Whetstone
London
N20 0LH
Secretary Name | Mr Alan Lawrence Banes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 14 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.sallygreeneobe.com |
---|
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Old Vic Productions PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2019 | Application to strike the company off the register (4 pages) |
13 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
23 February 2018 | Notification of Greene Light Stage Plc as a person with significant control on 13 February 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
23 February 2018 | Withdrawal of a person with significant control statement on 23 February 2018 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
24 January 2017 | Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 July 2016 | Secretary's details changed for Mr Alan Lawrence Banes on 1 July 2016 (1 page) |
1 July 2016 | Secretary's details changed for Mr Alan Lawrence Banes on 1 July 2016 (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
18 February 2014 | Registered office address changed from Old Vic 103 the Cut London SE1 8NB on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from Old Vic 103 the Cut London SE1 8NB on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 January 2014 | Registered office address changed from Park House 26 North End Road London NW11 7PT on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Park House 26 North End Road London NW11 7PT on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Park House 26 North End Road London NW11 7PT on 8 January 2014 (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
26 April 2010 | Company name changed greene light films LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Company name changed greene light films LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Change of name notice (2 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 February 2008 | Return made up to 13/02/08; no change of members (6 pages) |
29 February 2008 | Return made up to 13/02/08; no change of members (6 pages) |
1 October 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
1 October 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
1 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
5 March 2007 | Memorandum and Articles of Association (14 pages) |
5 March 2007 | Memorandum and Articles of Association (14 pages) |
26 February 2007 | Company name changed old vic productions (films) limi ted\certificate issued on 26/02/07 (2 pages) |
26 February 2007 | Company name changed old vic productions (films) limi ted\certificate issued on 26/02/07 (2 pages) |
12 June 2006 | New director appointed (5 pages) |
12 June 2006 | New director appointed (5 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
31 March 2006 | Memorandum and Articles of Association (14 pages) |
31 March 2006 | Memorandum and Articles of Association (14 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 6-8 underwood street london N1 7JQ (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 6-8 underwood street london N1 7JQ (1 page) |
24 March 2006 | Company name changed old vic productions (flim) limit ed\certificate issued on 24/03/06 (3 pages) |
24 March 2006 | Company name changed old vic productions (flim) limit ed\certificate issued on 24/03/06 (3 pages) |
13 February 2006 | Incorporation (19 pages) |
13 February 2006 | Incorporation (19 pages) |