Grayling Communications Limited LONDON


Grayling Communications started in year 1995 as Private Limited Company with registration number 03140273. The Grayling Communications company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 8th Floor, Holborn Gate,. Postal code: WC2A 1AN. Since Wed, 13th Jan 2010 Grayling Communications Limited is no longer carrying the name Trimedia.

The firm has 4 directors, namely Neil J., Richard J. and Sarah S. and others. Of them, Martin M. has been with the company the longest, being appointed on 14 March 2012 and Neil J. has been with the company for the least time - from 1 July 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grayling Communications Limited Address / Contact

Office Address 8th Floor, Holborn Gate,
Office Address2 26 Southampton Buildings
Town London
Post code WC2A 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03140273
Date of Incorporation Thu, 21st Dec 1995
Industry Public relations and communications activities
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Neil J.

Position: Director

Appointed: 01 July 2016

Richard J.

Position: Director

Appointed: 20 January 2016

Sarah S.

Position: Director

Appointed: 20 January 2016

Martin M.

Position: Director

Appointed: 14 March 2012

Rebecca H.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2016

Helen B.

Position: Secretary

Appointed: 27 April 2015

Resigned: 31 December 2016

Peter C.

Position: Director

Appointed: 07 April 2015

Resigned: 07 April 2015

Peter C.

Position: Director

Appointed: 24 October 2014

Resigned: 07 April 2015

James H.

Position: Director

Appointed: 12 July 2012

Resigned: 29 January 2015

Alison C.

Position: Director

Appointed: 01 October 2011

Resigned: 16 June 2015

Colin A.

Position: Director

Appointed: 11 April 2011

Resigned: 31 January 2012

Jennifer L.

Position: Secretary

Appointed: 16 March 2011

Resigned: 08 August 2014

Tymon B.

Position: Director

Appointed: 16 March 2011

Resigned: 11 April 2011

Daniel Y.

Position: Director

Appointed: 18 October 2010

Resigned: 28 July 2011

Daniel C.

Position: Director

Appointed: 01 December 2008

Resigned: 18 February 2011

Michael M.

Position: Director

Appointed: 01 January 2007

Resigned: 08 August 2013

Graham I.

Position: Director

Appointed: 01 January 2007

Resigned: 29 May 2009

Sally-Ann W.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2014

Samantha W.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2015

Victoria S.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2011

Sally R.

Position: Director

Appointed: 01 January 2007

Resigned: 24 February 2011

Amy N.

Position: Director

Appointed: 22 June 2006

Resigned: 11 December 2006

Tymon B.

Position: Secretary

Appointed: 31 March 2006

Resigned: 16 March 2011

Timothy S.

Position: Director

Appointed: 22 February 2005

Resigned: 15 February 2007

Jeremy W.

Position: Secretary

Appointed: 31 January 2005

Resigned: 31 March 2006

Alison C.

Position: Director

Appointed: 30 April 2004

Resigned: 01 January 2007

Keith O.

Position: Director

Appointed: 18 September 2002

Resigned: 31 March 2004

Roger S.

Position: Director

Appointed: 18 September 2002

Resigned: 30 April 2004

Adam H.

Position: Secretary

Appointed: 18 September 2002

Resigned: 31 January 2005

Loretta T.

Position: Director

Appointed: 01 January 2002

Resigned: 30 June 2011

Philip C.

Position: Secretary

Appointed: 01 October 2001

Resigned: 18 September 2002

Norman D.

Position: Director

Appointed: 26 September 2001

Resigned: 29 November 2002

Philip C.

Position: Director

Appointed: 21 August 2001

Resigned: 18 September 2002

David L.

Position: Secretary

Appointed: 21 August 2001

Resigned: 01 October 2001

Alan T.

Position: Director

Appointed: 27 January 2000

Resigned: 18 November 2002

Nicola W.

Position: Director

Appointed: 17 September 1998

Resigned: 28 June 2002

Denise M.

Position: Director

Appointed: 17 September 1998

Resigned: 31 July 2003

Paul K.

Position: Director

Appointed: 17 September 1998

Resigned: 25 July 2008

Nicola W.

Position: Secretary

Appointed: 18 February 1998

Resigned: 21 August 2001

Charles K.

Position: Director

Appointed: 18 February 1998

Resigned: 30 June 2003

Christopher H.

Position: Secretary

Appointed: 22 April 1997

Resigned: 18 February 1998

David H.

Position: Director

Appointed: 01 January 1997

Resigned: 30 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1995

Resigned: 21 December 1995

David M.

Position: Secretary

Appointed: 21 December 1995

Resigned: 22 April 1997

Christopher H.

Position: Director

Appointed: 21 December 1995

Resigned: 18 February 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Accordience Group Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Huntsworth Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Huntsworth Investments Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Accordience Group Limited

8th Floor, Holborn Gate 26 Southampton Buildings, London, WC2A 1AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 02005521
Notified on 5 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Huntsworth Limited

8th Floor Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House - England And Wales
Registration number 01729478
Notified on 16 June 2023
Ceased on 5 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Huntsworth Investments Limited

8th Floor, Holborn Gate 26 Southampton Buildings, London, WC2A 1AN, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered England & Wales
Registration number 1894682
Notified on 6 April 2016
Ceased on 16 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Trimedia January 13, 2010
Trimedia Harrison Cowley January 2, 2008
Harrison Cowley January 2, 2007
Shellard Investments April 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 17th, November 2023
Free Download (29 pages)

Company search

Advertisements