Company NameGrey Box Studio Limited
DirectorsLindsy Jane Agana and Simon Grimley
Company StatusActive
Company Number08859298
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMs Lindsy Jane Agana
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleStylist
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
Cheshire
SK4 2HD
Director NameMr Simon Grimley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
Cheshire
SK4 2HD

Location

Registered AddressRiverside House Kings Reach Business Park
Yew St
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lindsy Jane Agana
50.00%
Ordinary
1 at £1Simon Grimley
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

29 June 2018Delivered on: 29 June 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
9 September 2016Delivered on: 15 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 May 2019Director's details changed for Mr Simon Grimley on 9 April 2019 (2 pages)
7 May 2019Director's details changed for Ms Lindsy Jane Agana on 9 April 2019 (2 pages)
19 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 June 2018Registration of charge 088592980002, created on 29 June 2018 (22 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 March 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
7 February 2018Notification of Lindsy Jane Agana as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 August 2017Registered office address changed from 58 Woodheys Drive Sale Cheshire M33 4JD to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 58 Woodheys Drive Sale Cheshire M33 4JD to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 8 August 2017 (1 page)
11 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 September 2016Registration of charge 088592980001, created on 9 September 2016 (26 pages)
15 September 2016Registration of charge 088592980001, created on 9 September 2016 (26 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 2
(37 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 2
(37 pages)