Background WavePink WaveYellow Wave

GRAVITY MEDIA GROUP LIMITED (03879766)

GRAVITY MEDIA GROUP LIMITED (03879766) is an active UK company. incorporated on 18 November 1999. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GRAVITY MEDIA GROUP LIMITED has been registered for 26 years. Current directors include HINDHAUGH, Jamie, LYNCH, Warwick Owen, STEERE, Thomas James.

Company Number
03879766
Status
active
Type
ltd
Incorporated
18 November 1999
Age
26 years
Address
32-34 Greenhill Crescent, Watford, WD18 8JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HINDHAUGH, Jamie, LYNCH, Warwick Owen, STEERE, Thomas James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITY MEDIA GROUP LIMITED

GRAVITY MEDIA GROUP LIMITED is an active company incorporated on 18 November 1999 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GRAVITY MEDIA GROUP LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03879766

LTD Company

Age

26 Years

Incorporated 18 November 1999

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

BPC 2008 LIMITED
From: 18 November 1999To: 14 January 2000
Contact
Address

32-34 Greenhill Crescent Watford, WD18 8JU,

Previous Addresses

Unit 12 Imperial Park Imperial Way Watford Herts WD24 4PP
From: 18 November 1999To: 7 October 2015
Timeline

21 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Loan Cleared
Apr 16
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Dec 17
Director Left
Apr 19
Director Left
Mar 20
Loan Secured
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
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 Joined
Oct 25
Director Left
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 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 09 Sept 2020

STEERE, Thomas James

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

KAYE, Elliot Saul

Resigned
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 01 Jan 2008
Resigned 14 Dec 2017

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 14 Dec 2017
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 20 Jan 2000
Resigned 29 Sept 2000

YOUNG, Adrian John

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

CREMORNE NOMINEES LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed 18 Nov 1999
Resigned 21 Jan 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 01 Mar 2009
Resigned 20 Dec 2023

GREENSMITH, Paul John

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born December 1967
Director
Appointed 14 Dec 2017
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 Jan 2008
Resigned 07 Oct 2025

MOORHOUSE, Kevin Peter

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born November 1958
Director
Appointed 26 Jan 2006
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 20 Jan 2000
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

CREMORNE NOMINEES NO 2 LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate director
Appointed 18 Nov 1999
Resigned 21 Jan 2000

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 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
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
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
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
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
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 Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
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
17 July 2020
RESOLUTIONSResolutions
Memorandum Articles
17 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 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
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Legacy
7 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
244244
Legacy
13 March 2006
287Change of Registered Office
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
122122
Resolution
4 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 January 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 April 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
29 April 2002
244244
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
287Change of Registered Office
Legacy
22 January 2001
363sAnnual Return (shuttle)
Statement Of Affairs
16 November 2000
SASA
Legacy
16 November 2000
88(2)R88(2)R
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
29 March 2000
88(2)R88(2)R
Legacy
29 March 2000
123Notice of Increase in Nominal Capital
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1999
NEWINCIncorporation