UKBizDB.co.uk

GREY DIRECT LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies
  • 74990 - Non-trading company

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
27 Farm Street, London, W1J 5RJ

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

Director03 April 2020Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary-Active
Nightingales, Compton, GU3 1DT

Secretary01 July 2003Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director08 November 2012Active
2 Cheyne Walk, Chelsea, London, SW3 5QZ

Director24 September 1993Active
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

Director14 May 1993Active
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL

Director-Active
The Cottage Cross Green, Cockfield, Bury St Edmunds, IP30 0LG

Director01 June 1994Active
14 Owen Gardens, Gwynne Park Manor Road, Woodford Bridge, IG8 8DJ

Director01 June 1994Active
Belgrave House, 25 Palace Road, Molesey, KT8 9DJ

Director-Active
18 Myddelton Square, London, EC1R 1YE

Director05 August 1998Active
Rivers Reach, Hamm Court, Weybridge, KT13 8YA

Director02 September 1999Active
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL

Director01 February 2008Active
Fairfield House, Chalfont St Giles, HP8 4EL

Director31 March 1994Active
Basement Flat 160 Lancaster Road, London, W11 1QU

Director01 July 1998Active
Flat 2, 7 Netherhall Gardens, London, NW3 5RN

Director24 July 2002Active
14 Chancery Mews, Wandsworth Common, London, SW17 7TD

Director25 February 2005Active
20 Hillside Road, Hockley, SS5 4RT

Director29 November 2005Active
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL

Director24 April 1996Active
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL

Director13 December 1991Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director28 November 2014Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director20 November 2015Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-23Dissolution

Dissolution application strike off company.

Download
2023-01-18Capital

Capital statement capital company with date currency figure.

Download
2023-01-18Capital

Legacy.

Download
2023-01-18Insolvency

Legacy.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-16Capital

Capital allotment shares.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-12-23Address

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

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-03-23Accounts

Accounts with accounts type dormant.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.