Background WavePink WaveYellow Wave

GREYHOUND MEDIA GROUP LIMITED (10320558)

GREYHOUND MEDIA GROUP LIMITED (10320558) is an active UK company. incorporated on 9 August 2016. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GREYHOUND MEDIA GROUP LIMITED has been registered for 9 years. Current directors include COY, Paul Barrie, CURRAN, John, FRANKLIN, Simon John and 3 others.

Company Number
10320558
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
Pinesgate West, Bath, BA2 3DP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
COY, Paul Barrie, CURRAN, John, FRANKLIN, Simon John, KINGSTON, Mark Andrew, OSBORNE, Clarke Anthony, SPINCER, Mark
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYHOUND MEDIA GROUP LIMITED

GREYHOUND MEDIA GROUP LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GREYHOUND MEDIA GROUP LIMITED was registered 9 years ago.(SIC: 93290)

Status

active

Active since 9 years ago

Company No

10320558

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

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

Pinesgate West Lower Bristol Road Bath, BA2 3DP,

Previous Addresses

Pinesgate West Lower Bristol Road Lower Bristol Road Bath BA2 3DP England
From: 2 November 2020To: 28 January 2021
Milands House 4 Rock Road Keynsham Bristol BS31 1BL England
From: 15 January 2020To: 2 November 2020
1688 High Street Knowle Solihull B93 0LY England
From: 21 August 2017To: 15 January 2020
Hall Green Stadium York Road Birmingham B28 8LQ United Kingdom
From: 9 August 2016To: 21 August 2017
Timeline

22 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 19
Funding Round
Sept 19
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Capital Reduction
Mar 21
Share Buyback
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 23
Director Left
May 23
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

OSBORNE, Clarke Anthony

Active
Stanton Wick, BristolBS39 4DB
Secretary
Appointed 07 Oct 2016

COY, Paul Barrie

Active
Livesey Street, SheffieldS6 2BL
Born October 1970
Director
Appointed 11 Oct 2021

CURRAN, John

Active
Wakefield Road, PontefractWF9 5EY
Born August 1943
Director
Appointed 09 Aug 2016

FRANKLIN, Simon John

Active
Yarmouth Stadium, CaisterNR30 5TE
Born January 1968
Director
Appointed 09 Aug 2016

KINGSTON, Mark Andrew

Active
Lower Bristol Road, BathBA2 3DP
Born June 1963
Director
Appointed 01 Jan 2019

OSBORNE, Clarke Anthony

Active
Stanton Wick, Pensford, BristolBS39 4DB
Born July 1952
Director
Appointed 09 Aug 2016

SPINCER, Mark

Active
4th Floor, LondonSW1P 4QP
Born October 1969
Director
Appointed 15 May 2023

CORDEN, Rachel Emma

Resigned
Colwick Park, NottinghamNG2 4BE
Born April 1969
Director
Appointed 09 Aug 2016
Resigned 15 May 2023

FELTHAM, Clive Frank

Resigned
4 Rock Road, BristolBS31 1BL
Born October 1958
Director
Appointed 09 Aug 2016
Resigned 17 Oct 2019

GILBURN, John Richard

Resigned
Penistone Road, SheffieldS6 2DE
Born November 1952
Director
Appointed 09 Aug 2016
Resigned 28 Oct 2018

PERKINS, Richard William

Resigned
First Drove, PeterboroughPE1 5BJ
Born May 1961
Director
Appointed 09 Aug 2016
Resigned 06 Nov 2020

PERRY, David Lee

Resigned
Penistone Road, SheffieldS6 2DE
Born February 1977
Director
Appointed 22 Jan 2019
Resigned 24 Sept 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Clive Frank Feltham

Ceased
4 Rock Road, BristolBS31 1BL
Born October 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Aug 2016
Ceased 10 Aug 2018

Mr Michael Francis Stapley

Ceased
4 Rock Road, BristolBS31 1BL
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Ceased 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 March 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Resolution
16 March 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
16 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 March 2021
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Legacy
27 September 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2018
AAAnnual Accounts
Resolution
6 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Incorporation Company
9 August 2016
NEWINCIncorporation