Company NameGreatshield Limited
Company StatusDissolved
Company Number04609502
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Matthew John Webster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(1 day after company formation)
Appointment Duration13 years, 9 months (closed 20 September 2016)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address5 Denleigh Gardens
Winchmore Hill
London
N21 1HZ
Secretary NameMrs Heather Elizabeth Webster
NationalityBritish
StatusClosed
Appointed06 December 2002(1 day after company formation)
Appointment Duration13 years, 9 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address5 Denleigh Gardens
Winchmore Hill
London
N21 1HZ
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed12 December 2002(1 week after company formation)
Appointment Duration1 day (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameR V P A Services Limited (Corporation)
StatusResigned
Appointed12 December 2002(1 week after company formation)
Appointment Duration1 day (resigned 13 December 2002)
Correspondence Address24 Grays Inn Road
London
WC1X 8HP

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Mr Matthew John Webster
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(4 pages)
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(4 pages)
6 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
28 December 2011Secretary's details changed for Heather Elizabeth Webster on 29 November 2011 (2 pages)
28 December 2011Director's details changed for Matthew John Webster on 29 November 2011 (3 pages)
28 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 05/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2008Return made up to 05/12/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 January 2007Return made up to 05/12/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 December 2005Return made up to 05/12/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2004Ad 13/12/02--------- £ si 99@1 (2 pages)
6 March 2004Return made up to 05/12/03; full list of members (6 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
25 January 2004New secretary appointed (2 pages)
25 January 2004New director appointed (3 pages)
25 September 2003Registered office changed on 25/09/03 from: 120 east road london N1 6AA (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
5 December 2002Incorporation (16 pages)