Company NameGreenacre Communications Limited
DirectorJohn Greenwood
Company StatusActive
Company Number06829881
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Greenwood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameMaralyn Kalman
NationalityBritish
StatusCurrent
Appointed30 January 2012(2 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMiss Joanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB
Director NameElliot Selim Choueka
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Stanmore House
15/19 Church Road
Stanmore
Middx
HA7 4AR
Secretary NameLaurence Jonathan Kalman
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleSolicitor
Correspondence Address1st Floor Stanmore House
15/19 Church Road
Stanmore
Middx
HA7 4AR

Contact

Websitegacomms.com

Location

Registered AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1John Greenwood
50.00%
Ordinary
50 at £1Maralyn Kalman
50.00%
Ordinary

Financials

Year2014
Net Worth£9,994
Cash£22,903
Current Liabilities£15,653

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

10 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
1 March 2021Secretary's details changed for Maralyn Kalman on 22 February 2021 (1 page)
24 February 2021Secretary's details changed for Maralyn Kalman on 22 February 2021 (1 page)
24 February 2021Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 February 2021 (1 page)
26 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 May 2019Registered office address changed from 1st Floor Stanmore House 15/19 Church Road Stanmore Middx HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 13 May 2019 (1 page)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 May 2012Termination of appointment of Laurence Kalman as a secretary (2 pages)
9 May 2012Termination of appointment of Laurence Kalman as a secretary (2 pages)
9 May 2012Termination of appointment of Elliot Choueka as a director (2 pages)
9 May 2012Termination of appointment of Elliot Choueka as a director (2 pages)
9 May 2012Appointment of Maralyn Kalman as a secretary (3 pages)
9 May 2012Appointment of Maralyn Kalman as a secretary (3 pages)
25 April 2012Termination of appointment of Elliot Choueka as a director (1 page)
25 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Laurence Kalman as a secretary (1 page)
25 April 2012Termination of appointment of Elliot Choueka as a director (1 page)
25 April 2012Termination of appointment of Laurence Kalman as a secretary (1 page)
25 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Director's details changed for John Greenwood on 1 January 2011 (2 pages)
13 April 2011Secretary's details changed for Laurence Jonathan Kalman on 1 January 2011 (1 page)
13 April 2011Director's details changed for John Greenwood on 1 January 2011 (2 pages)
13 April 2011Director's details changed for John Greenwood on 1 January 2011 (2 pages)
13 April 2011Director's details changed for Elliot Selim Choueka on 1 January 2011 (2 pages)
13 April 2011Secretary's details changed for Laurence Jonathan Kalman on 1 January 2011 (1 page)
13 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Elliot Selim Choueka on 1 January 2011 (2 pages)
13 April 2011Director's details changed for Elliot Selim Choueka on 1 January 2011 (2 pages)
13 April 2011Secretary's details changed for Laurence Jonathan Kalman on 1 January 2011 (1 page)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for John Greenwood on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for John Greenwood on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Elliot Selim Choueka on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Elliot Selim Choueka on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Elliot Selim Choueka on 1 October 2009 (2 pages)
3 March 2010Director's details changed for John Greenwood on 1 October 2009 (2 pages)
10 March 2009Secretary appointed laurence jonathan kalman (2 pages)
10 March 2009Director appointed john greenwood (2 pages)
10 March 2009Secretary appointed laurence jonathan kalman (2 pages)
10 March 2009Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
10 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
10 March 2009Appointment terminated director joanna saban (1 page)
10 March 2009Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2009Director appointed elliot selim choueka (2 pages)
10 March 2009Director appointed john greenwood (2 pages)
10 March 2009Appointment terminated director joanna saban (1 page)
10 March 2009Director appointed elliot selim choueka (2 pages)
25 February 2009Incorporation (15 pages)
25 February 2009Incorporation (15 pages)