Background WavePink WaveYellow Wave

GRAY COOPER MEDIA LIMITED (07868335)

GRAY COOPER MEDIA LIMITED (07868335) is an active UK company. incorporated on 2 December 2011. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. GRAY COOPER MEDIA LIMITED has been registered for 14 years. Current directors include COOPER, Jason Peter, GRAY, Andrew Mullen, Mr., KEYS, Richard James, Mr. and 1 others.

Company Number
07868335
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
Bawtry Hall South Parade, Doncaster, DN10 6JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
COOPER, Jason Peter, GRAY, Andrew Mullen, Mr., KEYS, Richard James, Mr., RICHARDSON, Ian Ashley
SIC Codes
47910, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAY COOPER MEDIA LIMITED

GRAY COOPER MEDIA LIMITED is an active company incorporated on 2 December 2011 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. GRAY COOPER MEDIA LIMITED was registered 14 years ago.(SIC: 47910, 93290)

Status

active

Active since 14 years ago

Company No

07868335

LTD Company

Age

14 Years

Incorporated 2 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 2 December 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)

Next Due

Due by 16 December 2025
For period ending 2 December 2025
Contact
Address

Bawtry Hall South Parade Bawtry Doncaster, DN10 6JH,

Previous Addresses

Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England
From: 22 December 2021To: 29 August 2025
Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH
From: 7 May 2014To: 22 December 2021
Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE
From: 3 August 2012To: 7 May 2014
the Old Vicarage Church Street Everton Doncaster DN10 5BB United Kingdom
From: 2 December 2011To: 3 August 2012
Timeline

7 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 05 Dec 2011

GRAY, Andrew Mullen, Mr.

Active
Blackole Estate, WorcesterWR3 8TJ
Born November 1955
Director
Appointed 09 Jul 2012

KEYS, Richard James, Mr.

Active
Blackole Estate, WorcesterWR3 8TJ
Born April 1957
Director
Appointed 09 Jul 2012

RICHARDSON, Ian Ashley

Active
South Parade, DoncasterDN10 6JH
Born April 1959
Director
Appointed 09 Jul 2012

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 02 Dec 2011
Resigned 02 Dec 2011
Fundings
Financials
Latest Activities

Filing History

43

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Incorporation Company
2 December 2011
NEWINCIncorporation