Company NameGreen Door Productions Limited
Company StatusDissolved
Company Number05758344
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous NameBright Distribution Limited

Business Activity

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

Directors

Director NameMiss Susanne Curran
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(1 day after company formation)
Appointment Duration13 years, 1 month (closed 30 April 2019)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address134 Maynard Road
London
E17 9JF
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed28 March 2006(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Susanne Curran
100.00%
Ordinary

Financials

Year2014
Net Worth£2,659
Current Liabilities£19,195

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
10 January 2014Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 10 January 2014 (1 page)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Director's details changed for Susanne Curran on 1 January 2013 (2 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Susanne Curran on 1 January 2013 (2 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 27 March 2012 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 27 March 2011 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Return made up to 27/03/09; full list of members (3 pages)
3 September 2008Director's change of particulars / susanne curran / 03/06/2008 (1 page)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Return made up to 27/03/08; no change of members (6 pages)
16 June 2008Appointment terminated secretary jayne good (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 27/03/07; full list of members (6 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2007Company name changed bright distribution LIMITED\certificate issued on 16/01/07 (2 pages)
27 March 2006Incorporation (20 pages)