Company NameGreene Light Films Limited
DirectorsSally Anne Greene and Caroline Harvey
Company StatusActive
Company Number07214097
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Previous NameGl Films Limited

Business Activity

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

Directors

Director NameSally Anne Greene
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMiss Caroline Harvey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameEmily Blacksell
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPark House 26 North End Road
London
NW11 7PT
Director NameEmily Anne Blacksell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2014)
RoleProject Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 26 North End Road
London
NW11 7PT

Contact

Websitegreene.co.uk
Email address[email protected]
Telephone020 31514502
Telephone regionLondon

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Sally Anne Greene
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,436
Cash£2,063
Current Liabilities£209,499

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

16 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
13 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
9 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
1 May 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 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 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
16 February 2016Appointment of Caroline Harvey as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Caroline Harvey as a director on 16 February 2016 (2 pages)
16 February 2016Termination of appointment of Emily Blacksell as a secretary on 1 January 2014 (1 page)
16 February 2016Termination of appointment of Emily Anne Blacksell as a director on 1 January 2014 (1 page)
16 February 2016Termination of appointment of Emily Anne Blacksell as a director on 1 January 2014 (1 page)
16 February 2016Termination of appointment of Emily Blacksell as a secretary on 1 January 2014 (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
31 August 2010Secretary's details changed for Emilly Blacksell on 24 August 2010 (3 pages)
31 August 2010Appointment of Emily Anne Blacksell as a director (3 pages)
31 August 2010Secretary's details changed for Emilly Blacksell on 24 August 2010 (3 pages)
31 August 2010Appointment of Emily Anne Blacksell as a director (3 pages)
26 April 2010Change of name notice (3 pages)
26 April 2010Change of name notice (3 pages)
26 April 2010Company name changed gl films LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
(3 pages)
26 April 2010Company name changed gl films LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
(3 pages)
6 April 2010Incorporation (49 pages)
6 April 2010Incorporation (49 pages)