UKBizDB.co.uk

GREY COMMUNICATIONS GROUP LIMITED

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

This company is commonly known as Grey Communications Group Limited. The company was founded 40 years ago and was given the registration number 01795794. 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 70100 - Activities of head offices.

Company Information

Name:GREY COMMUNICATIONS GROUP LIMITED
Company Number:01795794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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, 18 Upper Ground, London, England, SE1 9GL

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

Director09 August 2023Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director09 August 2023Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary-Active
Nightingales, Compton, GU3 1DT

Secretary01 July 2003Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director19 March 2021Active
2 Sterling Street, London, SW7 1HN

Director06 February 2002Active
The Thatches, Forest Road, Pyrford, GU22 8LU

Director-Active
The Old Boathouse 11 Chiltern View, Saunderton, High Wycombe, HP14 4HX

Director26 February 1992Active
61 East 11 Street New York City, New York 10003, Usa, FOREIGN

Director28 July 1997Active
83 Brian Avenue, South Croydon, CR2 9NJ

Director14 June 2002Active
200 Fifth Avenue, New York, United States, 10010

Director20 January 2017Active
97 Wild Azalea Lane, Skillman, United States,

Director06 September 2007Active
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL

Director-Active
136 East 64th Street, Apt 5e, New York City, Usa, 10021

Director28 July 1997Active
Middle House, No 12 Highbury Place, London, N5 1QZ

Director27 July 2005Active
Belgrave House, 25 Palace Road, Molesey, KT8 9DJ

Director-Active
Rivers Reach, Hamm Court, Weybridge, KT13 8YA

Director03 August 1999Active
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL

Director01 February 2008Active
15 Taylor Row, Wilmington, DA2 7DU

Director30 April 2002Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director01 January 2019Active
18, Cavalry Gardens, Putney, London, United Kingdom, SW15 2QQ

Director06 September 2007Active
Fairfield House, Chalfont St Giles, HP8 4EL

Director31 March 1994Active
59 Cumberland Terrace, Regents Park, NW1 4HJ

Director-Active
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS

Director18 February 2021Active
100 Brook Avenue, Edgware, HA8 9XA

Director30 April 2002Active
Flat 2, 7 Netherhall Gardens, London, NW3 5RN

Director29 March 2004Active
20 Hillside Road, Hockley, SS5 4RT

Director01 December 2005Active
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL

Director01 February 1996Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director20 December 2012Active

People with Significant Control

Grey Global Group (Uk) Limited
Notified on:14 August 2016
Status:Active
Country of residence:England
Address:Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-15Officers

Change corporate secretary company with change date.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-12-21Address

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

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.