This company is commonly known as Grey Direct Limited. The company was founded 39 years ago and was given the registration number 01908998. 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 DIRECT LIMITED |
---|---|---|
Company Number | : | 01908998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1985 |
End of financial year | : | 31 December 2021 |
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 |
---|---|---|---|
27 Farm Street, London, W1J 5RJ | Corporate Secretary | 19 September 2007 | Active |
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS | Director | 03 April 2020 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | - | Active |
Nightingales, Compton, GU3 1DT | Secretary | 01 July 2003 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 08 November 2012 | Active |
2 Cheyne Walk, Chelsea, London, SW3 5QZ | Director | 24 September 1993 | Active |
The Thatches, Forest Road, Pyrford, GU22 8LU | Director | - | Active |
12 Penton House, Sutton, SM2 5TX | Director | - | Active |
Seven Pines Shackleford Road, Shackleford, Godalming, GU8 6AE | Director | 14 May 1993 | Active |
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL | Director | - | Active |
The Cottage Cross Green, Cockfield, Bury St Edmunds, IP30 0LG | Director | 01 June 1994 | Active |
14 Owen Gardens, Gwynne Park Manor Road, Woodford Bridge, IG8 8DJ | Director | 01 June 1994 | Active |
Belgrave House, 25 Palace Road, Molesey, KT8 9DJ | Director | - | Active |
18 Myddelton Square, London, EC1R 1YE | Director | 05 August 1998 | Active |
Rivers Reach, Hamm Court, Weybridge, KT13 8YA | Director | 02 September 1999 | Active |
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL | Director | 01 February 2008 | Active |
Fairfield House, Chalfont St Giles, HP8 4EL | Director | 31 March 1994 | Active |
Basement Flat 160 Lancaster Road, London, W11 1QU | Director | 01 July 1998 | Active |
Flat 2, 7 Netherhall Gardens, London, NW3 5RN | Director | 24 July 2002 | Active |
14 Chancery Mews, Wandsworth Common, London, SW17 7TD | Director | 25 February 2005 | Active |
20 Hillside Road, Hockley, SS5 4RT | Director | 29 November 2005 | Active |
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL | Director | 24 April 1996 | Active |
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL | Director | 13 December 1991 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 28 November 2014 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 20 November 2015 | Active |
Grey Communications Group Limited | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, Hatton Garden, London, England, EC1N 8JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-23 | Dissolution | Dissolution application strike off company. | Download |
2023-01-18 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-18 | Capital | Legacy. | Download |
2023-01-18 | Insolvency | Legacy. | Download |
2023-01-18 | Resolution | Resolution. | Download |
2023-01-16 | Capital | Capital allotment shares. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.