London
SW1W 0EB
Director Name | Ms Flavia Rebuffat |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 December 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Ms Tatiana Rizzante |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 December 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Dean Maurice Gray |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(4 days after company formation) |
Appointment Duration | 26 years, 11 months (resigned 23 December 2021) |
Role | Graphics Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Davy Avenue Knowlhill Milton Keynes MK5 8PL |
Secretary Name | Christine May Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 12 Tiberius Road Luton Bedfordshire LU3 3QJ |
Director Name | Martin Paul Featherstone |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 20 July 2018) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 18 Davy Avenue Knowlhill Milton Keynes MK5 8PL |
Secretary Name | Mr Dean Maurice Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 23 December 2021) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Davy Avenue Knowlhill Milton Keynes MK5 8PL |
Director Name | Mr Jason Nathaniel Lannin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Davy Avenue Knowlhill Milton Keynes MK5 8PL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.graymatter.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01908 675444 |
Telephone region | Milton Keynes |
Registered Address | 38 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
330 at £1 | Martin Paul Featherstone 63.94% Ordinary Non Voting |
---|---|
330 at £0.1 | Martin Paul Featherstone 6.39% Ordinary |
221 at £0.1 | Jason Lannin 4.28% Ordinary B |
1.3k at £0.1 | D.m. Gray 25.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £823,275 |
Cash | £111,819 |
Current Liabilities | £181,253 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
22 July 2005 | Delivered on: 27 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot d sik Q1 harrison close knowlhill industrial estate milton keynes. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 June 2005 | Delivered on: 7 June 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 April 2001 | Delivered on: 16 May 2001 Persons entitled: Consumers' Association Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: A fixed equitable charge over the deposit balance (as defined). See the mortgage charge document for full details. Outstanding |
3 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 September 2018 | Cancellation of shares. Statement of capital on 20 July 2018
|
5 September 2018 | Purchase of own shares. (3 pages) |
4 September 2018 | Resolutions
|
29 August 2018 | Change of details for Mr Dean Maurice Gray as a person with significant control on 20 July 2018 (2 pages) |
15 August 2018 | Second filing of Confirmation Statement dated 12/01/2018 (15 pages) |
27 July 2018 | Appointment of Mr Jason Nathaniel Lannin as a director on 20 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Martin Paul Featherstone as a director on 20 July 2018 (1 page) |
14 May 2018 | Second filing of a statement of capital following an allotment of shares on 2 July 2012
|
14 May 2018 | Second filing of a statement of capital following an allotment of shares on 24 October 2012
|
14 May 2018 | Second filing of Confirmation Statement dated 12/01/2017 (17 pages) |
14 May 2018 | Second filing of the annual return made up to 12 January 2013 (25 pages) |
14 May 2018 | Second filing of the annual return made up to 12 January 2014 (25 pages) |
14 May 2018 | Second filing of the annual return made up to 12 January 2016 (25 pages) |
14 May 2018 | Second filing of the annual return made up to 12 January 2015 (25 pages) |
19 March 2018 | Amended total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2018 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2018 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
19 March 2018 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates
|
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 January 2017 | 12/01/17 Statement of Capital gbp 220.10
|
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders
|
14 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 2 July 2011
|
9 July 2012 | Sub-division of shares on 2 July 2012 (8 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 2 July 2011
|
9 July 2012 | Resolutions
|
9 July 2012 | Statement of capital following an allotment of shares on 2 July 2011
|
9 July 2012 | Resolutions
|
9 July 2012 | Sub-division of shares on 2 July 2012 (8 pages) |
9 July 2012 | Sub-division of shares on 2 July 2012 (8 pages) |
29 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 January 2010 | Director's details changed for Martin Paul Featherstone on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Dean Maurice Gray on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Dean Maurice Gray on 1 December 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Dean Maurice Gray on 1 December 2009 (1 page) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Martin Paul Featherstone on 1 December 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Dean Maurice Gray on 1 December 2009 (1 page) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Martin Paul Featherstone on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Dean Maurice Gray on 1 December 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Dean Maurice Gray on 1 December 2009 (1 page) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 15 abbotsbury, westcroft, milton keynes, buckinghamshire MK4 4EY (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 15 abbotsbury westcroft milton keynes buckinghamshire MK4 4EY (1 page) |
15 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 12 tiberius road, luton, bedfordshire, LU3 3QJ (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 12 tiberius road luton bedfordshire LU3 3QJ (1 page) |
22 January 2004 | Return made up to 12/01/04; full list of members
|
22 January 2004 | Return made up to 12/01/04; full list of members
|
9 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
3 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
3 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
28 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
16 May 2001 | Particulars of mortgage/charge (4 pages) |
16 May 2001 | Particulars of mortgage/charge (4 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members
|
17 January 2001 | Return made up to 12/01/01; full list of members
|
26 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Memorandum and Articles of Association (40 pages) |
6 January 2000 | Ad 30/12/99--------- £ si 34@1=34 £ ic 100/134 (2 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Ad 30/12/99--------- £ si 34@1=34 £ ic 100/134 (2 pages) |
6 January 2000 | Memorandum and Articles of Association (40 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
5 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
12 March 1999 | Return made up to 12/01/99; full list of members (6 pages) |
12 March 1999 | Return made up to 12/01/99; full list of members (6 pages) |
26 July 1998 | Director's particulars changed (1 page) |
26 July 1998 | Director's particulars changed (1 page) |
12 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 19 talbot road, luton, bedfordshire, LU2 7RN (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 19 talbot road luton bedfordshire LU2 7RN (1 page) |
13 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 February 1997 | Return made up to 12/01/97; no change of members (4 pages) |
7 February 1997 | Return made up to 12/01/97; no change of members (4 pages) |
20 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
20 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
22 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
3 January 1996 | Ad 01/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 1996 | Ad 01/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 January 1995 | Accounting reference date notified as 31/12 (1 page) |
31 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 January 1995 | Registered office changed on 31/01/95 from: 19 talbot road, luton, bedfordshire, LU2 7RN (1 page) |
31 January 1995 | Accounting reference date notified as 31/12 (1 page) |
31 January 1995 | Registered office changed on 31/01/95 from: 19 talbot road luton bedfordshire LU2 7RN (1 page) |
18 January 1995 | Registered office changed on 18/01/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
18 January 1995 | Registered office changed on 18/01/95 from: 11 beaumont gate, shenley hill, radlett, herts WD7 7AR (1 page) |
12 January 1995 | Incorporation (15 pages) |
12 January 1995 | Incorporation (15 pages) |