Background WavePink WaveYellow Wave

GRAVITY BROADCAST LIMITED (03918869)

GRAVITY BROADCAST LIMITED (03918869) is an active UK company. incorporated on 3 February 2000. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GRAVITY BROADCAST LIMITED has been registered for 26 years. Current directors include HINDHAUGH, Jamie, LYNCH, Warwick Owen.

Company Number
03918869
Status
active
Type
ltd
Incorporated
3 February 2000
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
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITY BROADCAST LIMITED

GRAVITY BROADCAST LIMITED is an active company incorporated on 3 February 2000 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 BROADCAST LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03918869

LTD Company

Age

26 Years

Incorporated 3 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

32-34 Greenhill Crescent Watford, WD18 8JU,

Previous Addresses

Unit 12 Imperial Park Imperial Way Watford Herts WD24 4PP
From: 3 February 2000To: 7 October 2015
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Sept 16
Funding Round
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Mar 20
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Left
Oct 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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

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 Dec 2000
Resigned 01 Dec 2006

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

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 03 Feb 2000
Resigned 29 Dec 2000

DEANS, Michelle Anne

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born January 1977
Director
Appointed 20 Dec 2023
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 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 Jan 2008
Resigned 07 Oct 2025

MOORHOUSE, Kevin Peter

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born November 1958
Director
Appointed 01 Mar 2009
Resigned 01 Apr 2019

NEWBERT, Warren Karl

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

NEWTON, John Richard

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

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 14 Sept 2016

CREMORNE NOMINEES NO 2 LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate director
Appointed 03 Feb 2000
Resigned 29 Dec 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment 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
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 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
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Resolution
17 July 2018
RESOLUTIONSResolutions
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
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
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 Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
4 May 2006
244244
Legacy
13 March 2006
287Change of Registered Office
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
225Change of Accounting Reference Date
Legacy
22 January 2001
288bResignation 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
288aAppointment of Director or Secretary
Legacy
22 January 2001
287Change of Registered Office
Incorporation Company
3 February 2000
NEWINCIncorporation