This company is commonly known as Greenbird Media Limited. The company was founded 12 years ago and was given the registration number 08058336. The firm's registered office is in LONDON. You can find them at 10th Floor The Met Building, 22 Percy Street, London, . This company's SIC code is 59133 - Television programme distribution activities.
Name | : | GREENBIRD MEDIA LIMITED |
---|---|---|
Company Number | : | 08058336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10th Floor The Met Building, 22 Percy Street, London, W1T 2BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ | Secretary | 06 July 2023 | Active |
Pacific Quay, 120 Govan Road, Glasgow, Scotland, G51 1PQ | Director | 06 July 2023 | Active |
Pacific Quay, 120 Govan Road, Glasgow, Scotland, G51 1PQ | Director | 06 July 2023 | Active |
The Nest, 6th Floor, 236 Grays Inn Road, London, United Kingdom, WC1X8HB | Director | 03 October 2012 | Active |
The Nest, 6th Floor, 236 Grays Inn Road, London, United Kingdom, WC1X8HB | Director | 04 May 2012 | Active |
Pacific Quay, 120 Govan Road, Glasgow, Scotland, G51 1PQ | Director | 06 July 2023 | Active |
12, Raul Valenberg Street, Tel Aviv, Israel, | Director | 13 July 2021 | Active |
3rd Floor, Lincoln House, 296-302 High Holborn, London, England, WC1V 7JH | Director | 19 March 2018 | Active |
Bbc Worldwide, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 23 December 2015 | Active |
3rd Floor, Lincoln House, 296-302 High Holborn, London, England, WC1V 7JH | Director | 19 March 2018 | Active |
12, Raoul Wallenberg, Tel Aviv, Israel, | Director | 01 January 2023 | Active |
3rd Floor, Lincoln House, 296-302 High Holborn, London, England, WC1V 7JH | Director | 19 March 2018 | Active |
Television Centre, 101 Wood Lane, London, England, W12 7FA | Corporate Director | 23 December 2015 | Active |
Stv Studios Limited | ||
Notified on | : | 06 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Pacific Quay, Govan Road, Glasgow, Scotland, G51 1PQ |
Nature of control | : |
|
Keshet International Uk Limited | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 296-302, Lincoln House, London, England, WC1V 7JH |
Nature of control | : |
|
Mr Stuart David Mullin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Savoy Street, London, United Kingdom, WC2E 7EG |
Nature of control | : |
|
Mr Jamie Ross Munro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Savoy Street, London, United Kingdom, WC2E 7EG |
Nature of control | : |
|
Bbc Worldwide Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Officers | Appoint person secretary company with name date. | Download |
2023-08-11 | Accounts | Accounts with accounts type small. | Download |
2023-07-24 | Incorporation | Memorandum articles. | Download |
2023-07-24 | Capital | Capital name of class of shares. | Download |
2023-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-17 | Incorporation | Memorandum articles. | Download |
2023-07-17 | Resolution | Resolution. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-07 | Address | Change registered office address company with date old address new address. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.