Company NameGreenwich Studio Limited
DirectorMargarete Florana Forsyth
Company StatusActive
Company Number05288409
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)
Previous NameWordwrap Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margarete Florana Forsyth
Date of BirthJune 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 4 months
RoleTranslator/Director
Country of ResidenceEngland
Correspondence Address14 Cleanthus Road
London
SE18 3DD
Secretary NameJulian Forsyth
NationalityBritish
StatusCurrent
Appointed01 December 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address14 Cleanthus Road
London
SE18 3DD
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitewww.greenwichstudio.co.uk

Location

Registered AddressC/O Goldwins, 75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Margarete Florana Forsyth
100.00%
Ordinary A

Financials

Year2014
Net Worth£537
Cash£1,994
Current Liabilities£13,226

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

10 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 January 2020Confirmation statement made on 16 November 2019 with no updates (3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
23 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
17 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 January 2014Director's details changed for Mrs Margarete Florana Forsyth on 1 January 2014 (2 pages)
7 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Secretary's details changed for Julian Forsyth on 1 January 2014 (1 page)
7 January 2014Secretary's details changed for Julian Forsyth on 1 January 2014 (1 page)
7 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Director's details changed for Mrs Margarete Florana Forsyth on 1 January 2014 (2 pages)
7 January 2014Secretary's details changed for Julian Forsyth on 1 January 2014 (1 page)
7 January 2014Director's details changed for Mrs Margarete Florana Forsyth on 1 January 2014 (2 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 February 2010Director's details changed for Margarete Florana Forsyth on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Margarete Florana Forsyth on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Margarete Florana Forsyth on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 January 2009Return made up to 16/11/08; full list of members (3 pages)
19 January 2009Return made up to 16/11/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 December 2007Return made up to 16/11/07; no change of members (6 pages)
13 December 2007Return made up to 16/11/07; no change of members (6 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 December 2006Return made up to 16/11/06; full list of members (6 pages)
8 December 2006Return made up to 16/11/06; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 December 2005Return made up to 16/11/05; full list of members (6 pages)
20 December 2005Return made up to 16/11/05; full list of members (6 pages)
28 October 2005Company name changed wordwrap LIMITED\certificate issued on 28/10/05 (3 pages)
28 October 2005Company name changed wordwrap LIMITED\certificate issued on 28/10/05 (3 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Director resigned (1 page)
16 November 2004Incorporation (15 pages)
16 November 2004Incorporation (15 pages)