Company NameGreen Rock Media Limited
DirectorSimon Andrew Rigden Green
Company StatusLiquidation
Company Number06662565
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Simon Andrew Rigden Green
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2008(same day as company formation)
RoleVideo Production
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor Group, 31st Floor 40 Bank Stre
London
E14 5NR
Secretary NameMrs Sarah Green
NationalityBritish
StatusCurrent
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Begbies Traynor Group, 31st Floor 40 Bank Stre
London
E14 5NR
Director NameMr Timothy Robert John Plyming
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Goodge Place
London
W1T 4SH

Contact

Websitegreenrock.tv
Email address[email protected]
Telephone020 78332277
Telephone regionLondon

Location

Registered AddressC/O Begbies Traynor Group, 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1Sarah Green
50.00%
Ordinary
50 at £1Simon Andrew Rigden Green
50.00%
Ordinary

Financials

Year2014
Net Worth£219,699
Cash£33,091
Current Liabilities£395,479

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 August 2022 (1 year, 8 months ago)
Next Return Due18 August 2023 (overdue)

Charges

8 September 2020Delivered on: 23 September 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
30 July 2013Delivered on: 6 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
28 September 2011Delivered on: 1 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 July 2011Delivered on: 21 July 2011
Persons entitled: Breanstar Limited

Classification: Lease
Secured details: £12,000.00 due or to become due from the company to the chargee.
Particulars: The rental deposit see image for full details.
Outstanding

Filing History

23 September 2020Registration of charge 066625650004, created on 8 September 2020 (39 pages)
8 September 2020Confirmation statement made on 4 August 2020 with updates (6 pages)
4 September 2020Cessation of Timothy Robert John Plyming as a person with significant control on 31 July 2020 (1 page)
14 August 2020Termination of appointment of Timothy Robert John Plyming as a director on 31 July 2020 (1 page)
23 July 2020Satisfaction of charge 2 in full (1 page)
9 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 August 2019Confirmation statement made on 4 August 2019 with updates (5 pages)
24 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
13 August 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
13 August 2018Confirmation statement made on 4 August 2018 with updates (6 pages)
9 August 2018Notification of Timothy Robert John Plyming as a person with significant control on 7 June 2018 (2 pages)
3 July 2018Sub-division of shares on 7 June 2018 (4 pages)
3 July 2018Statement of capital following an allotment of shares on 7 June 2018
  • GBP 141.66
(6 pages)
2 July 2018Resolutions
  • RES13 ‐ Subdivide 07/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 April 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 20 Goodge Place Fitzrovia London W1T 4SH on 5 April 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 December 2017Appointment of Mr Timothy Robert John Plyming as a director on 20 December 2017 (2 pages)
20 December 2017Appointment of Mr Timothy Robert John Plyming as a director on 20 December 2017 (2 pages)
10 August 2017Change of details for Mr Simon Andrew Rigden Green as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 August 2017Change of details for Mrs Sarah Catherine Green as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Secretary's details changed for Mrs Sarah Green on 10 August 2017 (1 page)
10 August 2017Change of details for Mr Simon Andrew Rigden Green as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Change of details for Mrs Sarah Catherine Green as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 August 2017Secretary's details changed for Mrs Sarah Green on 10 August 2017 (1 page)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 August 2015Director's details changed for Mr Simon Andrew Rigden Green on 6 August 2015 (2 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Secretary's details changed for Mrs Sarah Green on 6 August 2015 (1 page)
6 August 2015Director's details changed for Mr Simon Andrew Rigden Green on 6 August 2015 (2 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Director's details changed for Mr Simon Andrew Rigden Green on 6 August 2015 (2 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Secretary's details changed for Mrs Sarah Green on 6 August 2015 (1 page)
6 August 2015Secretary's details changed for Mrs Sarah Green on 6 August 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
3 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 100
(5 pages)
3 July 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 August 2013Registration of charge 066625650003 (9 pages)
6 August 2013Registration of charge 066625650003 (9 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 February 2013Secretary's details changed for Mrs Sarah Green on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Simon Andrew Rigden Green on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for Mrs Sarah Green on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for Mrs Sarah Green on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Simon Andrew Rigden Green on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Simon Andrew Rigden Green on 8 February 2013 (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Director's details changed for Mr Simon Andrew Rigden Green on 4 August 2012 (2 pages)
6 August 2012Secretary's details changed for Mrs Sarah Green on 4 August 2012 (2 pages)
6 August 2012Secretary's details changed for Mrs Sarah Green on 4 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Simon Andrew Rigden Green on 4 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Simon Andrew Rigden Green on 4 August 2012 (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Secretary's details changed for Mrs Sarah Green on 4 August 2012 (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 August 2010Director's details changed for Mr Simon Andrew Rigden Green on 4 April 2010 (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Simon Andrew Rigden Green on 4 April 2010 (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Simon Andrew Rigden Green on 4 April 2010 (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 August 2009Secretary's change of particulars / sarah rycraft / 30/06/2009 (2 pages)
7 August 2009Return made up to 04/08/09; full list of members (3 pages)
7 August 2009Director's change of particulars / simon green / 30/06/2009 (1 page)
7 August 2009Director's change of particulars / simon green / 30/06/2009 (1 page)
7 August 2009Return made up to 04/08/09; full list of members (3 pages)
7 August 2009Secretary's change of particulars / sarah rycraft / 30/06/2009 (2 pages)
31 July 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
31 July 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
6 May 2009Registered office changed on 06/05/2009 from c/o andrew kaye & co. 62 hesta buildings 58-62 high street harrow on the hill middlesex HA1 3LL united kingdom (1 page)
6 May 2009Registered office changed on 06/05/2009 from c/o andrew kaye & co. 62 hesta buildings 58-62 high street harrow on the hill middlesex HA1 3LL united kingdom (1 page)
4 August 2008Incorporation (9 pages)
4 August 2008Incorporation (9 pages)