Background WavePink WaveYellow Wave

GRAND UNION STUDIOS LIMITED (06983042)

GRAND UNION STUDIOS LIMITED (06983042) is an active UK company. incorporated on 6 August 2009. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. GRAND UNION STUDIOS LIMITED has been registered for 16 years. Current directors include ANDREWS, Jonathan William, VALENTINE, Robert David, WILSON, Dorothy Joan and 1 others.

Company Number
06983042
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2009
Age
16 years
Address
Unit 19 Minerva Works, Birmingham, B5 5RS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ANDREWS, Jonathan William, VALENTINE, Robert David, WILSON, Dorothy Joan, WRAY, Merle Paula
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND UNION STUDIOS LIMITED

GRAND UNION STUDIOS LIMITED is an active company incorporated on 6 August 2009 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. GRAND UNION STUDIOS LIMITED was registered 16 years ago.(SIC: 90040)

Status

active

Active since 16 years ago

Company No

06983042

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 6 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Unit 19 Minerva Works Fazeley Street Birmingham, B5 5RS,

Previous Addresses

446-450 Kingstanding Road Birmingham B44 9SA
From: 6 August 2009To: 29 October 2012
Timeline

47 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Aug 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Left
Aug 22
Director Left
Dec 22
0
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

JONES, Cheryl Marie, Ms.

Active
Minerva Works, BirminghamB5 5RS
Secretary
Appointed 07 Dec 2012

ANDREWS, Jonathan William

Active
Minerva Works, BirminghamB5 5RS
Born October 1963
Director
Appointed 14 Sept 2015

VALENTINE, Robert David

Active
Minerva Works, BirminghamB5 5RS
Born February 1967
Director
Appointed 24 Sept 2019

WILSON, Dorothy Joan

Active
Minerva Works, BirminghamB5 5RS
Born March 1952
Director
Appointed 27 Sept 2016

WRAY, Merle Paula

Active
Minerva Works, BirminghamB5 5RS
Born December 1964
Director
Appointed 24 Sept 2019

WESTBROOK, Matthew

Resigned
Minerva Works, BirminghamB5 5RS
Secretary
Appointed 06 Aug 2009
Resigned 26 Feb 2013

BROWN, Helen

Resigned
Warren Avenue, BirminghamB13 8HE
Born November 1983
Director
Appointed 06 Aug 2009
Resigned 01 Nov 2012

HARRY, Judith Ann

Resigned
Minerva Works, BirminghamB5 5RS
Born August 1973
Director
Appointed 10 Jan 2011
Resigned 01 Nov 2012

HAWLEY, Elizabeth

Resigned
Minerva Works, BirminghamB5 5RS
Born December 1973
Director
Appointed 01 May 2012
Resigned 16 Feb 2016

HIGGINBOTTOM, Matthew

Resigned
Minerva Works, BirminghamB5 5RS
Born January 1975
Director
Appointed 10 Jan 2011
Resigned 26 Feb 2013

JENNER, Matthew

Resigned
Minerva Works, BirminghamB5 5RS
Born December 1976
Director
Appointed 14 Sept 2015
Resigned 29 Jun 2018

JONES, Cheryl Marie, Ms.

Resigned
Minerva Works, BirminghamB5 5RS
Born January 1978
Director
Appointed 12 Jul 2010
Resigned 08 Dec 2012

JUDGE, Harminder

Resigned
Abacus, BirminghamB12 0NW
Born September 1982
Director
Appointed 06 Aug 2009
Resigned 01 Nov 2012

KIHLBERG, Karin

Resigned
Minerva Works, BirminghamB5 5RS
Born November 1978
Director
Appointed 25 Feb 2013
Resigned 07 Aug 2017

MCGAUGHRAN, Jenine

Resigned
Minerva Works, BirminghamB5 5RS
Born March 1984
Director
Appointed 01 Jan 2014
Resigned 07 Aug 2017

MCGAUGHRAN, Jenine

Resigned
Minerva Works, BirminghamB5 5RS
Born March 1984
Director
Appointed 01 May 2012
Resigned 07 Nov 2014

MEMARZIA, Mitra, Dr

Resigned
Minerva Works, BirminghamB5 5RS
Born May 1977
Director
Appointed 10 Jan 2011
Resigned 01 Nov 2012

MORGAN, Elinor May

Resigned
Minerva Works, BirminghamB5 5RS
Born May 1987
Director
Appointed 01 Feb 2018
Resigned 10 Jun 2020

PATEL, Jigisha

Resigned
Minerva Works, BirminghamB5 5RS
Born February 1977
Director
Appointed 10 Jan 2011
Resigned 01 Nov 2012

RATNARAJA, Lara Anna - Marie Saraswathy

Resigned
Minerva Works, BirminghamB5 5RS
Born January 1969
Director
Appointed 10 Jan 2011
Resigned 26 Feb 2013

REYNOLDS, Alex

Resigned
Minerva Works, BirminghamB5 5RS
Born March 1974
Director
Appointed 10 Jan 2011
Resigned 16 Feb 2016

ROWAN, David

Resigned
Minerva Works, BirminghamB5 5RS
Born March 1972
Director
Appointed 01 Nov 2017
Resigned 24 Sept 2019

ROWE, Elizabeth Louise

Resigned
Minerva Works, BirminghamB5 5RS
Born July 1974
Director
Appointed 25 Feb 2013
Resigned 02 Nov 2015

SABAN, Joanna

Resigned
Rivers House, HertfordSG14 1DB
Born February 1973
Director
Appointed 06 Aug 2009
Resigned 06 Aug 2009

SELF, Katy Louise

Resigned
Minerva Works, BirminghamB5 5RS
Born March 1983
Director
Appointed 14 Sept 2015
Resigned 22 Feb 2022

STALLARD, Helen Elizabeth

Resigned
Minerva Works, BirminghamB5 5RS
Born June 1980
Director
Appointed 14 Oct 2013
Resigned 01 Nov 2022

STALLARD, Helen Elizabeth

Resigned
Tewkesbury Road, WorcesterWR8 0PW
Born June 1980
Director
Appointed 01 Oct 2013
Resigned 24 Aug 2015

WHIPPS, Stuart

Resigned
Minerva Works, BirminghamB5 5RS
Born November 1979
Director
Appointed 09 May 2016
Resigned 24 Sept 2019

WHIPPS, Stuart

Resigned
Frances Road, BirminghamB30 3DX
Born November 1979
Director
Appointed 06 Aug 2009
Resigned 01 Nov 2012

A.C. DIRECTORS LIMITED

Resigned
Rivers House, HertfordSG14 1DB
Corporate director
Appointed 06 Aug 2009
Resigned 06 Aug 2009

Persons with significant control

1

0 Active
1 Ceased

Ms. Cheryl Marie Jones

Ceased
Minerva Works, BirminghamB5 5RS
Born January 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 March 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Appoint Person Director Company With Name
9 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2013
AAAnnual Accounts
Termination Director Company With Name
8 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 December 2012
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
8 December 2012
CH03Change of Secretary Details
Termination Director Company With Name
4 November 2012
TM01Termination of Director
Termination Director Company With Name
4 November 2012
TM01Termination of Director
Termination Director Company With Name
4 November 2012
TM01Termination of Director
Termination Director Company With Name
4 November 2012
TM01Termination of Director
Termination Director Company With Name
4 November 2012
TM01Termination of Director
Termination Director Company With Name
4 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Incorporation Company
6 August 2009
NEWINCIncorporation