This company is commonly known as The Greenlight Fund Limited. The company was founded 28 years ago and was given the registration number 03191007. The firm's registered office is in LONDON. You can find them at 21 Stephen Street, , London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | THE GREENLIGHT FUND LIMITED |
---|---|---|
Company Number | : | 03191007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Stephen Street, London, W1T 1LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Stephen Street, London, W1T 1LN | Secretary | 28 June 2011 | Active |
21, Stephen Street, London, W1T 1LN | Director | 29 October 2021 | Active |
21, Stephen Street, London, W1T 1LN | Director | 14 February 2020 | Active |
12 Lanercost Road, Tulse Hill, London, SW2 3DN | Secretary | 28 May 1996 | Active |
Hazel Cottage, Water Lane, Bisley, GU24 9BA | Secretary | 31 July 2001 | Active |
Mistoe Ridge, 47 White Rose Lane, Woking, GU22 7LB | Secretary | 29 September 2000 | Active |
16 Hillbury Road, Tooting Bec, London, SW17 8JT | Secretary | 03 May 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 26 April 1996 | Active |
12 Lanercost Road, Tulse Hill, London, SW2 3DN | Director | 28 May 1996 | Active |
7 Hillingdon Road, Whitefield, Manchester, M45 7QQ | Director | 04 June 1996 | Active |
10 Little Portland Street, London, W1W 7JG | Director | 28 September 2010 | Active |
10 Little Portland Street, London, W1W 7JG | Director | 28 September 2010 | Active |
President's Lodge, Queens College, Cambridge, CB3 9ET | Director | 01 October 1997 | Active |
26 Kensington Park Gardens, London, W11 2QS | Director | 01 October 1997 | Active |
Mistoe Ridge, 47 White Rose Lane, Woking, GU22 7LB | Director | 29 September 2000 | Active |
21, Stephen Street, London, W1T 1LN | Director | 28 June 2011 | Active |
Flat 2, 10-12 Hanway Street, London, W1P 9DD | Director | 04 September 1997 | Active |
21, Stephen Street, London, W1T 1LN | Director | 28 June 2011 | Active |
21, Stephen Street, London, W1T 1LN | Director | 01 May 2014 | Active |
Studio C, Chelsea Studios, 416 Fulham Road, London, SW6 1EB | Director | 28 May 1996 | Active |
Compton House, Kinver, Stourbridge, DY7 5LY | Director | 04 June 1996 | Active |
Remenham Place, Remenham Hill, Remenham, Henley On Thames, RG9 3EU | Director | 01 October 2000 | Active |
7 Southampton Place, London, WC1A 2DR | Director | 03 May 1996 | Active |
75 Oxford Gardens, London, W10 5UL | Director | 28 May 1996 | Active |
10, Burnham Court, Moscow Road, London, W2 4SW | Director | 29 September 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 26 April 1996 | Active |
British Screen Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Stephen Street, London, England, W1T 1LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.