Background WavePink WaveYellow Wave

GRAND CENTRAL HOLDINGS LIMITED (15709044)

GRAND CENTRAL HOLDINGS LIMITED (15709044) is an active UK company. incorporated on 8 May 2024. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. GRAND CENTRAL HOLDINGS LIMITED has been registered for 1 year. Current directors include BARRETT, David Michael, KANJEE, Simon.

Company Number
15709044
Status
active
Type
ltd
Incorporated
8 May 2024
Age
1 years
Address
51-53 Great Marlborough Street Great Marlborough Street, London, W1F 7JT
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
BARRETT, David Michael, KANJEE, Simon
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND CENTRAL HOLDINGS LIMITED

GRAND CENTRAL HOLDINGS LIMITED is an active company incorporated on 8 May 2024 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. GRAND CENTRAL HOLDINGS LIMITED was registered 1 year ago.(SIC: 59112)

Status

active

Active since 1 years ago

Company No

15709044

LTD Company

Age

1 Years

Incorporated 8 May 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

5 weeks left

Last Filed

Made up to N/A
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 27 May 2026
Period: 8 May 2024 - 30 September 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

51-53 Great Marlborough Street Great Marlborough Street London, W1F 7JT,

Previous Addresses

1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom
From: 8 May 2024To: 7 June 2024
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Joined
Jun 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Director Left
Jan 25
Loan Secured
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Loan Cleared
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARRETT, David Michael

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1968
Director
Appointed 01 Feb 2025

KANJEE, Simon

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1967
Director
Appointed 01 Feb 2025

BARRETT, David Michael

Resigned
Great Marlborough Street, LondonW1F 7JT
Born January 1968
Director
Appointed 06 Jun 2024
Resigned 01 Dec 2024

SLOMAN, Aaron James

Resigned
Great Marlborough Street, LondonW1F 7JT
Born October 1971
Director
Appointed 08 May 2024
Resigned 01 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2025

Aaron James Sloman

Ceased
Great Marlborough Street, LondonW1F 7JT
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2024
Ceased 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

18

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Resolution
17 February 2025
RESOLUTIONSResolutions
Memorandum Articles
17 February 2025
MAMA
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Incorporation Company
8 May 2024
NEWINCIncorporation