Company NameGrv Media Ltd
Company StatusActive
Company Number04155089
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Previous NameEntrepreneur Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Victor Russell Daniels
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address28 Ormiston Grove
London
W12 0JT
Secretary NameSenait Habtemariam Daniels
NationalityBritish
StatusCurrent
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ormiston Grove
London
W12 0JT
Director NameMr Graham James Morris
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(11 years after company formation)
Appointment Duration12 years, 2 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address51 The Crescent
West Wickham
Kent
BR4 0HD
Director NameMr Robert John Buckley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mulberry Avenue
Widnes
Cheshire
WA8 0WN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.entrepreneur.com
Email address[email protected]

Location

Registered Address18 Mulberry Avenue
Widnes
Cheshire
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Victor Russell Daniels
75.00%
Ordinary
15 at £1Graham James Morris
15.00%
Ordinary
10 at £1Senait Habtemariam Daniels
10.00%
Ordinary

Financials

Year2014
Net Worth£66,770
Cash£67,081
Current Liabilities£19,966

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
24 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
14 August 2019Appointment of Mr Robert John Buckley as a director on 14 August 2019 (2 pages)
3 April 2019Change of details for Mr Victor Russell Daniels as a person with significant control on 14 November 2017 (2 pages)
2 April 2019Change of details for Mr Victor Russell Daniels as a person with significant control on 14 November 2017 (2 pages)
19 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-08
(2 pages)
21 February 2019Change of name notice (2 pages)
18 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
18 December 2018Notification of Graham James Morris as a person with significant control on 14 December 2017 (2 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
15 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
12 September 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
12 September 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
11 January 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
11 January 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 January 2016Director's details changed for Mr Graham James Morris on 20 January 2016 (2 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Director's details changed for Mr Graham James Morris on 20 January 2016 (2 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 February 2014Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 5 February 2014 (1 page)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 5 February 2014 (1 page)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 March 2012Appointment of Mr Graham James Morris as a director (3 pages)
7 March 2012Appointment of Mr Graham James Morris as a director (3 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
21 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 January 2009Return made up to 14/01/09; full list of members (3 pages)
19 January 2009Return made up to 14/01/09; full list of members (3 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 May 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
15 May 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
10 February 2007Return made up to 14/01/07; full list of members (6 pages)
10 February 2007Return made up to 14/01/07; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2006Return made up to 14/01/06; full list of members (6 pages)
26 January 2006Return made up to 14/01/06; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2005Return made up to 26/01/05; full list of members (6 pages)
22 February 2005Return made up to 26/01/05; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 February 2004Return made up to 26/01/04; full list of members (6 pages)
13 February 2004Return made up to 26/01/04; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
4 September 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 September 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 March 2002Ad 23/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
8 March 2002Ad 23/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
7 February 2001Incorporation (20 pages)
7 February 2001Incorporation (20 pages)