Advanced company searchLink opens in new window

GRAYLING COMMUNICATIONS LIMITED

Company number 03140273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
05 Jan 2017 TM02 Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
04 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
04 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
04 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
04 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
03 Aug 2016 AP01 Appointment of Mr Neil Garth Jones as a director on 1 July 2016
21 Jul 2016 TM01 Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
14 Jul 2016 AD01 Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 14 July 2016
21 Jan 2016 AP01 Appointment of Ms Sarah Mary Claire Scholefield as a director on 20 January 2016
21 Jan 2016 AP01 Appointment of Mr Richard Starr Jukes as a director on 20 January 2016
21 Jan 2016 TM01 Termination of appointment of Samantha Williams as a director on 31 December 2015
14 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 90
14 Oct 2015 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 14 October 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
20 Aug 2015 MR04 Satisfaction of charge 14 in full
20 Aug 2015 MR04 Satisfaction of charge 13 in full
20 Aug 2015 MR04 Satisfaction of charge 12 in full
20 Aug 2015 MR04 Satisfaction of charge 11 in full
20 Aug 2015 MR04 Satisfaction of charge 10 in full
27 Jul 2015 MR04 Satisfaction of charge 16 in full
15 Jul 2015 AP01 Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015
22 Jun 2015 TM01 Termination of appointment of Alison Jane Clarke as a director on 16 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015