Company NameGreenlight Digital Limited
Company StatusActive
Company Number03314461
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Oliver Charles Green
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Director NameMr Theodore Samuel Green
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Director NameMs Philippa Kate Norridge
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address79-81 Borough Road
London
SE1 1DN
Secretary NameMrs Alicia Nadine Cowan
NationalityBritish
StatusResigned
Appointed12 January 2003(5 years, 11 months after company formation)
Appointment Duration13 years (resigned 03 February 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ
Director NameMr Warren James Cowan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(5 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 September 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ
Director NameMrs Alicia Nadine Cowan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(7 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 September 2021)
RoleCmo
Country of ResidenceEngland
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ
Director NameMr Andreas Pouros
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(7 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 September 2021)
RoleCOO
Country of ResidenceEngland
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ
Director NameMr Warren Karl Newbert
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ
Director NameMr Graeme Paul Kingshott
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(19 years after company formation)
Appointment Duration3 months, 1 week (resigned 11 May 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ
Director NameMr Adam Jonathan Bunn
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(19 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 2020)
RoleDirector Of Seo And Social Media
Country of ResidenceEngland
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ
Director NameMr Matthew Whiteway
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(19 years after company formation)
Appointment Duration4 years (resigned 20 February 2020)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ
Director NameMs Hannah Joy Kimuyu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(19 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2021)
RolePaid Media Director
Country of ResidenceEngland
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2016(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 2017)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2017(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 June 2020)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Borehamwood
Herts
WD6 3EW

Contact

Websitewww.greenlightdigital.com:80/
Telephone020 72537000
Telephone regionLondon

Location

Registered Address2 Stephen Street
London
W1T 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

459k at £0.1Mr Warren James Cowan
49.28%
Ordinary
261k at £0.1Mrs Alicia Cowan
28.02%
Ordinary
180k at £0.1Mr Andreas Pouros
19.32%
Ordinary
9.5k at £0.1Mr Keith Griffiths
1.02%
Ordinary
3k at £0.1Brendon Johnson
0.32%
Ordinary
3k at £0.1Chris Dunn
0.32%
Ordinary
3k at £0.1Hannah Kimuyu
0.32%
Ordinary
2.5k at £0.1Adam Bunn
0.27%
Ordinary
2.5k at £0.1Mr Chris Michael Bland
0.27%
Ordinary
2.5k at £0.1Mr Sotiris Spyrou
0.27%
Ordinary
2.5k at £0.1Tom Lidbetter
0.27%
Ordinary
1.5k at £0.1Matthew Whiteway
0.16%
Ordinary
750 at £0.1Mr Derek Smith
0.08%
Ordinary
750 at £0.1Mr John Crossland
0.08%
Ordinary

Financials

Year2014
Turnover£20,536,000
Gross Profit£4,904,000
Net Worth£1,365,000
Cash£672,000
Current Liabilities£3,735,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

1 September 2021Delivered on: 15 September 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 3 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 June 2007Delivered 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 2004Delivered 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

Filing History

2 March 2021Change of details for Mr Andreas Pouros as a person with significant control on 6 April 2016 (2 pages)
2 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
17 February 2021Full accounts made up to 31 August 2020 (34 pages)
20 August 2020Termination of appointment of Access Registrars Limited as a secretary on 13 June 2020 (1 page)
13 May 2020Termination of appointment of Adam Jonathan Bunn as a director on 7 May 2020 (1 page)
10 March 2020Full accounts made up to 31 August 2019 (25 pages)
25 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
21 February 2020Termination of appointment of Matthew Whiteway as a director on 20 February 2020 (1 page)
21 March 2019Full accounts made up to 31 August 2018 (26 pages)
6 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 April 2018Full accounts made up to 31 August 2017 (26 pages)
16 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
4 January 2018Appointment of Access Registrars Limited as a secretary on 14 June 2017 (2 pages)
6 October 2017Full accounts made up to 31 August 2016 (26 pages)
6 October 2017Full accounts made up to 31 August 2016 (26 pages)
14 June 2017Termination of appointment of Emw Secretaries Limited as a secretary on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Emw Secretaries Limited as a secretary on 14 June 2017 (1 page)
22 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
16 September 2016Satisfaction of charge 2 in full (1 page)
16 September 2016Satisfaction of charge 2 in full (1 page)
24 May 2016Termination of appointment of Graeme Paul Kingshott as a director on 11 May 2016 (1 page)
24 May 2016Termination of appointment of Graeme Paul Kingshott as a director on 11 May 2016 (1 page)
3 May 2016Registration of charge 033144610003, created on 25 April 2016 (26 pages)
3 May 2016Registration of charge 033144610003, created on 25 April 2016 (26 pages)
5 April 2016Full accounts made up to 31 August 2015 (20 pages)
5 April 2016Full accounts made up to 31 August 2015 (20 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 109,950
(11 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 109,950
(11 pages)
26 February 2016Appointment of Emw Secretaries Limited as a secretary on 3 February 2016 (2 pages)
26 February 2016Appointment of Emw Secretaries Limited as a secretary on 3 February 2016 (2 pages)
9 February 2016Appointment of Mr Adam Jonathan Bunn as a director on 3 February 2016 (2 pages)
9 February 2016Appointment of Mr Adam Jonathan Bunn as a director on 3 February 2016 (2 pages)
8 February 2016Appointment of Mr Graeme Paul Kingshott as a director on 3 February 2016 (2 pages)
8 February 2016Appointment of Mr Graeme Paul Kingshott as a director on 3 February 2016 (2 pages)
8 February 2016Appointment of Mr Matthew Whiteway as a director on 3 February 2016 (2 pages)
8 February 2016Appointment of Mr Matthew Whiteway as a director on 3 February 2016 (2 pages)
8 February 2016Termination of appointment of Alicia Nadine Cowan as a secretary on 3 February 2016 (1 page)
8 February 2016Termination of appointment of Alicia Nadine Cowan as a secretary on 3 February 2016 (1 page)
8 February 2016Appointment of Ms Hannah Joy Kimuyu as a director on 3 February 2016 (2 pages)
8 February 2016Appointment of Ms Hannah Joy Kimuyu as a director on 3 February 2016 (2 pages)
8 February 2016Termination of appointment of Warren Karl Newbert as a director on 3 February 2016 (1 page)
8 February 2016Termination of appointment of Warren Karl Newbert as a director on 3 February 2016 (1 page)
5 November 2015Cancellation of shares. Statement of capital on 27 August 2015
  • GBP 109,950.0
(4 pages)
5 November 2015Cancellation of shares. Statement of capital on 27 August 2015
  • GBP 109,950.0
(4 pages)
12 October 2015Purchase of own shares. (3 pages)
12 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
12 October 2015Purchase of own shares. (3 pages)
5 October 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 111,150.0
(4 pages)
5 October 2015Resolutions
  • RES14 ‐ Capitalise £18000 20/08/2015
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 111,150.0
(4 pages)
24 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
24 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 93,150
(7 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 93,150
(7 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 93,150
(7 pages)
21 February 2015Full accounts made up to 31 August 2014 (20 pages)
21 February 2015Full accounts made up to 31 August 2014 (20 pages)
2 September 2014Full accounts made up to 31 August 2013 (19 pages)
2 September 2014Full accounts made up to 31 August 2013 (19 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 92,450
(7 pages)
7 March 2014Secretary's details changed for Alicia Cowan on 7 February 2014 (1 page)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 92,450
(7 pages)
7 March 2014Secretary's details changed for Alicia Cowan on 7 February 2014 (1 page)
7 March 2014Secretary's details changed for Alicia Cowan on 7 February 2014 (1 page)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 92,450
(7 pages)
24 February 2014Registered office address changed from Level 14 Broadgate Tower London EC2A 2EW England on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from Level 14 Broadgate Tower London EC2A 2EW England on 24 February 2014 (2 pages)
28 May 2013Company name changed greenlight marketing LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Company name changed greenlight marketing LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Full accounts made up to 31 August 2012 (18 pages)
20 May 2013Full accounts made up to 31 August 2012 (18 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for Alicia Cowan on 11 March 2013 (2 pages)
11 March 2013Appointment of Mr Warren Karl Newbert as a director (2 pages)
11 March 2013Director's details changed for Mr Andreas Pouros on 11 March 2013 (2 pages)
11 March 2013Appointment of Mr Warren Karl Newbert as a director (2 pages)
11 March 2013Director's details changed for Alicia Cowan on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Warren James Cowan on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Andreas Pouros on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Warren James Cowan on 11 March 2013 (2 pages)
7 March 2013Statement of capital following an allotment of shares on 28 March 2011
  • GBP 91,350
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 91,600
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 28 March 2011
  • GBP 91,350
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 91,600
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 91,600
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 13 July 2010
  • GBP 90,400
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 13 July 2010
  • GBP 90,400
(3 pages)
7 June 2012Accounts for a medium company made up to 31 August 2011 (17 pages)
7 June 2012Accounts for a medium company made up to 31 August 2011 (17 pages)
22 March 2012Director's details changed for Alicia Cowan on 22 March 2012 (2 pages)
22 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Andreas Pouros on 22 March 2012 (2 pages)
22 March 2012Secretary's details changed for Alicia Cowan on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Alicia Cowan on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Andreas Pouros on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Warren James Cowan on 22 March 2012 (2 pages)
22 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Warren James Cowan on 22 March 2012 (2 pages)
22 March 2012Secretary's details changed for Alicia Cowan on 22 March 2012 (2 pages)
22 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
3 June 2011Full accounts made up to 31 August 2010 (20 pages)
3 June 2011Full accounts made up to 31 August 2010 (20 pages)
11 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
6 August 2010Full accounts made up to 31 August 2009 (21 pages)
6 August 2010Full accounts made up to 31 August 2009 (21 pages)
10 March 2010Director's details changed for Warren James Cowan on 9 February 2010 (2 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Alicia Cowan on 9 February 2010 (1 page)
10 March 2010Director's details changed for Alicia Cowan on 9 February 2010 (2 pages)
10 March 2010Registered office address changed from 101 Moorgate London EC2M 6SL England on 10 March 2010 (1 page)
10 March 2010Secretary's details changed for Alicia Cowan on 9 February 2010 (1 page)
10 March 2010Director's details changed for Andreas Pouros on 9 February 2010 (2 pages)
10 March 2010Director's details changed for Warren James Cowan on 9 February 2010 (2 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 March 2010Registered office address changed from 101 Moorgate London EC2M 6SL England on 10 March 2010 (1 page)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Alicia Cowan on 9 February 2010 (2 pages)
10 March 2010Director's details changed for Andreas Pouros on 9 February 2010 (2 pages)
10 March 2010Director's details changed for Andreas Pouros on 9 February 2010 (2 pages)
10 March 2010Secretary's details changed for Alicia Cowan on 9 February 2010 (1 page)
10 March 2010Director's details changed for Alicia Cowan on 9 February 2010 (2 pages)
10 March 2010Director's details changed for Warren James Cowan on 9 February 2010 (2 pages)
2 September 2009Director's change of particulars / warren cowan / 02/09/2009 (1 page)
2 September 2009Director and secretary's change of particulars / alicia cowan / 02/09/2009 (1 page)
2 September 2009Director's change of particulars / warren cowan / 02/09/2009 (1 page)
2 September 2009Director and secretary's change of particulars / alicia cowan / 02/09/2009 (1 page)
2 September 2009Director and secretary's change of particulars / alicia cowan / 02/09/2009 (1 page)
2 September 2009Director and secretary's change of particulars / alicia cowan / 02/09/2009 (1 page)
16 June 2009Full accounts made up to 31 August 2008 (14 pages)
16 June 2009Full accounts made up to 31 August 2008 (14 pages)
24 February 2009Return made up to 07/02/09; full list of members (4 pages)
24 February 2009Return made up to 07/02/09; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 13 station road london N3 2SB (1 page)
18 August 2008Registered office changed on 18/08/2008 from 13 station road london N3 2SB (1 page)
27 February 2008Return made up to 07/02/08; full list of members (4 pages)
27 February 2008Return made up to 07/02/08; full list of members (4 pages)
6 February 2008Registered office changed on 06/02/08 from: 13 station road finchley london N3 2SB (1 page)
6 February 2008Registered office changed on 06/02/08 from: 13 station road finchley london N3 2SB (1 page)
8 January 2008Full accounts made up to 31 August 2007 (14 pages)
8 January 2008Full accounts made up to 31 August 2007 (14 pages)
27 November 2007Particulars of contract relating to shares (2 pages)
27 November 2007Particulars of contract relating to shares (2 pages)
27 November 2007Ad 23/05/07--------- £ si [email protected]=89900 £ ic 100/90000 (2 pages)
27 November 2007Ad 23/05/07--------- £ si [email protected]=89900 £ ic 100/90000 (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 07/02/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 07/02/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
11 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
25 June 2007Memorandum and Articles of Association (11 pages)
25 June 2007Memorandum and Articles of Association (11 pages)
15 June 2007S-div 23/05/07 (1 page)
15 June 2007S-div 23/05/07 (1 page)
15 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2007Resolutions
  • RES13 ‐ Shares subdivided 23/05/07
(2 pages)
15 June 2007Resolutions
  • RES13 ‐ Shares subdivided 23/05/07
(2 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 March 2006Return made up to 07/02/06; full list of members (8 pages)
10 March 2006Return made up to 07/02/06; full list of members (8 pages)
8 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 August 2005Registered office changed on 30/08/05 from: 2ND floor 20 old street london EC1V 9AB (1 page)
30 August 2005Registered office changed on 30/08/05 from: 2ND floor 20 old street london EC1V 9AB (1 page)
25 April 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2005Ad 29/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2005Ad 29/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
20 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
15 July 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(6 pages)
15 July 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(6 pages)
2 June 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
2 June 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Nc inc already adjusted 14/10/03 (1 page)
6 April 2004Nc inc already adjusted 14/10/03 (1 page)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2003Return made up to 07/02/03; full list of members (6 pages)
17 November 2003Registered office changed on 17/11/03 from: international house 31 church road hendon london NW4 4EB (1 page)
17 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
17 November 2003Registered office changed on 17/11/03 from: international house 31 church road hendon london NW4 4EB (1 page)
17 November 2003Return made up to 07/02/03; full list of members (6 pages)
17 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003New director appointed (2 pages)
12 February 2003Company name changed greenlight searchengine optimisa tion LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed greenlight searchengine optimisa tion LIMITED\certificate issued on 12/02/03 (2 pages)
11 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
11 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
30 April 2002Return made up to 07/02/02; full list of members (6 pages)
30 April 2002Return made up to 07/02/02; full list of members (6 pages)
28 February 2002Company name changed millennium celebrations LIMITED\certificate issued on 28/02/02 (2 pages)
28 February 2002Company name changed millennium celebrations LIMITED\certificate issued on 28/02/02 (2 pages)
22 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
22 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
13 March 2001Return made up to 07/02/01; full list of members (6 pages)
13 March 2001Return made up to 07/02/01; full list of members (6 pages)
10 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
10 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
14 March 2000Return made up to 07/02/00; full list of members (6 pages)
14 March 2000Return made up to 07/02/00; full list of members (6 pages)
15 March 1999Return made up to 07/02/99; no change of members (4 pages)
15 March 1999Return made up to 07/02/99; no change of members (4 pages)
15 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
15 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
4 March 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
4 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Return made up to 07/02/98; full list of members (6 pages)
4 March 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Return made up to 07/02/98; full list of members (6 pages)
7 February 1997Incorporation (17 pages)
7 February 1997Incorporation (17 pages)