Background WavePink WaveYellow Wave

GROOVE MEDIA AND ENTERTAINMENT LTD. (08630017)

GROOVE MEDIA AND ENTERTAINMENT LTD. (08630017) is an active UK company. incorporated on 30 July 2013. with registered office in Alton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47429) and 3 other business activities. GROOVE MEDIA AND ENTERTAINMENT LTD. has been registered for 12 years.

Company Number
08630017
Status
active
Type
ltd
Incorporated
30 July 2013
Age
12 years
Address
Black Hangar Studios, Alton, GU34 5SG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47429)
SIC Codes
47429, 47630, 59120, 59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROOVE MEDIA AND ENTERTAINMENT LTD.

GROOVE MEDIA AND ENTERTAINMENT LTD. is an active company incorporated on 30 July 2013 with the registered office located in Alton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47429) and 3 other business activities. GROOVE MEDIA AND ENTERTAINMENT LTD. was registered 12 years ago.(SIC: 47429, 47630, 59120, 59200)

Status

active

Active since 12 years ago

Company No

08630017

LTD Company

Age

12 Years

Incorporated 30 July 2013

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 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

THE GROOVE MUSICAL EXPERIENCE LIMITED
From: 30 July 2013To: 15 August 2018
Contact
Address

Black Hangar Studios Lasham Airfield Alton, GU34 5SG,

Previous Addresses

Lytton Hall Knebworth Park Old Knebworth Knebworth Hertorshire SG3 6PY England
From: 21 March 2017To: 3 November 2019
Lytton Hall Muirhead Way Knebworth Hertfordshire SG3 6BY England
From: 21 March 2017To: 21 March 2017
C/O Black Hangar Studios Groove Musical Experience Ltd Black Hangar Lasham Airfield Alton Hampshire GU34 5SG
From: 29 September 2014To: 21 March 2017
, 87 Harley House, Marylebone Road, London, NW1 5HN
From: 3 February 2014To: 29 September 2014
, the Old Rectory the Green, Hartest, Suffolk, IP29 4DH, England
From: 30 July 2013To: 3 February 2014
Timeline

52 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Share Issue
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Apr 14
Director Joined
Apr 14
Funding Round
Aug 14
Funding Round
Apr 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Joined
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Nov 15
Director Joined
Feb 16
Funding Round
Feb 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Oct 17
Funding Round
Nov 17
Director Left
Nov 17
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Funding Round
Aug 18
Director Left
Aug 18
Funding Round
Sept 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
May 19
Director Left
May 19
Director Left
Jan 21
36
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
8 November 2022
CVA4CVA4
Change Account Reference Date Company Current Extended
12 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
28 April 2022
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2021
AA01Change of Accounting Reference Date
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
27 April 2021
CVA3CVA3
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
10 March 2020
CVA1CVA1
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 April 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Resolution
15 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
28 January 2016
RP04RP04
Second Filing Of Form With Form Type
26 January 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 November 2015
RP04RP04
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
21 September 2015
SH01Allotment of Shares
Capital Allotment Shares
21 September 2015
SH01Allotment of Shares
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name
7 September 2015
AP01Appointment of Director
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Capital Allotment Shares
4 July 2015
SH01Allotment of Shares
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2014
AP01Appointment of Director
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2013
AP01Appointment of Director
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2013
AP01Appointment of Director
Capital Alter Shares Consolidation
22 November 2013
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
30 July 2013
NEWINCIncorporation