About

Registered Number: 04706326
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Counting House, 61 Charlotte Street,, St Pauls Square, Birmingham, B3 1PX

 

Based in St Pauls Square, Birmingham, Grayson Design & Print Ltd was registered on 21 March 2003. Grayson Design & Print Ltd has 2 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGFORD, Timothy Graham 21 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LANGFORD, Lesley Jane 21 March 2003 - 1

Filing History

Document Type Date
MR04 - N/A 27 May 2020
MR01 - N/A 21 April 2020
MR01 - N/A 21 April 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 09 December 2019
DISS40 - Notice of striking-off action discontinued 22 June 2019
CS01 - N/A 19 June 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 18 July 2017
CH01 - Change of particulars for director 11 July 2017
MR04 - N/A 11 July 2017
CH03 - Change of particulars for secretary 10 July 2017
PSC04 - N/A 10 July 2017
PSC04 - N/A 10 July 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 22 December 2016
MR01 - N/A 19 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 26 November 2015
DISS40 - Notice of striking-off action discontinued 25 July 2015
AR01 - Annual Return 23 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 13 December 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 09 December 2011
DISS40 - Notice of striking-off action discontinued 27 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 14 April 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 05 April 2004
395 - Particulars of a mortgage or charge 02 October 2003
CERTNM - Change of name certificate 02 June 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2020 Outstanding

N/A

A registered charge 09 April 2020 Outstanding

N/A

A registered charge 13 December 2016 Fully Satisfied

N/A

Debenture 18 October 2012 Fully Satisfied

N/A

Legal assignment of contract monies 04 July 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 06 April 2010 Outstanding

N/A

Debenture 26 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.