Company NameGreen Street Media Limited
DirectorConrad Thornton
Company StatusActive - Proposal to Strike off
Company Number07267428
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Conrad Thornton
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Gibson Works
63 St Mary's Road
Sheffield
South Yorkshire
S2 4AN

Contact

Websitewww.greenstreetmedia.eu
Email address[email protected]
Telephone0114 3211404
Telephone regionSheffield

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

100 at £1Conrad Thornton
100.00%
Ordinary

Financials

Year2014
Net Worth£104
Cash£100
Current Liabilities£4,776

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Latest Return27 May 2020 (3 years, 10 months ago)
Next Return Due10 June 2021 (overdue)

Charges

31 July 2012Delivered on: 16 August 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

8 April 2022Registered office address changed from 40 Marbury Road Vicars Cross Chester CH3 5PJ United Kingdom to 167-169 Great Portland Street London W1W 5PF on 8 April 2022 (1 page)
22 February 2022Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 40 Marbury Road Vicars Cross Chester CH3 5PJ on 22 February 2022 (1 page)
19 August 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
12 February 2021Compulsory strike-off action has been discontinued (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
15 July 2020Registered office address changed from 40 Marbury Road Vicars Cross Chester CH3 5PJ England to Military House 24 Castle Street Chester CH1 2DS on 15 July 2020 (1 page)
13 July 2020Registered office address changed from 24 Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to 40 Marbury Road Vicars Cross Chester CH3 5PJ on 13 July 2020 (1 page)
8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
2 March 2020Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 December 2019Registered office address changed from 40 Marbury Road Vicars Cross Chester CH3 5PJ United Kingdom to 24 Military House 24 Castle Street Chester Cheshire CH1 2DS on 20 December 2019 (1 page)
28 November 2019Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 40 Marbury Road Vicars Cross Chester CH3 5PJ on 28 November 2019 (1 page)
16 October 2019Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 October 2019Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
15 March 2019Registered office address changed from 40 Marbury Road Vicars Cross Chester Cheshire CH3 5PJ England to Military House 24 Castle Street Chester CH1 2DS on 15 March 2019 (1 page)
15 March 2019Confirmation statement made on 27 May 2017 with no updates (3 pages)
15 March 2019Notification of Conrad Thornton as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2019-03-15
  • GBP 100
(6 pages)
15 March 2019Confirmation statement made on 27 May 2018 with no updates (3 pages)
7 November 2017Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to 40 Marbury Road Vicars Cross Chester Cheshire CH3 5PJ on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to 40 Marbury Road Vicars Cross Chester Cheshire CH3 5PJ on 7 November 2017 (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
22 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
27 May 2010Incorporation (33 pages)
27 May 2010Incorporation (33 pages)