About

Registered Number: 04983810
Date of Incorporation: 03/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 5th Floor 45 Mortimer Street, London, W1W 8HJ

 

Gray Matters Productions Ltd was registered on 03 December 2003 and has its registered office in London, it's status in the Companies House registry is set to "Active". This company has only one director listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVSHALOM, Guy 06 May 2010 06 May 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 03 August 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 12 December 2019
CH01 - Change of particulars for director 12 December 2018
CH01 - Change of particulars for director 11 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 22 November 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 16 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 20 April 2016
AP04 - Appointment of corporate secretary 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 12 May 2015
TM02 - Termination of appointment of secretary 12 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 December 2014
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AP01 - Appointment of director 15 December 2010
AUD - Auditor's letter of resignation 06 October 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AP01 - Appointment of director 06 May 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 20 February 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
363a - Annual Return 06 December 2006
225 - Change of Accounting Reference Date 29 August 2006
AA - Annual Accounts 02 May 2006
225 - Change of Accounting Reference Date 02 May 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 16 January 2006
225 - Change of Accounting Reference Date 10 January 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 24 November 2004
225 - Change of Accounting Reference Date 26 October 2004
CERTNM - Change of name certificate 30 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

Description Date Status Charge by
Deed of debenture 22 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.