resigned
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 23 Nov 2020
Resigned 30 Jun 2021

WILLIS, William Robert

Resigned
Mill Road, BletchleyMK2 2LB
Secretary
Appointed 29 Feb 2000
Resigned 29 Sept 2000

YOUNG, Adrian John

Resigned
Kingfisher Meadows, HalsteadCO9 2TW
Secretary
Appointed 01 Dec 2006
Resigned 01 Jan 2008

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 29 Sept 1993
Resigned 29 Sept 1993

BULLMAN, Sean Martin

Resigned
The Heath Gloucester Road, Upton Upon SevernWR8 0QR
Born July 1962
Director
Appointed 27 Nov 1996
Resigned 29 Feb 2000

DEANS, Michelle Anne

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born January 1977
Director
Appointed 09 Sept 2020
Resigned 05 Feb 2025

DOWDALL, Eamonn Macarten

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born April 1963
Director
Appointed 29 Sept 2000
Resigned 20 Dec 2023

GREENSMITH, Paul John

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born December 1967
Director
Appointed 01 Apr 2019
Resigned 27 Mar 2020

GREGORY, Shaun

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born October 1968
Director
Appointed 20 Dec 2023
Resigned 29 Jan 2025

KAYE, Elliot Saul

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born September 1971
Director
Appointed 01 Jul 2005
Resigned 07 Oct 2025

LAKIN, Stephen Bernard

Resigned
Hillside Manor Farm, West HorsleyKT24
Born May 1953
Director
Appointed 27 Nov 1996
Resigned 18 May 1999

LAWRENCE, Daniel Paul

Resigned
Westacre 1a Sandy Lodge Road, RickmansworthWD3 1LP
Born September 1959
Director
Appointed 29 Sept 1993
Resigned 08 Dec 1997

MOORHOUSE, Kevin Peter

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born November 1958
Director
Appointed 29 Sept 2000
Resigned 01 Apr 2019

NEWBERT, Warren Karl

Resigned
Aston House 2 Beacon View, DunstableLU6 2BA
Born January 1974
Director
Appointed 29 Sept 2000
Resigned 31 Mar 2009

NEWTON, John Richard

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born September 1963
Director
Appointed 29 Sept 1993
Resigned 20 Dec 2023

NEWTON, Nicholas Peter

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born May 1962
Director
Appointed 02 Mar 2017
Resigned 04 Sept 2020

VERMERSCH, Stephane Jacques Louis Marie Joseph

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born March 1966
Director
Appointed 20 Dec 2023
Resigned 23 Apr 2025

YOUNG, Adrian John

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born March 1968
Director
Appointed 01 Dec 2006
Resigned 01 Sept 2016

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 29 Sept 1993
Resigned 29 Sept 1993

Persons with significant control

1

Greenhill Crescent, WatfordWD18 8JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2020
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Resolution
24 July 2020
RESOLUTIONSResolutions
Memorandum Articles
24 July 2020
MAMA
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Resolution
31 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Made Up Date
10 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Made Up Date
25 September 2012
AAAnnual Accounts
Legacy
6 July 2012
MG02MG02
Legacy
6 July 2012
MG02MG02
Legacy
14 October 2011
MG02MG02
Legacy
12 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Accounts With Made Up Date
14 September 2011
AAAnnual Accounts
Legacy
22 November 2010
MG02MG02
Legacy
28 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Made Up Date
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Legacy
7 July 2010
MG01MG01
Legacy
12 June 2010
MG01MG01
Legacy
15 April 2010
MG02MG02
Legacy
20 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Made Up Date
1 October 2009
AAAnnual Accounts
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 August 2006
AAAnnual Accounts
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
26 April 2006
244244
Legacy
13 March 2006
287Change of Registered Office
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2005
363aAnnual Return
Legacy
25 August 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 May 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 January 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 April 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 April 2002
AAAnnual Accounts
Legacy
29 April 2002
244244
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 May 2001
AAAnnual Accounts
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
29 March 2000
287Change of Registered Office
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
155(6)b155(6)b
Legacy
24 March 2000
155(6)a155(6)a
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Legacy
20 March 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
395Particulars of Mortgage or Charge
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 March 2000
AAAnnual Accounts
Auditors Resignation Company
7 March 2000
AUDAUD
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 May 1999
AAAnnual Accounts
Memorandum Articles
11 December 1998
MEM/ARTSMEM/ARTS
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
11 December 1998
RESOLUTIONSResolutions
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 May 1998
AAAnnual Accounts
Memorandum Articles
16 February 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
18 March 1997
395Particulars of Mortgage or Charge
Legacy
24 January 1997
363aAnnual Return
Legacy
4 December 1996
225Change of Accounting Reference Date
Resolution
4 December 1996
RESOLUTIONSResolutions
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
287Change of Registered Office
Accounts With Accounts Type Small
8 November 1996
AAAnnual Accounts
Legacy
15 November 1995
363x363x
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363x363x
Legacy
9 February 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
17 December 1993
224224
Incorporation Company
29 September 1993
NEWINCIncorporation