Grantsville Publishing Limited

  • Active
  • Incorporated on 25 Oct 1996

Reg Address: C/O Concord Music Group, Aldwych House, 71-91 Aldwych, London WC2B 4HN, United Kingdom

Previous Names:
Grantsville Limited - 25 Oct 1996

Company Classifications:
59200 - Sound recording and music publishing activities


  • Summary The company with name "Grantsville Publishing Limited" is a ltd and located in C/O Concord Music Group, Aldwych House, 71-91 Aldwych, London WC2B 4HN. Grantsville Publishing Limited is currently in active status and it was incorporated on 25 Oct 1996 (27 years 10 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Grantsville Publishing Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Justin Ashley Prakash Director 8 May 2024 British Active
2 Amanda Leigh Molter Director 8 May 2024 American Active
3 CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 6 Dec 2023 - Active
4 Justin Ashley Prakash Secretary 20 Dec 2022 - Active
5 John Robert Valentine Director 6 Nov 2017 American Active
6 Jonathan Wisely Director 6 Nov 2017 American Resigned
9 Mar 2021
7 Vincent Scott Pascucci Director 6 Nov 2017 American Active
8 John Robert Valentine Director 6 Nov 2017 American Active
9 Vincent Scott Pascucci Director 6 Nov 2017 American Resigned
8 May 2024
10 Hollie Marie Mcguckin Director 31 Dec 2014 - Active
11 John Berchmans Minch Director 31 Dec 2014 Irish,British Resigned
8 May 2024
12 Kent Michael Hoskins Secretary 31 Dec 2012 - Active
13 Kent Michael Hoskins Director 1 Apr 2010 New Zealander Active
14 Kent Michael Hoskins Director 1 Apr 2010 New Zealander Active
15 Mark Stephen Hillier Secretary 3 Dec 2008 British Resigned
31 Dec 2012
16 CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 28 Mar 2008 - Resigned
3 Dec 2008
17 Timothy Cooper Smith Director 24 Jul 2007 British Resigned
30 Oct 2011
18 Paul Gerard Curran Director 31 May 2003 British Resigned
27 Jul 2007
19 William Downs Director 31 May 2003 British Resigned
3 Aug 2007
20 Paul Gerard Curran Director 31 May 2003 British Resigned
27 Jul 2007
21 Peter Wareham Secretary 13 Dec 2002 - Resigned
25 Feb 2008
22 Steven Richard Howard Director 23 Nov 2000 British Resigned
17 Sep 2004
23 Michael Anthony Smith Director 23 Nov 2000 British Resigned
8 Jan 2007
24 Duncan Nicholas Howe Secretary 18 May 2000 British Resigned
13 Dec 2002
25 Duncan Nicholas Howe Director 18 May 2000 British Resigned
31 Mar 2003
26 John Leslie Dobinson Director 18 May 2000 British Resigned
31 May 2003
27 Deshwant Kaur Jowhal Secretary 7 Nov 1996 British Resigned
18 May 2000
28 Jagdish Singh Jowhal Director 7 Nov 1996 British Resigned
18 May 2000
29 EDEN SECRETARIES LIMITED Corporate Nominee Secretary 25 Oct 1996 - Resigned
7 Nov 1996
30 EDEN CORPORATE SERVICES LIMITED Nominee Director 25 Oct 1996 - Resigned
7 Nov 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Concord Copyrights London Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
1 Jul 2017 - Active
2 Algemene Pensioen Groep
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Jul 2016 - Ceased
30 Jun 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Grantsville Publishing Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Corporate Secretary Company With Name Date 21 Jun 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 21 Jun 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 21 May 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 21 May 2024 Download PDF
5 Officers - Appoint Person Director Company With Name Date 21 May 2024 Download PDF
6 Officers - Appoint Person Director Company With Name Date 21 May 2024 Download PDF
7 Confirmation Statement - No Updates 28 Jan 2024 Download PDF
8 Mortgage - Satisfy Charge Full 27 Jan 2023 Download PDF
9 Mortgage - Satisfy Charge Full 27 Jan 2023 Download PDF
10 Officers - Change Person Director Company With Change Date 17 Jan 2023 Download PDF
11 Officers - Change Person Director Company With Change Date 17 Jan 2023 Download PDF
12 Officers - Change Person Director Company With Change Date 17 Jan 2023 Download PDF
13 Address - Change Registered Office Company With Date Old New 17 Jan 2023 Download PDF
14 Officers - Change Person Director Company With Change Date 17 Jan 2023 Download PDF
15 Confirmation Statement - No Updates 14 Jan 2023 Download PDF
16 Accounts - Micro Entity 14 Jan 2023 Download PDF
17 Confirmation Statement - No Updates 14 Jan 2023 Download PDF
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Jan 2023 Download PDF
55 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Jan 2023 Download PDF
53 Pages
20 Accounts - Micro Entity 3 Oct 2022 Download PDF
21 Officers - Termination Director Company With Name Termination Date 9 Mar 2021 Download PDF
1 Pages
22 Accounts - Micro Entity 28 Jan 2021 Download PDF
3 Pages
23 Confirmation Statement - No Updates 7 Jan 2021 Download PDF
3 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Aug 2020 Download PDF
61 Pages
25 Accounts - Micro Entity 23 Jan 2020 Download PDF
2 Pages
26 Confirmation Statement - No Updates 20 Jan 2020 Download PDF
3 Pages
27 Accounts - Micro Entity 22 Oct 2019 Download PDF
2 Pages
28 Persons With Significant Control - Change To A Person With Significant Control 7 Jan 2019 Download PDF
2 Pages
29 Confirmation Statement - Updates 7 Jan 2019 Download PDF
4 Pages
30 Accounts - Micro Entity 11 Sep 2018 Download PDF
5 Pages
31 Confirmation Statement - No Updates 9 Jan 2018 Download PDF
3 Pages
32 Persons With Significant Control - Change To A Person With Significant Control 13 Nov 2017 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 9 Nov 2017 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 9 Nov 2017 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 9 Nov 2017 Download PDF
2 Pages
36 Resolution 2 Nov 2017 Download PDF
36 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Nov 2017 Download PDF
61 Pages
38 Persons With Significant Control - Notification Of A Person With Significant Control 5 Jul 2017 Download PDF
1 Pages
39 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Jul 2017 Download PDF
1 Pages
40 Accounts - Total Exemption Full 21 Mar 2017 Download PDF
5 Pages
41 Confirmation Statement - Updates 6 Jan 2017 Download PDF
5 Pages
42 Accounts - Total Exemption Small 13 Apr 2016 Download PDF
5 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2016 Download PDF
4 Pages
44 Accounts - Total Exemption Full 11 Sep 2015 Download PDF
5 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2015 Download PDF
4 Pages
46 Officers - Appoint Person Director Company With Name Date 6 Jan 2015 Download PDF
2 Pages
47 Accounts - Total Exemption Full 10 Jun 2014 Download PDF
5 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 16 Jan 2014 Download PDF
3 Pages
49 Accounts - Total Exemption Full 13 Jun 2013 Download PDF
6 Pages
50 Officers - Termination Secretary Company With Name 22 Jan 2013 Download PDF
1 Pages
51 Officers - Appoint Person Secretary Company With Name 22 Jan 2013 Download PDF
1 Pages
52 Officers - Change Person Director Company With Change Date 22 Jan 2013 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2013 Download PDF
3 Pages
54 Accounts - Total Exemption Full 23 May 2012 Download PDF
6 Pages
55 Officers - Change Person Secretary Company With Change Date 16 Feb 2012 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2012 Download PDF
4 Pages
57 Officers - Change Person Director Company With Change Date 16 Feb 2012 Download PDF
2 Pages
58 Officers - Termination Director Company With Name 1 Dec 2011 Download PDF
1 Pages
59 Accounts - Total Exemption Full 2 Feb 2011 Download PDF
6 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2011 Download PDF
5 Pages
61 Capital - Statement Company With Date Currency Figure 15 Oct 2010 Download PDF
4 Pages
62 Resolution 12 Oct 2010 Download PDF
1 Pages
63 Insolvency - Legacy 12 Oct 2010 Download PDF
1 Pages
64 Capital - Legacy 12 Oct 2010 Download PDF
1 Pages
65 Accounts - Total Exemption Full 24 May 2010 Download PDF
6 Pages
66 Officers - Appoint Person Director Company With Name 10 May 2010 Download PDF
2 Pages
67 Address - Change Registered Office Company With Date Old 9 Mar 2010 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2010 Download PDF
4 Pages
69 Accounts - Dormant 3 Jul 2009 Download PDF
5 Pages
70 Address - Legacy 21 Jan 2009 Download PDF
1 Pages
71 Annual Return - Legacy 21 Jan 2009 Download PDF
3 Pages
72 Officers - Legacy 8 Dec 2008 Download PDF
1 Pages
73 Officers - Legacy 8 Dec 2008 Download PDF
2 Pages
74 Address - Legacy 1 Oct 2008 Download PDF
1 Pages
75 Officers - Legacy 2 Apr 2008 Download PDF
2 Pages
76 Address - Legacy 2 Apr 2008 Download PDF
1 Pages
77 Officers - Legacy 13 Mar 2008 Download PDF
1 Pages
78 Auditors - Resignation Company 1 Feb 2008 Download PDF
2 Pages
79 Annual Return - Legacy 31 Jan 2008 Download PDF
2 Pages
80 Accounts - Dormant 17 Jan 2008 Download PDF
6 Pages
81 Officers - Legacy 15 Aug 2007 Download PDF
1 Pages
82 Officers - Legacy 14 Aug 2007 Download PDF
1 Pages
83 Officers - Legacy 14 Aug 2007 Download PDF
1 Pages
84 Accounts - Dormant 23 Feb 2007 Download PDF
7 Pages
85 Annual Return - Legacy 6 Feb 2007 Download PDF
2 Pages
86 Officers - Legacy 24 Jan 2007 Download PDF
1 Pages
87 Accounts - Dormant 24 Aug 2006 Download PDF
7 Pages
88 Annual Return - Legacy 3 Feb 2006 Download PDF
7 Pages
89 Accounts - Dormant 21 Dec 2005 Download PDF
7 Pages
90 Address - Legacy 28 Apr 2005 Download PDF
1 Pages
91 Annual Return - Legacy 7 Mar 2005 Download PDF
6 Pages
92 Accounts - Dormant 13 Jan 2005 Download PDF
7 Pages
93 Officers - Legacy 24 Nov 2004 Download PDF
1 Pages
94 Accounts - Legacy 2 Nov 2004 Download PDF
1 Pages
95 Annual Return - Legacy 10 Mar 2004 Download PDF
6 Pages
96 Officers - Legacy 7 Feb 2004 Download PDF
1 Pages
97 Officers - Legacy 7 Feb 2004 Download PDF
2 Pages
98 Officers - Legacy 7 Feb 2004 Download PDF
2 Pages
99 Accounts - Full 3 Feb 2004 Download PDF
10 Pages
100 Accounts - Legacy 22 Oct 2003 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Ole Uk Production Music Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
Active
2 Prs For Music Limited
Mutual People: Hollie Marie Mcguckin
Active
3 Lnrs Data Services Limited
Mutual People: Hollie Marie Mcguckin
Active
4 Mechanical-Copyright Protection Society Limited
Mutual People: Hollie Marie Mcguckin
Active
5 Music Publishers Association Limited
Mutual People: Hollie Marie Mcguckin
Active
6 Take Out Music Publishing Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
7 British Standard Music Company Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
8 Boosey & Hawkes Pension Trustee Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
Active
9 3Rd Audio Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
10 Anglo-Soviet Music Press Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
11 Big Picture Music Ltd.
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
12 Boosey & Hawkes Z Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
13 Boosey & Co.,Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
14 Boosey & Hawkes Group Services Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
15 Boosey & Hawkes Kjm Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
16 Booseytones Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
17 Boosey & Hawkes Holdings Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
18 Classic Copyright (Holdings) Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
19 Concord Copyright Management Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
20 Concord Copyrights Aldwych Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , John Robert Valentine
Active
21 Concord Copyrights London Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
22 Concord Copyrights Publishing Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
23 Concord Songs Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
24 Concord Uk Group Services Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
25 Concord Entertainment Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
26 Concord Creative Services Ltd
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
27 Hawkes & Son (London) Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
28 Lime Green Music Ltd
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
29 M56 Publishing Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
30 Melon Yellow Music Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
31 Schauer & May Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
32 Street Music Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
33 United Nations Music Publishing Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
34 Samuel French Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
35 Lafleur Music Ltd
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
36 Winthrop Rogers Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
37 Anton J. Benjamin Limited,
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
38 Boosey & Hawkes Multimedia Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
39 Boosey & Hawkes Music Publishers Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
40 Boosey & Hawkes Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
41 Classic Copyright Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
42 Concord Ftv Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
Active
43 Hendon Music Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci
Active
44 Concord Theatricals Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
45 Concord Copyrights Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
46 Cavendish Music Company Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
dissolved
47 Ole Uk Production Music (Sub-Publishing) Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
dissolved
48 Strip Sounds Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
dissolved
49 Ole Uk Classical Library Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
dissolved
50 Abaco Publishing Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
dissolved
51 Ole Uk Media Music Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
dissolved
52 Ole Uk Post Production Music Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
dissolved
53 Concord Recorded Music Uk Limited
Mutual People: Kent Michael Hoskins
Active
54 Zinfonia Shareholders Limited
Mutual People: Kent Michael Hoskins
Active