GREY MATTERS PRODUCTIONS COMMUNITY INTEREST COMPANY
Overview
Company Name | GREY MATTERS PRODUCTIONS COMMUNITY INTEREST COMPANY |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06206631 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREY MATTERS PRODUCTIONS COMMUNITY INTEREST COMPANY?
- Television programme production activities (59113) / Information and communication
Where is GREY MATTERS PRODUCTIONS COMMUNITY INTEREST COMPANY located?
Registered Office Address | Ground Floor 19 New Road BN1 1UF Brighton East Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GREY MATTERS PRODUCTIONS COMMUNITY INTEREST COMPANY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for GREY MATTERS PRODUCTIONS COMMUNITY INTEREST COMPANY?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for GREY MATTERS PRODUCTIONS COMMUNITY INTEREST COMPANY?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Marie-Anne Davis as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Joseph English as a secretary on Sep 02, 2024 | 1 pages | TM02 | ||
Termination of appointment of Christopher Joseph English as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||
Total exemption full accounts made up to Apr 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Joseph English as a secretary on Oct 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of John William Cook as a secretary on Oct 01, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 16 pages | AA | ||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Vincent as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Peter Cutt Lloyd as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 16 pages | AA | ||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Seymour-Harris on Oct 23, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mr. John William Cook on Oct 23, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr Colin Vincent on Oct 23, 2019 | 2 pages | CH01 | ||
Termination of appointment of John William Cook as a director on May 08, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 04, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Seymour-Harris as a director on Oct 10, 2018 | 2 pages | AP01 | ||
Who are the officers of GREY MATTERS PRODUCTIONS COMMUNITY INTEREST COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Marie-Anne | Director | 19 New Road BN1 1UF Brighton Ground Floor East Sussex United Kingdom | England | British | Retired | 331078330001 | ||||
DAVIS, Richard Charles | Director | 19 New Road BN1 1UF Brighton Ground Floor England | England | British | Retired | 138947740003 | ||||
SEYMOUR-HARRIS, Christopher | Director | 19 New Road BN1 1UF Brighton Ground Floor East Sussex United Kingdom | England | British | Company Director | 77604970001 | ||||
COOK, John William, Mr. | Secretary | 19 New Road BN1 1UF Brighton Ground Floor East Sussex United Kingdom | 227189040001 | |||||||
ENGLISH, Christopher Joseph | Secretary | 19 New Road BN1 1UF Brighton Ground Floor East Sussex United Kingdom | 304231420001 | |||||||
ENGLISH, Christopher | Secretary | The Ridgway Woodingdean Brighton 45 Great Britain | 196848010001 | |||||||
STEER, Harold Dunaway | Secretary | 26 Overdown Rise Portslade BN41 2YG Brighton East Sussex | British | Retired | 106420850001 | |||||
BAILEY, Peter Edward Hughes | Director | 52 Beaconsfield Villas BN1 6HD Brighton East Sussex | British | Retired | 74453630001 | |||||
BROWN, Valerie Anne | Director | Connaught Road BN3 3WB Hove 44 Uk | Uk | British | Retired | 162973750001 | ||||
BUTTIMER, James Michael | Director | 28 Sackville Gardens BN3 4GH Hove East Sussex | British | Retired | 120384430001 | |||||
COOK, John William | Director | 19 New Road BN1 1UF Brighton Ground Floor England | England | British | Retired | 196787890001 | ||||
ENGLISH, Christopher Joseph | Director | 19 New Road BN1 1UF Brighton Ground Floor England | England | British | Retired | 153511100004 | ||||
ENGMANN, Dorothy Ann | Director | 14 Somerhill Lodge Somerhill Road BN3 1RU Hove East Sussex | British | Ceo Of Charity | 52363890001 | |||||
FRASER, Joan Winifred | Director | The Martlet BN3 6NT Hove 45 East Sussex | England | British | None | 135232890001 | ||||
GUNNELL, Robert Bertram | Director | 85 Wayland Avenue BN1 5JL Brighton East Sussex | England | British | Retired | 67251780001 | ||||
JACKSON, Saskia Johanna | Director | 31 East Drive BN2 0BQ Brighton Top Flat East Sussex | Uk | British | None | 163361690001 | ||||
LEIGH, Susan Vanora | Director | 47 Ashford Road BN1 6LL Brighton East Sussex | British | Freelance Journalist | 120384420001 | |||||
LLOYD, Peter Cutt | Director | 19 New Road BN1 1UF Brighton Ground Floor England | England | British | Retired | 29394020001 | ||||
MURPHY, Marina | Director | Arundel Drive East Saltdean BN2 8SL Brighton 4 East Sussex | England | British | Health Coach | 66659130002 | ||||
ROBINSON, Anne Elizabeth | Director | Freshfield Place BN2 0BN Brighton 14 East Sussex | Uk | British | Retired | 163361600001 | ||||
STEER, Harold Dunaway | Director | 26 Overdown Rise Portslade BN41 2YG Brighton East Sussex | Scotland | British | Retired | 106420850001 | ||||
VINCENT, Colin | Director | 19 New Road BN1 1UF Brighton Ground Floor East Sussex United Kingdom | England | British | Retired | 171535450001 |
What are the latest statements on persons with significant control for GREY MATTERS PRODUCTIONS COMMUNITY INTEREST COMPANY?
Notified On | Ceased On | Statement |
---|---|---|
Apr 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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