Company NameGreenroom Entertainment Limited
DirectorNicholas Patrick Connell Hamm
Company StatusActive
Company Number05041365
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Previous NameGRD Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNicholas Patrick Connell Hamm
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleFilm Director
Country of ResidenceUnited States
Correspondence Address544 North Swarthmore Avenue
Pasific Palisades
California
Ca90272
Director NameJonathan David Hamm
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleFilm Director
Correspondence Address201 Bellenden Road
London
SE15 4DG
Secretary NameMs Louise Gow
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Saddlery Pottes Crouch Farm
Pottes Crouch
St Albans
Herts
AL2 3NN
Secretary NameJonathan David Hamm
StatusResigned
Appointed21 May 2008(4 years, 3 months after company formation)
Appointment Duration14 years (resigned 16 June 2022)
RoleCompany Director
Correspondence Address201 Bellenden Road
London
SE15 4DG

Location

Registered Address315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Jonathan David Hamm
50.00%
Ordinary
80 at £1Nicholas Hamm
50.00%
Ordinary

Financials

Year2014
Net Worth£17,463
Cash£18,074
Current Liabilities£14,039

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

7 February 2024Registered office address changed from 8 Durweston Street London W1H 1EW England to 315 Regents Park Road London N3 1DP on 7 February 2024 (1 page)
12 January 2024Change of share class name or designation (2 pages)
10 January 2024Confirmation statement made on 4 January 2024 with updates (5 pages)
11 May 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
30 June 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
16 June 2022Termination of appointment of Jonathan David Hamm as a secretary on 16 June 2022 (1 page)
16 June 2022Termination of appointment of Jonathan David Hamm as a director on 16 June 2022 (1 page)
16 June 2022Cessation of Jonathan David Hamm as a person with significant control on 16 June 2022 (1 page)
14 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
25 August 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
18 May 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
15 January 2020Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 8 Durweston Street London W1H 1EW on 15 January 2020 (1 page)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 160
(5 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 160
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 160
(5 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 160
(5 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 160
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
25 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 160
(5 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 160
(5 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 160
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Nicholas Hamm on 30 August 2012 (2 pages)
19 February 2013Director's details changed for Nicholas Hamm on 30 August 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
13 May 2010Capitals not rolled up (2 pages)
13 May 2010Capitals not rolled up (2 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 02/02/09; full list of members (4 pages)
2 March 2009Return made up to 02/02/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
16 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Secretary appointed jonathan david hamm (1 page)
22 May 2008Secretary appointed jonathan david hamm (1 page)
21 May 2008Appointment terminated secretary louise gow (1 page)
21 May 2008Appointment terminated secretary louise gow (1 page)
14 May 2008Return made up to 02/02/08; full list of members (4 pages)
14 May 2008Return made up to 02/02/08; full list of members (4 pages)
19 March 2008Director's change of particulars / jonathan hamm / 13/03/2008 (1 page)
19 March 2008Registered office changed on 19/03/2008 from 3/4 great marlborough street london W1F 7HH (1 page)
19 March 2008Director's change of particulars / jonathan hamm / 13/03/2008 (1 page)
19 March 2008Registered office changed on 19/03/2008 from 3/4 great marlborough street london W1F 7HH (1 page)
12 March 2008Company name changed grd productions LIMITED\certificate issued on 12/03/08 (2 pages)
12 March 2008Company name changed grd productions LIMITED\certificate issued on 12/03/08 (2 pages)
22 February 2007Return made up to 02/02/07; full list of members (3 pages)
22 February 2007Return made up to 02/02/07; full list of members (3 pages)
31 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
31 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
8 February 2006Return made up to 02/02/06; full list of members (7 pages)
8 February 2006Return made up to 02/02/06; full list of members (7 pages)
19 December 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
19 December 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
23 February 2005Return made up to 02/02/05; full list of members (7 pages)
23 February 2005Return made up to 02/02/05; full list of members (7 pages)
24 December 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
24 December 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
11 February 2004Incorporation (17 pages)
11 February 2004Incorporation (17 pages)