UKBizDB.co.uk

GREY INTERACTIVE EUROPE LIMITED

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

This company is commonly known as Grey Interactive Europe Limited. The company was founded 24 years ago and was given the registration number 03837121. 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 INTERACTIVE EUROPE LIMITED
Company Number:03837121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 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

Secretary04 November 1999Active
Nightingales, Compton, GU3 1DT

Secretary01 July 2003Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary07 September 1999Active
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

Director08 November 2012Active
136 East 64th Street, Apt 5e, New York City, Usa, 10021

Director01 March 2000Active
Yew Tree Cottage Mays Green, Old Lane, Cobham, KT11 1NJ

Director05 November 1999Active
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL

Director01 February 2008Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director07 September 1999Active
59 Cumberland Terrace, Regents Park, NW1 4HJ

Director04 November 1999Active
Flat 2, 7 Netherhall Gardens, London, NW3 5RN

Director19 November 2004Active
14 Chancery Mews, Wandsworth Common, London, SW17 7TD

Director31 October 2002Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Director07 September 1999Active
200 East End Avenue, New York, Usa, FOREIGN

Director01 March 2000Active
20 Hillside Road, Hockley, SS5 4RT

Director29 November 2005Active
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 Global Group Llc
Notified on:07 September 2016
Status:Active
Country of residence:United States
Address:200, Fifth Avenue, New York, United States, 10010
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-08Dissolution

Dissolution application strike off company.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

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
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-03-21Accounts

Accounts with accounts type dormant.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Officers

Appoint person director company with name date.

Download
2015-12-04Officers

Termination director company with name termination date.

Download
2015-10-15Accounts

Accounts with accounts type dormant.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.