London
SE1 1DN
Director Name | Mr Theodore Samuel Green |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Director Name | Ms Philippa Kate Norridge |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Secretary Name | Mrs Alicia Nadine Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 03 February 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Director Name | Mr Warren James Cowan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 September 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Director Name | Mrs Alicia Nadine Cowan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 September 2021) |
Role | Cmo |
Country of Residence | England |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Director Name | Mr Andreas Pouros |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 September 2021) |
Role | COO |
Country of Residence | England |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Director Name | Mr Warren Karl Newbert |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 February 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Director Name | Mr Graeme Paul Kingshott |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(19 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 May 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Director Name | Mr Adam Jonathan Bunn |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(19 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 May 2020) |
Role | Director Of Seo And Social Media |
Country of Residence | England |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Director Name | Mr Matthew Whiteway |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(19 years after company formation) |
Appointment Duration | 4 years (resigned 20 February 2020) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Director Name | Ms Hannah Joy Kimuyu |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(19 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2021) |
Role | Paid Media Director |
Country of Residence | England |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2016(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 2017) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2017(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 2020) |
Correspondence Address | The Studio St. Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Website | www.greenlightdigital.com:80/ |
---|---|
Telephone | 020 72537000 |
Telephone region | London |
Registered Address | 2 Stephen Street London W1T 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
459k at £0.1 | Mr Warren James Cowan 49.28% Ordinary |
---|---|
261k at £0.1 | Mrs Alicia Cowan 28.02% Ordinary |
180k at £0.1 | Mr Andreas Pouros 19.32% Ordinary |
9.5k at £0.1 | Mr Keith Griffiths 1.02% Ordinary |
3k at £0.1 | Brendon Johnson 0.32% Ordinary |
3k at £0.1 | Chris Dunn 0.32% Ordinary |
3k at £0.1 | Hannah Kimuyu 0.32% Ordinary |
2.5k at £0.1 | Adam Bunn 0.27% Ordinary |
2.5k at £0.1 | Mr Chris Michael Bland 0.27% Ordinary |
2.5k at £0.1 | Mr Sotiris Spyrou 0.27% Ordinary |
2.5k at £0.1 | Tom Lidbetter 0.27% Ordinary |
1.5k at £0.1 | Matthew Whiteway 0.16% Ordinary |
750 at £0.1 | Mr Derek Smith 0.08% Ordinary |
750 at £0.1 | Mr John Crossland 0.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,536,000 |
Gross Profit | £4,904,000 |
Net Worth | £1,365,000 |
Cash | £672,000 |
Current Liabilities | £3,735,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
1 September 2021 | Delivered on: 15 September 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 April 2016 | Delivered on: 3 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 June 2007 | Delivered on: 11 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
22 April 2004 | Delivered on: 23 April 2004 Persons entitled: Agop Tanielian Classification: Rent deposit deed Secured details: £6,609.38 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit account containing the deposit balance. Outstanding |
2 March 2021 | Change of details for Mr Andreas Pouros as a person with significant control on 6 April 2016 (2 pages) |
---|---|
2 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
17 February 2021 | Full accounts made up to 31 August 2020 (34 pages) |
20 August 2020 | Termination of appointment of Access Registrars Limited as a secretary on 13 June 2020 (1 page) |
13 May 2020 | Termination of appointment of Adam Jonathan Bunn as a director on 7 May 2020 (1 page) |
10 March 2020 | Full accounts made up to 31 August 2019 (25 pages) |
25 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
21 February 2020 | Termination of appointment of Matthew Whiteway as a director on 20 February 2020 (1 page) |
21 March 2019 | Full accounts made up to 31 August 2018 (26 pages) |
6 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 31 August 2017 (26 pages) |
16 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Access Registrars Limited as a secretary on 14 June 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 August 2016 (26 pages) |
6 October 2017 | Full accounts made up to 31 August 2016 (26 pages) |
14 June 2017 | Termination of appointment of Emw Secretaries Limited as a secretary on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Emw Secretaries Limited as a secretary on 14 June 2017 (1 page) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
16 September 2016 | Satisfaction of charge 2 in full (1 page) |
16 September 2016 | Satisfaction of charge 2 in full (1 page) |
24 May 2016 | Termination of appointment of Graeme Paul Kingshott as a director on 11 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Graeme Paul Kingshott as a director on 11 May 2016 (1 page) |
3 May 2016 | Registration of charge 033144610003, created on 25 April 2016 (26 pages) |
3 May 2016 | Registration of charge 033144610003, created on 25 April 2016 (26 pages) |
5 April 2016 | Full accounts made up to 31 August 2015 (20 pages) |
5 April 2016 | Full accounts made up to 31 August 2015 (20 pages) |
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 February 2016 | Appointment of Emw Secretaries Limited as a secretary on 3 February 2016 (2 pages) |
26 February 2016 | Appointment of Emw Secretaries Limited as a secretary on 3 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Adam Jonathan Bunn as a director on 3 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Adam Jonathan Bunn as a director on 3 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Graeme Paul Kingshott as a director on 3 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Graeme Paul Kingshott as a director on 3 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Matthew Whiteway as a director on 3 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Matthew Whiteway as a director on 3 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Alicia Nadine Cowan as a secretary on 3 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Alicia Nadine Cowan as a secretary on 3 February 2016 (1 page) |
8 February 2016 | Appointment of Ms Hannah Joy Kimuyu as a director on 3 February 2016 (2 pages) |
8 February 2016 | Appointment of Ms Hannah Joy Kimuyu as a director on 3 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Warren Karl Newbert as a director on 3 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Warren Karl Newbert as a director on 3 February 2016 (1 page) |
5 November 2015 | Cancellation of shares. Statement of capital on 27 August 2015
|
5 November 2015 | Cancellation of shares. Statement of capital on 27 August 2015
|
12 October 2015 | Purchase of own shares. (3 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Purchase of own shares. (3 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
5 October 2015 | Resolutions
|
5 October 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
24 August 2015 | Resolutions
|
24 August 2015 | Resolutions
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
21 February 2015 | Full accounts made up to 31 August 2014 (20 pages) |
21 February 2015 | Full accounts made up to 31 August 2014 (20 pages) |
2 September 2014 | Full accounts made up to 31 August 2013 (19 pages) |
2 September 2014 | Full accounts made up to 31 August 2013 (19 pages) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Secretary's details changed for Alicia Cowan on 7 February 2014 (1 page) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Secretary's details changed for Alicia Cowan on 7 February 2014 (1 page) |
7 March 2014 | Secretary's details changed for Alicia Cowan on 7 February 2014 (1 page) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
24 February 2014 | Registered office address changed from Level 14 Broadgate Tower London EC2A 2EW England on 24 February 2014 (2 pages) |
24 February 2014 | Registered office address changed from Level 14 Broadgate Tower London EC2A 2EW England on 24 February 2014 (2 pages) |
28 May 2013 | Company name changed greenlight marketing LIMITED\certificate issued on 28/05/13
|
28 May 2013 | Company name changed greenlight marketing LIMITED\certificate issued on 28/05/13
|
20 May 2013 | Full accounts made up to 31 August 2012 (18 pages) |
20 May 2013 | Full accounts made up to 31 August 2012 (18 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Director's details changed for Alicia Cowan on 11 March 2013 (2 pages) |
11 March 2013 | Appointment of Mr Warren Karl Newbert as a director (2 pages) |
11 March 2013 | Director's details changed for Mr Andreas Pouros on 11 March 2013 (2 pages) |
11 March 2013 | Appointment of Mr Warren Karl Newbert as a director (2 pages) |
11 March 2013 | Director's details changed for Alicia Cowan on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Warren James Cowan on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Andreas Pouros on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Warren James Cowan on 11 March 2013 (2 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 28 March 2011
|
7 March 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 28 March 2011
|
7 March 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 13 July 2010
|
6 March 2013 | Statement of capital following an allotment of shares on 13 July 2010
|
7 June 2012 | Accounts for a medium company made up to 31 August 2011 (17 pages) |
7 June 2012 | Accounts for a medium company made up to 31 August 2011 (17 pages) |
22 March 2012 | Director's details changed for Alicia Cowan on 22 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Director's details changed for Andreas Pouros on 22 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Alicia Cowan on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Alicia Cowan on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Andreas Pouros on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Warren James Cowan on 22 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Director's details changed for Warren James Cowan on 22 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Alicia Cowan on 22 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (20 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (20 pages) |
11 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Full accounts made up to 31 August 2009 (21 pages) |
6 August 2010 | Full accounts made up to 31 August 2009 (21 pages) |
10 March 2010 | Director's details changed for Warren James Cowan on 9 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Alicia Cowan on 9 February 2010 (1 page) |
10 March 2010 | Director's details changed for Alicia Cowan on 9 February 2010 (2 pages) |
10 March 2010 | Registered office address changed from 101 Moorgate London EC2M 6SL England on 10 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Alicia Cowan on 9 February 2010 (1 page) |
10 March 2010 | Director's details changed for Andreas Pouros on 9 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Warren James Cowan on 9 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Registered office address changed from 101 Moorgate London EC2M 6SL England on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Alicia Cowan on 9 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Andreas Pouros on 9 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Andreas Pouros on 9 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Alicia Cowan on 9 February 2010 (1 page) |
10 March 2010 | Director's details changed for Alicia Cowan on 9 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Warren James Cowan on 9 February 2010 (2 pages) |
2 September 2009 | Director's change of particulars / warren cowan / 02/09/2009 (1 page) |
2 September 2009 | Director and secretary's change of particulars / alicia cowan / 02/09/2009 (1 page) |
2 September 2009 | Director's change of particulars / warren cowan / 02/09/2009 (1 page) |
2 September 2009 | Director and secretary's change of particulars / alicia cowan / 02/09/2009 (1 page) |
2 September 2009 | Director and secretary's change of particulars / alicia cowan / 02/09/2009 (1 page) |
2 September 2009 | Director and secretary's change of particulars / alicia cowan / 02/09/2009 (1 page) |
16 June 2009 | Full accounts made up to 31 August 2008 (14 pages) |
16 June 2009 | Full accounts made up to 31 August 2008 (14 pages) |
24 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 13 station road london N3 2SB (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 13 station road london N3 2SB (1 page) |
27 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 13 station road finchley london N3 2SB (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 13 station road finchley london N3 2SB (1 page) |
8 January 2008 | Full accounts made up to 31 August 2007 (14 pages) |
8 January 2008 | Full accounts made up to 31 August 2007 (14 pages) |
27 November 2007 | Particulars of contract relating to shares (2 pages) |
27 November 2007 | Particulars of contract relating to shares (2 pages) |
27 November 2007 | Ad 23/05/07--------- £ si [email protected]=89900 £ ic 100/90000 (2 pages) |
27 November 2007 | Ad 23/05/07--------- £ si [email protected]=89900 £ ic 100/90000 (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 07/02/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 07/02/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
25 June 2007 | Memorandum and Articles of Association (11 pages) |
25 June 2007 | Memorandum and Articles of Association (11 pages) |
15 June 2007 | S-div 23/05/07 (1 page) |
15 June 2007 | S-div 23/05/07 (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 March 2006 | Return made up to 07/02/06; full list of members (8 pages) |
10 March 2006 | Return made up to 07/02/06; full list of members (8 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 2ND floor 20 old street london EC1V 9AB (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 2ND floor 20 old street london EC1V 9AB (1 page) |
25 April 2005 | Return made up to 07/02/05; full list of members
|
25 April 2005 | Return made up to 07/02/05; full list of members
|
20 January 2005 | Ad 29/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2005 | Ad 29/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2005 | Resolutions
|
20 January 2005 | Resolutions
|
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
15 July 2004 | Return made up to 07/02/04; full list of members
|
15 July 2004 | Return made up to 07/02/04; full list of members
|
2 June 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
2 June 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Nc inc already adjusted 14/10/03 (1 page) |
6 April 2004 | Nc inc already adjusted 14/10/03 (1 page) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
17 November 2003 | Return made up to 07/02/03; full list of members (6 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 November 2003 | Return made up to 07/02/03; full list of members (6 pages) |
17 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
12 February 2003 | Company name changed greenlight searchengine optimisa tion LIMITED\certificate issued on 12/02/03 (2 pages) |
12 February 2003 | Company name changed greenlight searchengine optimisa tion LIMITED\certificate issued on 12/02/03 (2 pages) |
11 November 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
11 November 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
30 April 2002 | Return made up to 07/02/02; full list of members (6 pages) |
30 April 2002 | Return made up to 07/02/02; full list of members (6 pages) |
28 February 2002 | Company name changed millennium celebrations LIMITED\certificate issued on 28/02/02 (2 pages) |
28 February 2002 | Company name changed millennium celebrations LIMITED\certificate issued on 28/02/02 (2 pages) |
22 November 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
22 November 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
13 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
10 December 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
10 December 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
14 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
15 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
15 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
15 March 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
15 March 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
4 March 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
4 March 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
7 February 1997 | Incorporation (17 pages) |
7 February 1997 | Incorporation (17 pages) |