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.
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 | : |
|
Registered Address | : | The Johnson Building, 77 Hatton Garden, London, EC1N 8JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers House, Upper Ground, London, United Kingdom, SE1 9GL | Corporate Secretary | 19 September 2007 | Active |
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS | Director | 05 April 2024 | Active |
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS | Director | 03 April 2020 | Active |
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS | Director | 23 October 2023 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | - | Active |
Nightingales, Compton, GU3 1DT | Secretary | 01 July 2003 | Active |
141b Breakspears Road, Brockley, London, SE4 1TY | Director | 12 April 1995 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 14 May 2012 | Active |
102 Clifton Hill, London, NW8 0JT | Director | 02 June 2003 | Active |
108 Amyand Park Road, Twickenham, TW1 3HP | Director | - | Active |
Flat 5 Branksome Court, 2 Sudbourne Road, London, SW2 5AQ | Director | 19 January 2000 | Active |
49 Hindes Road, Harrow, HA1 1SQ | Director | 09 March 1998 | Active |
Whitegables 94 Ditton Road, Southborough, Surbiton, KT6 6RH | Director | - | Active |
Prospect Cottage, Heath Street, London, NW3 6UG | Director | 19 January 2000 | Active |
49 Hanover Road, London, N15 4DL | Director | 09 March 1998 | Active |
2 Beverston Mews, Upper Montague Street, London, W1H 1RX | Director | 19 January 2000 | Active |
15 Goodge Place, London, W1T 4SQ | Director | 03 December 1998 | Active |
Garden Flat 26 King Henrys Road, London, NW3 3RP | Director | 24 June 1996 | Active |
2 Hotham Road, Putney, London, SW15 1QB | Director | 09 May 2005 | Active |
4 Brookland Garth, London, NW11 6DR | Director | 19 January 2000 | Active |
Kestan 66 Ashley Park Avenue, Ashley Park, Walton On Thames, KT12 1EU | Director | 08 June 1998 | Active |
13 Kingfield Road, Ealing, London, W5 1LD | Director | 19 January 2000 | Active |
7 Rothschild Road, Chiswick, London, W4 5HS | Director | - | Active |
70 Trinity Road, London, N22 8XX | Director | 19 January 2000 | Active |
12 Kingscote Road, Chiswick, London, W4 5LJ | Director | - | Active |
31 Point Hill, Greenwich, London, SE10 8QW | Director | 19 January 2000 | Active |
73 Onslow Square, London, SW7 3LS | Director | 19 January 2000 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 02 January 2018 | Active |
First Floor Flat 32 Shirlock Road, London, NW3 2HS | Director | - | Active |
13 Waldeck Road, London, W4 3NL | Director | 19 January 2000 | Active |
50 Ingelow Road, London, SW8 3PF | Director | 14 July 1997 | Active |
Treeview, Ninehams Road, Tatsfield, Westerham, TN16 2AJ | Director | 19 January 2000 | Active |
7 Grosvenor Court, 99 Sloane Street, London, SW1X 9PF | Director | 19 January 2000 | Active |
Flat 11, 4 Egerton Gardens, London, SW3 2BS | Director | 19 November 1993 | Active |
Flat A, 19b Clifton Gardens, London, W9 1AR | Director | 14 July 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-10 | Officers | Change corporate secretary company with change date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.