GREY NETWORK LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/02/224 February 2022 Director's details changed for Liam Murray on 2021-12-23

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

23/12/2123 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 2021-12-23

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Statement of capital on 2021-12-22

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

07/04/207 April 2020 DIRECTOR APPOINTED LIAM MURRAY

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WOOD

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR MARK ANTONY YOUNG

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR IAN WOOD

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN ADAMSON

View Document

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 10/01/2014

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR APPOINTED ALAN ADAMSON

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR JANET MARKWICK

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

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

16/01/0816 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 65-66 FRITH STREET LONDON W1D 3JR

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

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

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 95 NEW CAVENDISH STREET LONDON W1W 6XG

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 215/227 GREAT PORTLAND STREET LONDON W1W 5PN

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

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

View Document

22/01/0122 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 EXEMPTION FROM APPOINTING AUDITORS 11/07/00

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

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

View Document

05/02/995 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

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

View Document

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

View Document

19/01/9819 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

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

View Document

16/01/9716 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/08/966 August 1996 DELIVERY EXT'D 3 MTH 30/09/95

View Document

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

View Document

14/02/9614 February 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

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

04/10/954 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

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

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/08/932 August 1993 DELIVERY EXT'D 3 MTH 30/09/92

View Document

02/07/932 July 1993 AMENDED FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/07/932 July 1993 AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 28/12/90; CHANGE OF MEMBERS; AMEND

View Document

14/01/9314 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

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

View Document

06/01/926 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

15/01/9115 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 252, 366A, 386 28/11/90

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/906 July 1990 COMPANY NAME CHANGED THE HILTON TAYLOR PARTNERSHIP LI MITED CERTIFICATE ISSUED ON 01/07/90

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

17/07/8917 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 SHARES AGREEMENT OTC

View Document

23/06/8923 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/05/89

View Document

23/06/8923 June 1989 NC INC ALREADY ADJUSTED

View Document

28/03/8928 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/8913 March 1989 COMPANY NAME CHANGED THE TAYLOR PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 14/03/89

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8814 October 1988 NC INC ALREADY ADJUSTED

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/09/88

View Document

11/10/8811 October 1988 £ NC 1000/10000 20/09/

View Document

10/10/8810 October 1988 COMPANY NAME CHANGED INLANDMAZE LIMITED CERTIFICATE ISSUED ON 11/10/88

View Document

03/10/883 October 1988 ADOPT MEM AND ARTS 200988

View Document

18/07/8818 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

18/02/8818 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/888 February 1988 ALTER MEM AND ARTS 220587

View Document

06/07/876 July 1987 REGISTERED OFFICE CHANGED ON 06/07/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

06/07/876 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information