Background WavePink WaveYellow Wave

GRID PUBLISHING LIMITED (05812801)

GRID PUBLISHING LIMITED (05812801) is a dissolved UK company. incorporated on 10 May 2006. with registered office in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRID PUBLISHING LIMITED has been registered for 19 years. Current directors include WALKER, David Anthony.

Company Number
05812801
Status
dissolved
Type
ltd
Incorporated
10 May 2006
Age
19 years
Address
2nd Floor Tayfield House, Bournemouth, BH4 9DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WALKER, David Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRID PUBLISHING LIMITED

GRID PUBLISHING LIMITED is an dissolved company incorporated on 10 May 2006 with the registered office located in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRID PUBLISHING LIMITED was registered 19 years ago.(SIC: 99999)

Status

dissolved

Active since 19 years ago

Company No

05812801

LTD Company

Age

19 Years

Incorporated 10 May 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 16 May 2025 (11 months ago)

Next Due

Due by N/A

Previous Company Names

SOLICITOR SPEAK LIMITED
From: 12 March 2013To: 16 June 2014
GRID STRATEGY LIMITED
From: 10 May 2006To: 12 March 2013
Contact
Address

2nd Floor Tayfield House 38 Poole Road Bournemouth, BH4 9DW,

Previous Addresses

29 Basepoint Bournemouth Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England
From: 9 August 2011To: 26 July 2013
Melbury House 1-3 Oxford Road Bournemouth Dorset BH8 8ES England
From: 4 March 2011To: 9 August 2011
10 Eversleigh 48 West Cliff Road Bournemouth Dorset BH4 8BB
From: 28 April 2010To: 4 March 2011
3 Mayfair Gardens Southampton Hampshire SO15 2TW
From: 10 May 2006To: 28 April 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALKER, David Anthony

Active
Floor Tayfield House, BournemouthBH4 9DW
Born November 1973
Director
Appointed 10 May 2006

MCMORROUGH WALKER, Karen Louise

Resigned
48 West Cliff Road, BournemouthBH4 8BB
Secretary
Appointed 10 May 2006
Resigned 07 Dec 2012

Persons with significant control

1

Mr David Anthony Walker

Active
Floor Tayfield House, BournemouthBH4 9DW
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Voluntary
9 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 September 2025
DS01DS01
Confirmation Statement With No Updates
16 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Memorandum Articles
15 March 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 March 2013
NM06NM06
Change Of Name Notice
12 March 2013
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Account Reference Date Company Previous Extended
25 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Incorporation Company
10 May 2006
NEWINCIncorporation