Company NameGreenbird Media Limited
Company StatusActive
Company Number08058336
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Jamie Ross Munro
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nest 6th Floor
236 Grays Inn Road
London
WC1X 8HB
Director NameMr Stuart David Mullin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nest 6th Floor
236 Grays Inn Road
London
WC1X 8HB
Director NameMrs Lindsay Anne Dixon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(11 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMr David Austin Mortimer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(11 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMr Simon Jeremy Pitts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(11 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Secretary NameEileen June Malcolmson
StatusCurrent
Appointed06 July 2023(11 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence AddressPacific Quay 120 Govan Road
Glasgow
G51 1PQ
Scotland
Director NameMs Helen Marie Jackson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 2017)
RoleChief Content Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBbc Worldwide Television Centre
101 Wood Lane
London
W12 7FA
Director NameMr Sammy Nourmand
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2021)
RoleCOO
Country of ResidenceEngland
Correspondence Address3rd Floor Lincoln House
296-302 High Holborn
London
WC1V 7JH
Director NameAvi Baruch Nir
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed19 March 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 July 2023)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address3rd Floor Lincoln House
296-302 High Holborn
London
WC1V 7JH
Director NameMr Alon Shtruzman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3rd Floor Lincoln House
296-302 High Holborn
London
WC1V 7JH
Director NameSigal Alboher
Date of BirthMay 1968 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed13 July 2021(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2023)
RoleKeshet Broadcasting Ltd -  Cfo
Country of ResidenceIsrael
Correspondence Address12 Raul Valenberg Street
Tel Aviv
Israel
Director NameKeren Shahar Saydon
Date of BirthJune 1974 (Born 49 years ago)
NationalityIsraeli,British
StatusResigned
Appointed01 January 2023(10 years, 8 months after company formation)
Appointment Duration6 months (resigned 06 July 2023)
RoleMedia Executive
Country of ResidenceIsrael
Correspondence Address12 Raoul Wallenberg
Tel Aviv
Israel
Director NameBBC Studios Corporate Services Limited (Corporation)
StatusResigned
Appointed23 December 2015(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2018)
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA

Location

Registered AddressThe Nest 6th Floor
236 Grays Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500 at £0.1Karen Denise Smith
5.00%
Ordinary
4.6k at £0.1Mr Jamie Ross Munro
46.25%
Ordinary
4.6k at £0.1Stuart David Mullin
46.25%
Ordinary
250 at £0.1Mr Richard John Parsons
2.50%
Ordinary

Financials

Year2014
Net Worth-£2,587,790
Cash£128,686
Current Liabilities£994,223

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Charges

20 August 2014Delivered on: 29 August 2014
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 29 August 2014
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 15 July 2014
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Outstanding
20 January 2014Delivered on: 30 January 2014
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Outstanding
20 January 2014Delivered on: 30 January 2014
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 6 December 2013
Persons entitled: Bbc World Limited

Classification: A registered charge
Outstanding
15 October 2013Delivered on: 24 October 2013
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 October 2012Delivered on: 9 October 2012
Persons entitled: Bbc Worldwide Limited

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
21 December 2017Delivered on: 10 January 2018
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Outstanding
4 October 2017Delivered on: 24 October 2017
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Outstanding
14 March 2017Delivered on: 31 March 2017
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 April 2016Delivered on: 8 April 2016
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 8 April 2016
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 8 April 2016
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Outstanding
29 July 2015Delivered on: 6 August 2015
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 2 March 2015
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Outstanding
3 October 2012Delivered on: 9 October 2012
Persons entitled: Bbc Worldwide Limited

Classification: Charge over shares
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: The chargor charged by way of first fixed charge its interest in the shares and all related rights. Shares means the shares in tctl held by the chargor from time to time being on the date of the charge 20 ordinary shares of £1 each see image for full details.
Outstanding

Filing History

6 November 2020Accounts for a small company made up to 31 December 2019 (18 pages)
12 May 2020Director's details changed for Mr Sammy Nourmand on 8 January 2020 (2 pages)
12 May 2020Change of details for Keshet International Uk Limited as a person with significant control on 8 January 2020 (2 pages)
12 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
12 May 2020Director's details changed for Avi Baruch Nir on 8 January 2020 (2 pages)
12 May 2020Director's details changed for Mr Alon Shtruzman on 8 January 2020 (2 pages)
10 March 2020Accounts for a small company made up to 31 December 2018 (17 pages)
10 March 2020Director's details changed for Mr Stuart David Mullin on 10 March 2020 (2 pages)
24 October 2019Director's details changed for Mr Jamie Ross Munro on 24 October 2019 (2 pages)
29 May 2019Accounts for a small company made up to 31 March 2018 (18 pages)
15 May 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
19 June 2018Change of share class name or designation (2 pages)
6 June 2018Notification of Keshet International Uk Limited as a person with significant control on 14 May 2018 (2 pages)
6 June 2018Change of details for Mr Stuart David Mullin as a person with significant control on 14 May 2018 (2 pages)
6 June 2018Change of details for Mr Jamie Ross Munro as a person with significant control on 14 May 2018 (2 pages)
6 June 2018Cessation of Bbc Worldwide Limited as a person with significant control on 14 May 2018 (1 page)
16 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
24 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Each of the 4000 ordinary shares of £0.10 each in the capital be transtransferred to keshet international uk limitedv on or around the circulation date. Class consent of shareholders 19/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
20 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(99 pages)
16 April 2018Satisfaction of charge 080583360004 in full (1 page)
16 April 2018Satisfaction of charge 080583360014 in full (1 page)
16 April 2018Satisfaction of charge 080583360008 in full (1 page)
16 April 2018Appointment of Avi Baruch Nir as a director on 19 March 2018 (2 pages)
16 April 2018Satisfaction of charge 080583360006 in full (1 page)
16 April 2018Satisfaction of charge 2 in full (1 page)
16 April 2018Satisfaction of charge 080583360013 in full (1 page)
16 April 2018Satisfaction of charge 080583360003 in full (1 page)
16 April 2018Satisfaction of charge 080583360012 in full (1 page)
16 April 2018Satisfaction of charge 080583360016 in full (1 page)
16 April 2018Satisfaction of charge 080583360017 in full (1 page)
16 April 2018Appointment of Alon Shtruzman as a director on 19 March 2018 (2 pages)
16 April 2018Termination of appointment of Bbc Worldwide Corporate Services Limited as a director on 19 March 2018 (1 page)
16 April 2018Satisfaction of charge 080583360011 in full (1 page)
16 April 2018Satisfaction of charge 080583360015 in full (1 page)
16 April 2018Appointment of Sammy Nourmand as a director on 19 March 2018 (2 pages)
16 April 2018Satisfaction of charge 080583360005 in full (1 page)
16 April 2018Satisfaction of charge 1 in full (1 page)
16 April 2018Satisfaction of charge 080583360010 in full (1 page)
16 April 2018Satisfaction of charge 080583360009 in full (1 page)
16 April 2018Satisfaction of charge 080583360007 in full (1 page)
3 April 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
15 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 January 2018Registration of charge 080583360017, created on 21 December 2017 (22 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 November 2017Termination of appointment of Helen Marie Jackson as a director on 8 November 2017 (1 page)
16 November 2017Termination of appointment of Helen Marie Jackson as a director on 8 November 2017 (1 page)
24 October 2017Registration of charge 080583360016, created on 4 October 2017 (23 pages)
24 October 2017Registration of charge 080583360016, created on 4 October 2017 (23 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (8 pages)
31 March 2017Registration of charge 080583360015, created on 14 March 2017 (20 pages)
31 March 2017Registration of charge 080583360015, created on 14 March 2017 (20 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,333.4
(7 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,333.4
(7 pages)
8 April 2016Registration of charge 080583360014, created on 1 April 2016 (21 pages)
8 April 2016Registration of charge 080583360012, created on 1 April 2016 (31 pages)
8 April 2016Registration of charge 080583360013, created on 1 April 2016 (31 pages)
8 April 2016Registration of charge 080583360014, created on 1 April 2016 (21 pages)
8 April 2016Registration of charge 080583360013, created on 1 April 2016 (31 pages)
8 April 2016Registration of charge 080583360012, created on 1 April 2016 (31 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 23/12/2015
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 23/12/2015
(6 pages)
21 January 2016Director's details changed for Bbc Worldwide Corporate Services Limited on 21 January 2016 (1 page)
21 January 2016Director's details changed for Bbc Worldwide Corporate Services Limited on 21 January 2016 (1 page)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
15 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,666.8
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(5 pages)
15 January 2016Change of share class name or designation (2 pages)
15 January 2016Change of share class name or designation (2 pages)
15 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,666.8
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(5 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
6 January 2016Appointment of Miss Helen Marie Jackson as a director on 23 December 2015 (2 pages)
6 January 2016Appointment of Bbc Worldwide Corporate Services Limited as a director on 23 December 2015 (2 pages)
6 January 2016Appointment of Miss Helen Marie Jackson as a director on 23 December 2015 (2 pages)
6 January 2016Appointment of Bbc Worldwide Corporate Services Limited as a director on 23 December 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 August 2015Registration of charge 080583360011, created on 29 July 2015 (21 pages)
6 August 2015Registration of charge 080583360011, created on 29 July 2015 (21 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
2 March 2015Registration of charge 080583360010, created on 20 February 2015 (20 pages)
2 March 2015Registration of charge 080583360010, created on 20 February 2015 (20 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Registration of charge 080583360009, created on 20 August 2014 (32 pages)
29 August 2014Registration of charge 080583360008, created on 20 August 2014 (16 pages)
29 August 2014Registration of charge 080583360009, created on 20 August 2014 (32 pages)
29 August 2014Registration of charge 080583360008, created on 20 August 2014 (16 pages)
15 July 2014Registration of charge 080583360007, created on 30 June 2014 (16 pages)
15 July 2014Registration of charge 080583360007, created on 30 June 2014 (16 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
30 January 2014Registration of charge 080583360006 (17 pages)
30 January 2014Registration of charge 080583360005 (33 pages)
30 January 2014Registration of charge 080583360006 (17 pages)
30 January 2014Registration of charge 080583360005 (33 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Registration of charge 080583360004 (16 pages)
6 December 2013Registration of charge 080583360004 (16 pages)
24 October 2013Registration of charge 080583360003 (16 pages)
24 October 2013Registration of charge 080583360003 (16 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 October 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
24 October 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
23 October 2012Register inspection address has been changed (1 page)
23 October 2012Register(s) moved to registered inspection location (1 page)
23 October 2012Register inspection address has been changed (1 page)
23 October 2012Register(s) moved to registered inspection location (1 page)
16 October 2012Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA United Kingdom on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA United Kingdom on 16 October 2012 (2 pages)
11 October 2012Sub-division of shares on 3 October 2012 (5 pages)
11 October 2012Sub-division of shares on 3 October 2012 (5 pages)
11 October 2012Appointment of Stuart David Mullin as a director (3 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 1,000.00
(4 pages)
11 October 2012Resolutions
  • RES13 ‐ Shares subdivided 03/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 1,000.00
(4 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2012Appointment of Stuart David Mullin as a director (3 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 1,000.00
(4 pages)
11 October 2012Sub-division of shares on 3 October 2012 (5 pages)
11 October 2012Resolutions
  • RES13 ‐ Shares subdivided 03/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)