Company NameGraham Greene Productions Limited
Company StatusActive
Company Number00478180
CategoryPrivate Limited Company
Incorporation Date9 February 1950(74 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameOliver Raymond Greene
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(42 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHolton Hall
Holton St Mary
Colchester
Essex
CO7 6NN
Director NameMr Timothy Charles Greene
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(55 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies 9 Bonhill Street
London
EC2A 4DJ
Director NameMs Camilla Vigdis De Azevedo Greene
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(66 years, 12 months after company formation)
Appointment Duration7 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Begbies 9 Bonhill Street
London
EC2A 4DJ
Director NameElisabeth Katharine Dennys
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(42 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 January 1999)
RoleSecretary
Correspondence AddressHeaslands
Steep
Crowborough
East Sussex
TN6 3RX
Director NameFrancis Charles Bartley Greene
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(42 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 14 May 2022)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressAshe House
Musbury
Axminster
Devon
EX13 6AD
Secretary NameAmanda Claire Saunders
NationalityBritish
StatusResigned
Appointed02 August 1992(42 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 February 2007)
RoleDirector/Company Secretary
Correspondence AddressThe South Wing
The Manor House
Winwick
Northamptonshire
NN6 7PD
Director NameAmanda Claire Saunders
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(43 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 February 2007)
RoleDirector/Company Secretary
Correspondence AddressThe South Wing
The Manor House
Winwick
Northamptonshire
NN6 7PD
Secretary NameLucy Saunders
NationalityBritish
StatusResigned
Appointed01 May 2007(57 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2010)
RoleCompany Director
Correspondence AddressThe South Wing
Winwick Manor
Winwick
Northamptonshire
NN6 7PD

Location

Registered AddressC/O Begbies
9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5 at £1Andrew Bourget
5.00%
Ordinary
5 at £1Jonathan Bourget
5.00%
Ordinary
37 at £1Francis Charles Bartley Greene
37.00%
Ordinary
20 at £1Lucy Liza Saunders
20.00%
Ordinary
12 at £1Mrs Caroline Bourget
12.00%
Ordinary
10 at £1Graham Carleton Greene
10.00%
Ordinary
10 at £1Nicholas Greene
10.00%
Ordinary
1 at £1Mrs Ann Greene
1.00%
Ordinary

Financials

Year2014
Net Worth£200,078
Cash£208,070
Current Liabilities£10,227

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
14 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
14 August 2023Notification of a person with significant control statement (2 pages)
14 August 2023Cessation of Francis Charles Bartley Greene as a person with significant control on 1 August 2023 (1 page)
12 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
16 May 2022Termination of appointment of Francis Charles Bartley Greene as a director on 14 May 2022 (1 page)
14 December 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
14 December 2021Director's details changed for Ms Camilla Vigdis De Azevedo Greene on 14 December 2021 (2 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 July 2020Director's details changed for Mr Timothy Charles Greene on 30 June 2020 (2 pages)
7 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 September 2019Director's details changed for Oliver Raymond Greene on 16 September 2019 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
12 April 2019Director's details changed for Mr Timothy Charles Greene on 20 March 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 July 2018Director's details changed for Ms Camilla Vigdis De Asovado Greene on 4 July 2018 (2 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 May 2017Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 23 May 2017 (1 page)
23 May 2017Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 23 May 2017 (1 page)
23 January 2017Appointment of Ms Camilla Vigdis De Asovado Greene as a director on 20 January 2017 (2 pages)
23 January 2017Appointment of Ms Camilla Vigdis De Asovado Greene as a director on 20 January 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
17 December 2010Registered office address changed from Coulthards Mackenzie 39-45 Bermondsey Street London SE1 3XF on 17 December 2010 (1 page)
17 December 2010Registered office address changed from Coulthards Mackenzie 39-45 Bermondsey Street London SE1 3XF on 17 December 2010 (1 page)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
9 August 2010Termination of appointment of Lucy Saunders as a secretary (1 page)
9 August 2010Director's details changed for Oliver Raymond Greene on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Oliver Raymond Greene on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Oliver Raymond Greene on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Francis Charles Bartley Greene on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Francis Charles Bartley Greene on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Timothy Greene on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Timothy Greene on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Francis Charles Bartley Greene on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Timothy Greene on 2 August 2010 (2 pages)
9 August 2010Termination of appointment of Lucy Saunders as a secretary (1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Return made up to 02/08/09; full list of members (6 pages)
11 August 2009Return made up to 02/08/09; full list of members (6 pages)
25 November 2008Return made up to 02/08/08; full list of members (8 pages)
25 November 2008Return made up to 02/08/08; full list of members (8 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 October 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/07
(7 pages)
10 October 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/07
(7 pages)
31 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
31 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007New secretary appointed (1 page)
11 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 September 2006Return made up to 02/08/06; full list of members (10 pages)
13 September 2006Return made up to 02/08/06; full list of members (10 pages)
25 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 August 2005Return made up to 02/08/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(8 pages)
22 August 2005Return made up to 02/08/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(8 pages)
12 August 2005Registered office changed on 12/08/05 from: five kings house (coulthards mackenzie) 1 queen street place london EC4R 1QS (1 page)
12 August 2005Registered office changed on 12/08/05 from: five kings house (coulthards mackenzie) 1 queen street place london EC4R 1QS (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
19 August 2004Return made up to 02/08/04; full list of members (8 pages)
19 August 2004Return made up to 02/08/04; full list of members (8 pages)
15 December 2003Return made up to 02/08/03; full list of members (8 pages)
15 December 2003Full accounts made up to 31 March 2003 (11 pages)
15 December 2003Full accounts made up to 31 March 2003 (11 pages)
15 December 2003Return made up to 02/08/03; full list of members (8 pages)
7 August 2002Return made up to 02/08/02; full list of members (8 pages)
7 August 2002Return made up to 02/08/02; full list of members (8 pages)
7 August 2002Full accounts made up to 31 March 2002 (11 pages)
7 August 2002Full accounts made up to 31 March 2002 (11 pages)
20 August 2001Return made up to 02/08/01; full list of members (8 pages)
20 August 2001Return made up to 02/08/01; full list of members (8 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
24 July 2000Full accounts made up to 31 March 2000 (11 pages)
24 July 2000Full accounts made up to 31 March 2000 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (12 pages)
28 January 2000Full accounts made up to 31 March 1999 (12 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
24 August 1998Return made up to 02/08/98; no change of members (4 pages)
24 August 1998Return made up to 02/08/98; no change of members (4 pages)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
22 August 1997Return made up to 02/08/97; no change of members (4 pages)
22 August 1997Return made up to 02/08/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 March 1997 (13 pages)
26 June 1997Full accounts made up to 31 March 1997 (13 pages)
6 September 1996Return made up to 02/08/96; full list of members (6 pages)
6 September 1996Return made up to 02/08/96; full list of members (6 pages)
20 August 1996Full accounts made up to 31 March 1996 (13 pages)
20 August 1996Full accounts made up to 31 March 1996 (13 pages)
20 February 1996Registered office changed on 20/02/96 from: mackenzie house 2 station approach east hassocks west sussex BN6 8HN (1 page)
20 February 1996Registered office changed on 20/02/96 from: mackenzie house 2 station approach east hassocks west sussex BN6 8HN (1 page)
9 October 1995Return made up to 02/08/95; full list of members (6 pages)
9 October 1995Return made up to 02/08/95; full list of members (6 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)