Background WavePink WaveYellow Wave

GRANARY MEDIA HOLDINGS LIMITED (16126778)

GRANARY MEDIA HOLDINGS LIMITED (16126778) is an active UK company. incorporated on 9 December 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRANARY MEDIA HOLDINGS LIMITED has been registered for 1 year. Current directors include BARRETT, David Michael, EMMOTT, Christopher William, FOSTER, Henry William and 2 others.

Company Number
16126778
Status
active
Type
ltd
Incorporated
9 December 2024
Age
1 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRETT, David Michael, EMMOTT, Christopher William, FOSTER, Henry William, KANJEE, Simon, MC GOWAN, Paul Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANARY MEDIA HOLDINGS LIMITED

GRANARY MEDIA HOLDINGS LIMITED is an active company incorporated on 9 December 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRANARY MEDIA HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16126778

LTD Company

Age

1 Years

Incorporated 9 December 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 9 September 2026
Period: 9 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

HUK 151 LIMITED
From: 9 December 2024To: 28 January 2025
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
Funding Round
Feb 25
Owner Exit
Sept 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BARRETT, David Michael

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1968
Director
Appointed 30 Jan 2025

EMMOTT, Christopher William

Active
Grosvenor Street, LondonW1K 3JZ
Born April 1977
Director
Appointed 30 Jan 2025

FOSTER, Henry William

Active
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 09 Dec 2024

KANJEE, Simon

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1967
Director
Appointed 30 Jan 2025

MC GOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 09 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2025
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2024
Ceased 02 Sept 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
27 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 February 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Memorandum Articles
17 February 2025
MAMA
Resolution
17 February 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
28 January 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 2024
NEWINCIncorporation