Company NameGreen Wolf Studio Limited
DirectorRebecca Sarah Wolfson Marks
Company StatusActive
Company Number03842437
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRebecca Sarah Wolfson Marks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 6 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
Secretary NameCatherine Green
NationalityBritish
StatusResigned
Appointed04 October 2001(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressFlat 2
49 St Stephens Gardens
London
W2 5NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed28 September 1999(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 04 October 2001)
Correspondence Address1 Old Burlington Street
London
W1S 3NL
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2005(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Telephone020 76594619
Telephone regionLondon

Location

Registered Address2nd Floor 32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Rebecca Sarah Wolfson Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£478,114
Cash£210
Current Liabilities£478,324

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
16 September 2020Director's details changed for Rebecca Sarah Wolfson Green on 16 September 2020 (2 pages)
17 August 2020Director's details changed for Rebecca Sarah Wolfson Green on 17 August 2020 (2 pages)
14 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-11
(3 pages)
10 October 2019Registered office address changed from 21 South Street London W1K 2XB to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 10 October 2019 (1 page)
18 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 30 September 2018 (6 pages)
13 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
6 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
16 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
12 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 April 2009Director's change of particulars / rebecca green / 21/03/2008 (1 page)
15 April 2009Director's change of particulars / rebecca green / 21/03/2008 (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 16/09/08; full list of members (3 pages)
9 December 2008Return made up to 16/09/08; full list of members (3 pages)
8 December 2008Secretary's change of particulars / carlton registrars LIMITED / 30/05/2008 (1 page)
8 December 2008Secretary's change of particulars / carlton registrars LIMITED / 30/05/2008 (1 page)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 October 2007Return made up to 16/09/07; full list of members (2 pages)
19 October 2007Return made up to 16/09/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 October 2006Return made up to 16/09/06; full list of members (2 pages)
27 October 2006Return made up to 16/09/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 October 2005Return made up to 16/09/05; full list of members (6 pages)
6 October 2005Return made up to 16/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005Secretary resigned (1 page)
14 September 2004Return made up to 16/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(6 pages)
14 September 2004Return made up to 16/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(6 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 September 2003Return made up to 16/09/03; full list of members (6 pages)
24 September 2003Return made up to 16/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 November 2002Return made up to 16/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2002Return made up to 16/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 April 2002Company name changed hellof a filma LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed hellof a filma LIMITED\certificate issued on 16/04/02 (2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 10 stratford road london W8 6QD (1 page)
28 December 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 2001Registered office changed on 28/12/01 from: 10 stratford road london W8 6QD (1 page)
28 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Registered office changed on 13/12/01 from: davenport lyons 1 old burlington street london W1X 2NL (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Registered office changed on 13/12/01 from: davenport lyons 1 old burlington street london W1X 2NL (1 page)
6 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
6 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
16 October 2000Return made up to 16/09/00; full list of members (6 pages)
16 October 2000Return made up to 16/09/00; full list of members (6 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1999Memorandum and Articles of Association (15 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Memorandum and Articles of Association (15 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999Company name changed speed 7922 LIMITED\certificate issued on 08/10/99 (2 pages)
7 October 1999Company name changed speed 7922 LIMITED\certificate issued on 08/10/99 (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
6 October 1999Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
16 September 1999Incorporation (21 pages)
16 September 1999Incorporation (21 pages)