UKBizDB.co.uk

GREEN ROCK MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Rock Media Limited. The company was founded 15 years ago and was given the registration number 06662565. The firm's registered office is in LONDON. You can find them at 20 Goodge Place, Fitzrovia, London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:GREEN ROCK MEDIA LIMITED
Company Number:06662565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:20 Goodge Place, Fitzrovia, London, England, W1T 4SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor Group, 31st Floor, 40 Bank Street, London, E14 5NR

Secretary04 August 2008Active
C/O Begbies Traynor Group, 31st Floor, 40 Bank Street, London, E14 5NR

Director04 August 2008Active
20, Goodge Place, London, England, W1T 4SH

Director20 December 2017Active

People with Significant Control

Mr Timothy Robert John Plyming
Notified on:07 June 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:20, Goodge Place, London, England, W1T 4SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Catherine Green
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Address:C/O Begbies Traynor Group, 31st Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Andrew Rigden Green
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:C/O Begbies Traynor Group, 31st Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Address

Change registered office address company with date old address new address.

Download
2023-05-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-09Address

Change registered office address company with date old address new address.

Download
2023-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-09Resolution

Resolution.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-06-21Address

Change registered office address company with date old address new address.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Change account reference date company current extended.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.