Advanced company searchLink opens in new window

GREENE LIGHT STAGE (USA) LIMITED

Company number 06496346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2019 DS01 Application to strike the company off the register
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
22 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
23 Oct 2017 TM01 Termination of appointment of Bruce Layland Walker as a director on 5 October 2017
29 Aug 2017 CH01 Director's details changed for Mr Bruce Layland Walker on 13 July 2017
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jun 2017 AD01 Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017
24 Apr 2017 CS01 Confirmation statement made on 7 February 2017 with updates
24 Jan 2017 CH01 Director's details changed for Sally Anne Greene on 24 January 2017
18 Jul 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 CH03 Secretary's details changed for Mr Alan Lawrence Banes on 1 July 2016
28 Apr 2016 AUD Auditor's resignation
23 Mar 2016 CERTNM Company name changed old vic productions (usa) LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
15 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
30 Sep 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
07 Feb 2014 AD01 Registered office address changed from Old Vic 103 the Cut London SE1 8NB England on 7 February 2014
08 Jan 2014 AD01 Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 8 January 2014
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
14 Aug 2013 AD01 Registered office address changed from Dte, Park House 26 North End Road London NW11 7PT on 14 August 2013