UKBizDB.co.uk

GREY ADVERTISING LIMITED

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

This company is commonly known as Grey Advertising Limited. The company was founded 69 years ago and was given the registration number 00539916. The firm's registered office is in LONDON. You can find them at The Johnson Building, 77 Hatton Garden, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:GREY ADVERTISING LIMITED
Company Number:00539916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1954
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, Upper Ground, London, United Kingdom, SE1 9GL

Corporate Secretary19 September 2007Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director05 April 2024Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director03 April 2020Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director23 October 2023Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary-Active
Nightingales, Compton, GU3 1DT

Secretary01 July 2003Active
141b Breakspears Road, Brockley, London, SE4 1TY

Director12 April 1995Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director14 May 2012Active
102 Clifton Hill, London, NW8 0JT

Director02 June 2003Active
108 Amyand Park Road, Twickenham, TW1 3HP

Director-Active
Flat 5 Branksome Court, 2 Sudbourne Road, London, SW2 5AQ

Director19 January 2000Active
49 Hindes Road, Harrow, HA1 1SQ

Director09 March 1998Active
Whitegables 94 Ditton Road, Southborough, Surbiton, KT6 6RH

Director-Active
Prospect Cottage, Heath Street, London, NW3 6UG

Director19 January 2000Active
49 Hanover Road, London, N15 4DL

Director09 March 1998Active
2 Beverston Mews, Upper Montague Street, London, W1H 1RX

Director19 January 2000Active
15 Goodge Place, London, W1T 4SQ

Director03 December 1998Active
Garden Flat 26 King Henrys Road, London, NW3 3RP

Director24 June 1996Active
2 Hotham Road, Putney, London, SW15 1QB

Director09 May 2005Active
4 Brookland Garth, London, NW11 6DR

Director19 January 2000Active
Kestan 66 Ashley Park Avenue, Ashley Park, Walton On Thames, KT12 1EU

Director08 June 1998Active
13 Kingfield Road, Ealing, London, W5 1LD

Director19 January 2000Active
7 Rothschild Road, Chiswick, London, W4 5HS

Director-Active
70 Trinity Road, London, N22 8XX

Director19 January 2000Active
12 Kingscote Road, Chiswick, London, W4 5LJ

Director-Active
31 Point Hill, Greenwich, London, SE10 8QW

Director19 January 2000Active
73 Onslow Square, London, SW7 3LS

Director19 January 2000Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director02 January 2018Active
First Floor Flat 32 Shirlock Road, London, NW3 2HS

Director-Active
13 Waldeck Road, London, W4 3NL

Director19 January 2000Active
50 Ingelow Road, London, SW8 3PF

Director14 July 1997Active
Treeview, Ninehams Road, Tatsfield, Westerham, TN16 2AJ

Director19 January 2000Active
7 Grosvenor Court, 99 Sloane Street, London, SW1X 9PF

Director19 January 2000Active
Flat 11, 4 Egerton Gardens, London, SW3 2BS

Director19 November 1993Active
Flat A, 19b Clifton Gardens, London, W9 1AR

Director14 July 1997Active

People with Significant Control

Wpp Dolphin Uk Limited
Notified on:27 April 2023
Status:Active
Country of residence:United Kingdom
Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wpp Russell Uk Two Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Grey Communications Group Limited
Notified on:04 October 2016
Status:Active
Country of residence:England
Address:Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Officers

Change corporate secretary company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.