Background WavePink WaveYellow Wave

GRAVITY MEDIA NORTH LIMITED (06559733)

GRAVITY MEDIA NORTH LIMITED (06559733) is an active UK company. incorporated on 9 April 2008. with registered office in Watford. The company operates in the Information and Communication sector, engaged in television programme production activities. GRAVITY MEDIA NORTH LIMITED has been registered for 18 years. Current directors include HINDHAUGH, Jamie.

Company Number
06559733
Status
active
Type
ltd
Incorporated
9 April 2008
Age
18 years
Address
32-34 Greenhill Crescent, Watford, WD18 8JU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HINDHAUGH, Jamie
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITY MEDIA NORTH LIMITED

GRAVITY MEDIA NORTH LIMITED is an active company incorporated on 9 April 2008 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. GRAVITY MEDIA NORTH LIMITED was registered 18 years ago.(SIC: 59113)

Status

active

Active since 18 years ago

Company No

06559733

LTD Company

Age

18 Years

Incorporated 9 April 2008

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 22 September 2025 (7 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

5 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

INPUT MEDIA NORTH LIMITED
From: 9 April 2008To: 11 January 2022
Contact
Address

32-34 Greenhill Crescent Watford, WD18 8JU,

Previous Addresses

The Production Centre 191a Askew Road London W12 9AX
From: 9 April 2008To: 6 June 2017
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jan 10
Director Left
Apr 11
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 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

LEWIS, Paul James

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

PETKEN, Nikki

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

PETKEN, Nikki Jane

Resigned
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 31 May 2017
Resigned 23 Nov 2020

SAVAGE, Louise Victoria

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

DEANS, Michelle Anne

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born January 1977
Director
Appointed 20 Dec 2023
Resigned 05 Feb 2025

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 05 Feb 2025

JOHNSON, David

Resigned
191a Askew Road, LondonW12 9AX
Born March 1962
Director
Appointed 22 Dec 2009
Resigned 08 Apr 2011

KAYE, Elliot Saul

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born September 1971
Director
Appointed 31 May 2017
Resigned 07 Oct 2025

MOORHOUSE, Kevin Peter

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born November 1958
Director
Appointed 31 May 2017
Resigned 01 Apr 2019

NEWTON, Nicholas Peter

Resigned
Greenhill Crescent, WatfordWD18 8JU
Born May 1962
Director
Appointed 31 May 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

WOOD, David Andrew

Resigned
Allsops Beech Hill Road, HeadleyGU35 8DD
Born May 1955
Director
Appointed 09 Apr 2008
Resigned 30 Jun 2018

Persons with significant control

1

191a Askew Road, LondonW12 9AX

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

79

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 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
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 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
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
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
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
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
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
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
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2017
AAAnnual Accounts
Legacy
21 February 2017
PARENT_ACCPARENT_ACC
Legacy
20 January 2017
AGREEMENT2AGREEMENT2
Legacy
20 January 2017
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2016
AAAnnual Accounts
Legacy
18 January 2016
AGREEMENT2AGREEMENT2
Legacy
18 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Legacy
22 January 2015
PARENT_ACCPARENT_ACC
Legacy
22 January 2015
AGREEMENT2AGREEMENT2
Legacy
22 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
15 December 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Legacy
31 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Legacy
29 October 2009
MG01MG01
Legacy
24 April 2009
363aAnnual Return
Legacy
3 July 2008
225Change of Accounting Reference Date
Memorandum Articles
15 May 2008
MEM/ARTSMEM/ARTS
Resolution
15 May 2008
RESOLUTIONSResolutions
Incorporation Company
9 April 2008
NEWINCIncorporation