GREY ADVERTISING LIMITED

GREY ADVERTISING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREY ADVERTISING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00539916
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREY ADVERTISING LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is GREY ADVERTISING LIMITED located?

    Registered Office Address
    Rose Court
    2 Southwark Bridge Road
    SE1 9HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREY ADVERTISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREY LONDON LIMITEDDec 04, 1991Dec 04, 1991
    GREY LIMITEDNov 01, 1985Nov 01, 1985
    GREY ADVERTISING LIMITEDOct 30, 1954Oct 30, 1954

    What are the latest accounts for GREY ADVERTISING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GREY ADVERTISING LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2025
    Next Confirmation Statement DueOct 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2024
    OverdueNo

    What are the latest filings for GREY ADVERTISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 16, 2024 with updates

    5 pagesCS01
    XDESCHGX

    Full accounts made up to Dec 31, 2023

    31 pagesAA
    AD5MO8KH

    Appointment of Mr Jonathan Neill Eggar as a director on Apr 05, 2024

    2 pagesAP01
    XD0EUAUI

    Termination of appointment of Nirvik Manmohan Singh as a director on Apr 05, 2024

    1 pagesTM01
    XD0EU909

    Appointment of Mr Conrad Ashley Persons as a director on Oct 23, 2023

    2 pagesAP01
    XCEVL0W9

    Termination of appointment of Laura Jordan Bambach as a director on Oct 23, 2023

    1 pagesTM01
    XCEVKIE3

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01
    XCE9U7GH

    Full accounts made up to Dec 31, 2022

    33 pagesAA
    BCD2A9M2

    Notification of Wpp Dolphin Uk Limited as a person with significant control on Apr 27, 2023

    2 pagesPSC02
    XC35R3G9

    Cessation of Wpp Russell Uk Two Limited as a person with significant control on Apr 27, 2023

    1 pagesPSC07
    XC35R2M0

    Full accounts made up to Dec 31, 2021

    33 pagesAA
    ABJD4BZ6

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01
    XBE3QO7T

    Change of details for Grey Communications Group Limited as a person with significant control on Dec 18, 2021

    2 pagesPSC05
    XBA34722

    Change of details for Wpp Russell Uk Two Limited as a person with significant control on Nov 20, 2018

    2 pagesPSC05
    XBA343Y2

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04
    XBA340ZD

    Director's details changed for Liam Murray on Dec 23, 2021

    2 pagesCH01
    XAX42QMG

    Director's details changed for Nirvik Manmohan Singh on Dec 18, 2021

    2 pagesCH01
    XAWYOQKB

    Full accounts made up to Dec 31, 2020

    35 pagesAA
    AAJMQ79F

    Registered office address changed from Rose Court 2 Southwark Bridge Road London SE1 9HS England to Rose Court 2 Southwark Bridge Road London SE1 9HS on Dec 21, 2021

    1 pagesAD01
    XAJPMYRM

    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 Dec 21, 2021

    1 pagesAD01
    XAJPMUS2

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01
    XAF5ZX5L

    Appointment of Nirvik Manmohan Singh as a director on Apr 01, 2021

    2 pagesAP01
    XA1J6FO4

    Termination of appointment of Eduardo Maruri as a director on Feb 18, 2021

    1 pagesTM01
    X9ZSVPQX

    Appointment of Laura Jordan Bambach as a director on Feb 18, 2021

    2 pagesAP01
    X9YZ7XQP

    Full accounts made up to Dec 31, 2019

    27 pagesAA
    A9L3AY0X

    Who are the officers of GREY ADVERTISING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Secretary
    Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    EGGAR, Jonathan Neill
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritishDirector244910630002
    MURRAY, Liam
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    EnglandBritishCfo268757120001
    PERSONS, Conrad Ashley
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Director
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    United KingdomAmericanDirector197002620002
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    ABBOTT, Wendy Jane
    141b Breakspears Road
    Brockley
    SE4 1TY London
    Director
    141b Breakspears Road
    Brockley
    SE4 1TY London
    BritishAdvertising Executive43332810001
    ADAMSON, Alan Ralston
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    United KingdomBritishCfo240655690001
    ALBERTS, David
    102 Clifton Hill
    NW8 0JT London
    Director
    102 Clifton Hill
    NW8 0JT London
    British AustralianExecutive Creative Director90543360002
    ALGATE, Peter David
    108 Amyand Park Road
    TW1 3HP Twickenham
    Middlesex
    Director
    108 Amyand Park Road
    TW1 3HP Twickenham
    Middlesex
    BritishCopywriter31194120001
    ANGELL, Caroline
    Flat 5 Branksome Court
    2 Sudbourne Road
    SW2 5AQ London
    Director
    Flat 5 Branksome Court
    2 Sudbourne Road
    SW2 5AQ London
    BritishTv Producer69108700001
    ARNOLD, Paul Roger Graham
    49 Hindes Road
    HA1 1SQ Harrow
    Middlesex
    Director
    49 Hindes Road
    HA1 1SQ Harrow
    Middlesex
    BritishAdvertising Executive57778920001
    ATKINSON, Philip Digby
    Whitegables 94 Ditton Road
    Southborough
    KT6 6RH Surbiton
    Surrey
    Director
    Whitegables 94 Ditton Road
    Southborough
    KT6 6RH Surbiton
    Surrey
    BritishCreative Group Director53453580001
    BACON, John
    Prospect Cottage
    Heath Street
    NW3 6UG London
    Director
    Prospect Cottage
    Heath Street
    NW3 6UG London
    BritishCreative Director69370610001
    BAINBRIDGE, Sarah Katharine
    49 Hanover Road
    N15 4DL London
    Director
    49 Hanover Road
    N15 4DL London
    BritishAdvertising Executive57779120001
    BALL, Susan
    2 Beverston Mews
    Upper Montague Street
    W1H 1RX London
    Director
    2 Beverston Mews
    Upper Montague Street
    W1H 1RX London
    AmericanAdvertising Group Managing Dir69044870001
    BAMBER, Lisa Anne
    15 Goodge Place
    W1T 4SQ London
    Director
    15 Goodge Place
    W1T 4SQ London
    BritishAdvertising Executive62692760002
    BARR, Jayne
    Garden Flat 26 King Henrys Road
    NW3 3RP London
    Director
    Garden Flat 26 King Henrys Road
    NW3 3RP London
    BritishAdvertising Executive67374840001
    BENNISON, Sara Philippa
    2 Hotham Road
    Putney
    SW15 1QB London
    Director
    2 Hotham Road
    Putney
    SW15 1QB London
    United KingdomBritishCompany Director104618210001
    BLACKFORD, Andrew
    4 Brookland Garth
    NW11 6DR London
    Director
    4 Brookland Garth
    NW11 6DR London
    BritishCreative Director44168460003
    BLAMER, Steven
    Kestan 66 Ashley Park Avenue
    Ashley Park
    KT12 1EU Walton On Thames
    Surrey
    Director
    Kestan 66 Ashley Park Avenue
    Ashley Park
    KT12 1EU Walton On Thames
    Surrey
    AmericanAdvertising Executive59100230001
    BOND, Mark
    13 Kingfield Road
    Ealing
    W5 1LD London
    Director
    13 Kingfield Road
    Ealing
    W5 1LD London
    BritishTv Producer69044980002
    BONITTO, David Anthony
    7 Rothschild Road
    Chiswick
    W4 5HS London
    Director
    7 Rothschild Road
    Chiswick
    W4 5HS London
    United KingdomBritishArt Director31194130001
    BOURNE, Jo
    70 Trinity Road
    N22 8XX London
    Director
    70 Trinity Road
    N22 8XX London
    BritishProducer69045100001
    BOWEN, Roderic Huw Mellows
    12 Kingscote Road
    Chiswick
    W4 5LJ London
    Director
    12 Kingscote Road
    Chiswick
    W4 5LJ London
    BritishAdvertising Executive53065680001
    BRANWOOD, Helen
    31 Point Hill
    Greenwich
    SE10 8QW London
    Director
    31 Point Hill
    Greenwich
    SE10 8QW London
    United KingdomBritishPlanner69045230001
    BROOKS, Daniel R
    73 Onslow Square
    SW7 3LS London
    Director
    73 Onslow Square
    SW7 3LS London
    AmericanAdvertising69045320001
    BROWNE, Olivia Julie
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    Director
    The Johnson Building
    77 Hatton Garden
    EC1N 8JS London
    EnglandBritishManaging Director241123310001
    BURDETT, Richard
    First Floor Flat 32 Shirlock Road
    NW3 2HS London
    Director
    First Floor Flat 32 Shirlock Road
    NW3 2HS London
    BritishHead Of Client Service61187690002
    BURKE, Harry William
    13 Waldeck Road
    W4 3NL London
    Director
    13 Waldeck Road
    W4 3NL London
    EnglandBritishSenior Copywriter96786310001
    BURY, Catherine Jane
    50 Ingelow Road
    SW8 3PF London
    Director
    50 Ingelow Road
    SW8 3PF London
    BritishAdvertising Executive54302310002
    BUTLER, Dee
    Treeview
    Ninehams Road, Tatsfield
    TN16 2AJ Westerham
    Kent
    Director
    Treeview
    Ninehams Road, Tatsfield
    TN16 2AJ Westerham
    Kent
    BritishExecutive T.V. Producer69045510001
    CALISE, Adele
    7 Grosvenor Court
    99 Sloane Street
    SW1X 9PF London
    Director
    7 Grosvenor Court
    99 Sloane Street
    SW1X 9PF London
    ItalianRegional Account Director69045540002
    CALISE, Adele Giada
    Flat 11
    4 Egerton Gardens
    SW3 2BS London
    Director
    Flat 11
    4 Egerton Gardens
    SW3 2BS London
    BritishDirector69045540001
    CARBONARA, Andrea
    Flat A
    19b Clifton Gardens
    W9 1AR London
    Director
    Flat A
    19b Clifton Gardens
    W9 1AR London
    ItalianAdvertising Executive54302090001

    Who are the persons with significant control of GREY ADVERTISING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Apr 27, 2023
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10931789
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Aug 31, 2017
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10933317
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    Oct 04, 2016
    2 Southwark Bridge Road
    SE1 9HS London
    Rose Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1795794
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0