Advanced company searchLink opens in new window

GREENE LIGHT FILMS LIMITED

Company number 07214097

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)
17 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
04 Oct 2023 AA Micro company accounts made up to 30 April 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
13 May 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
22 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 6 April 2018 with updates
08 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
24 Jan 2017 CH01 Director's details changed for Sally Anne Greene on 24 January 2017
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Jun 2016 AD01 Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
18 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
16 Feb 2016 TM02 Termination of appointment of Emily Blacksell as a secretary on 1 January 2014
16 Feb 2016 TM01 Termination of appointment of Emily Anne Blacksell as a director on 1 January 2014
16 Feb 2016 AP01 Appointment of Caroline Harvey as a director on 16 February 2016
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1