GREY COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Termination of appointment of Ali Azhar Belgaumi as a director on 2024-04-05

View Document

05/04/245 April 2024 Termination of appointment of Nirvik Manmohan Singh as a director on 2024-04-05

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

10/08/2310 August 2023 Appointment of Mr Jonathan Neill Eggar as a director on 2023-08-09

View Document

09/08/239 August 2023 Termination of appointment of John Anthony Grudzina as a director on 2023-05-01

View Document

09/08/239 August 2023 Appointment of Liam Murray as a director on 2023-08-09

View Document

08/04/238 April 2023 Full accounts made up to 2021-12-31

View Document

21/04/2221 April 2022 Full accounts made up to 2020-12-31

View Document

07/02/227 February 2022 Director's details changed for Nirvik Manmohan Singh on 2021-12-18

View Document

21/12/2121 December 2021 Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2021-12-21

View Document

24/06/2124 June 2021 Satisfaction of charge 1 in full

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED EDUARDO MARURI

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALAIN GROENENDAAL

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED ALAIN GROENENDAAL

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PATTON

View Document

07/11/167 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GRUDZINA / 22/08/2014

View Document

22/08/1422 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 22/08/2014

View Document

22/08/1422 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR IAN WOOD

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR JANET MARKWICK

View Document

31/08/1231 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOMAX PATTON / 05/04/2011

View Document

23/08/1023 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 ADOPT ARTICLES 12/05/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLYN CARTER

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/085 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATTON / 08/07/2008

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR TAMARA INGRAM

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/081 March 2008 DIRECTOR APPOINTED MRS JANET ANN MARKWICK

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ALEX WHITE

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 215-227 GREAT PORTLAND STREET LONDON W1W 5PN

View Document

13/06/0713 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 AUD RES

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

04/08/054 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

23/02/0523 February 2005 £ NC 51523850/79392290 27/

View Document

23/02/0523 February 2005 NC INC ALREADY ADJUSTED 27/01/05

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 AMENDED FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0330 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/08/0228 August 2002 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0228 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/10/006 October 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00

View Document

06/10/006 October 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/10/006 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

22/02/0022 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

08/07/998 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

15/04/9815 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9815 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NC INC ALREADY ADJUSTED 28/07/97

View Document

31/07/9731 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/97

View Document

31/07/9731 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

31/07/9731 July 1997 ADOPT MEM AND ARTS 22/07/97

View Document

31/07/9731 July 1997 £ NC 1523850/51523850 22/

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9711 January 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/09/9619 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

19/06/9619 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 LOCATION OF DEBENTURE REGISTER

View Document

21/12/9521 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/951 September 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

08/03/938 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 REDEEMABLE SHARES 06/03/92

View Document

13/03/9213 March 1992 VARYING SHARE RIGHTS AND NAMES 06/03/92

View Document

13/03/9213 March 1992 REDEEMABLE SHARES 06/03/92

View Document

13/03/9213 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9227 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

03/12/903 December 1990 S252,366A,386 21/11/90

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

24/09/9024 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

23/06/8923 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

24/08/8824 August 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/872 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

02/10/872 October 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8624 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

17/11/8617 November 1986 GAZETTABLE DOCUMENT

View Document

29/08/8629 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

21/06/8621 June 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

29/02/8429 February 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company