UKBizDB.co.uk

GRAYLING COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grayling Communications Limited. The company was founded 28 years ago and was given the registration number 03140273. The firm's registered office is in LONDON. You can find them at 8th Floor, Holborn Gate,, 26 Southampton Buildings, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:GRAYLING COMMUNICATIONS LIMITED
Company Number:03140273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN

Director01 July 2016Active
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN

Director20 January 2016Active
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN

Director14 March 2012Active
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN

Director20 January 2016Active
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN

Secretary27 April 2015Active
15-17, Huntsworth Mews, London, NW1 6DD

Secretary31 March 2006Active
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA

Secretary01 October 2001Active
Old Berkeley Cottage, Common Road, Chorleywood, WD3 5LW

Secretary18 September 2002Active
Pooks Hill, Alton Lane Four Marks, Alton, GU34 5AJ

Secretary22 April 1997Active
15 Montford Mews, Hazlemere, High Wycombe, HP15 7FR

Secretary21 August 2001Active
15-17 Huntsworth Mews, London, NW1 6DD

Secretary16 March 2011Active
C/O Roberts Redman Mead, 4 Lenten Street, Alton, GU34 1HG

Secretary21 December 1995Active
23 Anglesea Place, Clifton, Bristol, BS8 2UN

Secretary18 February 1998Active
14 Parkway, Ratton, Eastbourne, BN20 9DX

Secretary31 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 1995Active
15-17 Huntsworth Mews, London, NW1 6DD

Director11 April 2011Active
15-17 Huntsworth Mews, London, NW1 6DD

Director16 March 2011Active
15-17, Huntsworth Mews, London, United Kingdom, NW1 6DD

Director24 October 2014Active
15-17 Huntsworth Mews, London, NW1 6DD

Director07 April 2015Active
29-35, Lexington Street, London, United Kingdom, W1F 9AH

Director01 October 2011Active
5 Lyford Road, London, SW18 3LU

Director30 April 2004Active
33, Rathgar Avenue, Northfields Ealing, London, W13 9LT

Director01 December 2008Active
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA

Director21 August 2001Active
110 Somerset Road, Meadvale, Redhill, RH1 6ND

Director26 September 2001Active
Pooks Hill, Alton Lane Four Marks, Alton, GU34 5AJ

Director21 December 1995Active
43 Westbourne Road, Southport, PR8 2HY

Director01 January 1997Active
15-17 Huntsworth Mews, London, NW1 6DD

Director12 July 2012Active
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN

Director01 July 2015Active
119 Kylepark Drive, Uddingston, Glasgow, G71 7DD

Director01 January 2007Active
Illyria, 536 Streetbrook Road, Solihull, B91 1RD

Director18 February 1998Active
Walsford Cottage, Giddy Lake, Wimborne, BH21 2QT

Director17 September 1998Active
Town Meadow Cottage, Brewery Lane, Melling, L31 1EY

Director17 September 1998Active
Terrace House, 128 Richmond Hill, Richmond, London, TW10 6RN

Director01 January 2007Active
1 Berkeley Avenue, Bishopston, Bristol, BS7 8HH

Director22 June 2006Active
Rose Cottage, South Street Avebury Trusloe, Marlborough, SN8 1QX

Director18 September 2002Active

People with Significant Control

Ig Communications Limited
Notified on:05 October 2023
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Huntsworth Limited
Notified on:16 June 2023
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Huntsworth Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-17Other

Legacy.

Download
2023-11-13Other

Legacy.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Other

Legacy.

Download
2021-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-29Accounts

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.