Grey Matters Productions Community Interest Company BRIGHTON


Founded in 2007, Grey Matters Productions Community Interest Company, classified under reg no. 06206631 is an active company. Currently registered at Ground Floor BN1 1UF, Brighton the company has been in the business for 17 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 3 directors in the the company, namely Christopher S., Christopher E. and Richard D.. In addition one secretary - Christopher E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grey Matters Productions Community Interest Company Address / Contact

Office Address Ground Floor
Office Address2 19 New Road
Town Brighton
Post code BN1 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06206631
Date of Incorporation Tue, 10th Apr 2007
Industry Television programme production activities
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Christopher E.

Position: Secretary

Appointed: 01 October 2022

Christopher S.

Position: Director

Appointed: 10 October 2018

Christopher E.

Position: Director

Appointed: 14 June 2014

Richard D.

Position: Director

Appointed: 29 May 2009

John C.

Position: Secretary

Appointed: 17 March 2017

Resigned: 01 October 2022

John C.

Position: Director

Appointed: 17 March 2017

Resigned: 08 May 2019

Christopher E.

Position: Secretary

Appointed: 14 June 2014

Resigned: 17 March 2017

Colin V.

Position: Director

Appointed: 16 April 2012

Resigned: 31 December 2020

Anne R.

Position: Director

Appointed: 08 August 2011

Resigned: 17 March 2017

Marina M.

Position: Director

Appointed: 08 August 2011

Resigned: 16 April 2012

Valerie B.

Position: Director

Appointed: 08 August 2011

Resigned: 09 July 2012

Saskia J.

Position: Director

Appointed: 08 August 2011

Resigned: 04 November 2013

Joan F.

Position: Director

Appointed: 14 April 2008

Resigned: 17 March 2017

Harold S.

Position: Director

Appointed: 10 April 2007

Resigned: 17 March 2017

James B.

Position: Director

Appointed: 10 April 2007

Resigned: 08 August 2011

Dorothy E.

Position: Director

Appointed: 10 April 2007

Resigned: 16 April 2007

Susan L.

Position: Director

Appointed: 10 April 2007

Resigned: 29 May 2009

Harold S.

Position: Secretary

Appointed: 10 April 2007

Resigned: 09 June 2014

Robert G.

Position: Director

Appointed: 10 April 2007

Resigned: 09 May 2014

Peter B.

Position: Director

Appointed: 10 April 2007

Resigned: 17 May 2013

Peter L.

Position: Director

Appointed: 10 April 2007

Resigned: 31 December 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand418451462373
Current Assets418451462373
Net Assets Liabilities8 9638 7568 7428 633
Property Plant Equipment8 5458 5458 5458 545
Other
Accrued Liabilities Deferred Income   285
Creditors 240265285
Fixed Assets8 5458 5458 5458 545
Net Current Assets Liabilities41821119788
Property Plant Equipment Gross Cost8 5458 5458 5458 545
Total Assets Less Current Liabilities8 9638 7568 7428 633
Trade Creditors Trade Payables 240265 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 1st, December 2023
Free Download (10 pages)

Company search

Advertisements