Company NameGregbay Limited
Company StatusDissolved
Company Number05707216
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSally Anne Greene
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(1 month after company formation)
Appointment Duration13 years, 10 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Secretary NameMr Alan Lawrence Banes
NationalityBritish
StatusClosed
Appointed17 March 2006(1 month after company formation)
Appointment Duration13 years, 10 months (closed 14 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.sallygreeneobe.com

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Old Vic Productions PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
21 October 2019Application to strike the company off the register (4 pages)
13 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
21 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
23 February 2018Notification of Greene Light Stage Plc as a person with significant control on 13 February 2017 (2 pages)
23 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
23 February 2018Withdrawal of a person with significant control statement on 23 February 2018 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 June 2017Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017 (1 page)
1 June 2017Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017 (1 page)
18 April 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
24 January 2017Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 July 2016Secretary's details changed for Mr Alan Lawrence Banes on 1 July 2016 (1 page)
1 July 2016Secretary's details changed for Mr Alan Lawrence Banes on 1 July 2016 (1 page)
28 April 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
18 February 2014Registered office address changed from Old Vic 103 the Cut London SE1 8NB on 18 February 2014 (1 page)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Registered office address changed from Old Vic 103 the Cut London SE1 8NB on 18 February 2014 (1 page)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
8 January 2014Registered office address changed from Park House 26 North End Road London NW11 7PT on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Park House 26 North End Road London NW11 7PT on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Park House 26 North End Road London NW11 7PT on 8 January 2014 (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
26 April 2010Company name changed greene light films LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
(2 pages)
26 April 2010Company name changed greene light films LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
(2 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Change of name notice (2 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
20 July 2009Full accounts made up to 31 December 2008 (12 pages)
20 July 2009Full accounts made up to 31 December 2008 (12 pages)
6 May 2009Return made up to 13/02/09; full list of members (3 pages)
6 May 2009Return made up to 13/02/09; full list of members (3 pages)
25 September 2008Full accounts made up to 31 December 2007 (13 pages)
25 September 2008Full accounts made up to 31 December 2007 (13 pages)
29 February 2008Return made up to 13/02/08; no change of members (6 pages)
29 February 2008Return made up to 13/02/08; no change of members (6 pages)
1 October 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
1 October 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
1 October 2007Full accounts made up to 31 December 2006 (12 pages)
1 October 2007Full accounts made up to 31 December 2006 (12 pages)
10 March 2007Return made up to 13/02/07; full list of members (6 pages)
10 March 2007Return made up to 13/02/07; full list of members (6 pages)
5 March 2007Memorandum and Articles of Association (14 pages)
5 March 2007Memorandum and Articles of Association (14 pages)
26 February 2007Company name changed old vic productions (films) limi ted\certificate issued on 26/02/07 (2 pages)
26 February 2007Company name changed old vic productions (films) limi ted\certificate issued on 26/02/07 (2 pages)
12 June 2006New director appointed (5 pages)
12 June 2006New director appointed (5 pages)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
31 March 2006Memorandum and Articles of Association (14 pages)
31 March 2006Memorandum and Articles of Association (14 pages)
28 March 2006Registered office changed on 28/03/06 from: 6-8 underwood street london N1 7JQ (1 page)
28 March 2006Registered office changed on 28/03/06 from: 6-8 underwood street london N1 7JQ (1 page)
24 March 2006Company name changed old vic productions (flim) limit ed\certificate issued on 24/03/06 (3 pages)
24 March 2006Company name changed old vic productions (flim) limit ed\certificate issued on 24/03/06 (3 pages)
13 February 2006Incorporation (19 pages)
13 February 2006Incorporation (19 pages)