Warning: file_put_contents(c/caf07d820a23114467deb0d3aea716f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Grey Green Media Limited, BN27 1DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREY GREEN MEDIA LIMITED

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

This company is commonly known as Grey Green Media Limited. The company was founded 7 years ago and was given the registration number 10606123. The firm's registered office is in HAILSHAM. You can find them at 5 North Street, , Hailsham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREY GREEN MEDIA LIMITED
Company Number:10606123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 North Street, Hailsham, United Kingdom, BN27 1DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Grace Way, Stevenage, United Kingdom, SG1 5AA

Director07 February 2017Active
International House, 36-38 Cornhill, London, England, EC3V 3NG

Director04 April 2023Active
304 Centurion Tower, Caxton Street North, London, United Kingdom, E16 1XJ

Director17 August 2017Active
304 Centurion Tower, Caxton Street North, London, United Kingdom, EC16 1XJ

Director07 February 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director07 February 2017Active
Bramleys, Old School Lane, Uckfield, United Kingdom, TN22 5DH

Director07 February 2017Active

People with Significant Control

Hillary Danielle Lloyd
Notified on:17 October 2023
Status:Active
Date of birth:April 1963
Nationality:English
Country of residence:England
Address:International House, 36-38 Cornhill, London, England, EC3V 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony John Lloyd
Notified on:07 February 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Bramleys, Old School Lane, Uckfield, England, TN22 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Alderslade
Notified on:07 February 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:304, Caxton Street North, London, England, E16 1XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Nicholas Green
Notified on:07 February 2017
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:12, Grace Way, Stevenage, England, SG1 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Accounts

Change account reference date company previous extended.

Download
2022-08-10Capital

Capital alter shares subdivision.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Address

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

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Accounts

Change account reference date company previous shortened.

Download
2018-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.