This company is commonly known as Greenlight Ip Limited. The company was founded 9 years ago and was given the registration number 09291078. The firm's registered office is in LONDON. You can find them at 101 Suite 609, 101 Clerkenwell Road, , London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.
Name | : | GREENLIGHT IP LIMITED |
---|---|---|
Company Number | : | 09291078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2014 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 101 Suite 609, 101 Clerkenwell Road, London, United Kingdom, EC1R 5BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Suite 609, 101 Clerkenwell Road, London, United Kingdom, EC1R 5BX | Director | 09 January 2015 | Active |
4, Aztec Row, Berners Road, Islington, United Kingdom, N1 0PW | Corporate Secretary | 31 October 2014 | Active |
4, Aztec Row, Berners Road, Islington, United Kingdom, N1 0PW | Director | 31 October 2014 | Active |
4, Aztec Row, Berners Road, Islington, United Kingdom, N1 0PW | Corporate Director | 31 October 2014 | Active |
Mr Edward John Lewis Sexton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | Australian,British |
Country of residence | : | United Kingdom |
Address | : | 101, Suite 609, 101 Clerkenwell Road, London, United Kingdom, EC1R 5BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Resolution | Resolution. | Download |
2019-04-17 | Gazette | Gazette filings brought up to date. | Download |
2019-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Gazette | Gazette notice compulsory. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-16 | Officers | Change person director company with change date. | Download |
2017-02-10 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Change account reference date company current extended. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Officers | Termination director company with name termination date. | Download |
2015-02-10 | Officers | Termination director company with name termination date. | Download |
2015-02-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.