UKBizDB.co.uk

THE GREENLIGHT FUND LIMITED

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

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.

Company Information

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:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:21 Stephen Street, London, W1T 1LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Stephen Street, London, W1T 1LN

Secretary28 June 2011Active
21, Stephen Street, London, W1T 1LN

Director29 October 2021Active
21, Stephen Street, London, W1T 1LN

Director14 February 2020Active
12 Lanercost Road, Tulse Hill, London, SW2 3DN

Secretary28 May 1996Active
Hazel Cottage, Water Lane, Bisley, GU24 9BA

Secretary31 July 2001Active
Mistoe Ridge, 47 White Rose Lane, Woking, GU22 7LB

Secretary29 September 2000Active
16 Hillbury Road, Tooting Bec, London, SW17 8JT

Secretary03 May 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 April 1996Active
12 Lanercost Road, Tulse Hill, London, SW2 3DN

Director28 May 1996Active
7 Hillingdon Road, Whitefield, Manchester, M45 7QQ

Director04 June 1996Active
10 Little Portland Street, London, W1W 7JG

Director28 September 2010Active
10 Little Portland Street, London, W1W 7JG

Director28 September 2010Active
President's Lodge, Queens College, Cambridge, CB3 9ET

Director01 October 1997Active
26 Kensington Park Gardens, London, W11 2QS

Director01 October 1997Active
Mistoe Ridge, 47 White Rose Lane, Woking, GU22 7LB

Director29 September 2000Active
21, Stephen Street, London, W1T 1LN

Director28 June 2011Active
Flat 2, 10-12 Hanway Street, London, W1P 9DD

Director04 September 1997Active
21, Stephen Street, London, W1T 1LN

Director28 June 2011Active
21, Stephen Street, London, W1T 1LN

Director01 May 2014Active
Studio C, Chelsea Studios, 416 Fulham Road, London, SW6 1EB

Director28 May 1996Active
Compton House, Kinver, Stourbridge, DY7 5LY

Director04 June 1996Active
Remenham Place, Remenham Hill, Remenham, Henley On Thames, RG9 3EU

Director01 October 2000Active
7 Southampton Place, London, WC1A 2DR

Director03 May 1996Active
75 Oxford Gardens, London, W10 5UL

Director28 May 1996Active
10, Burnham Court, Moscow Road, London, W2 4SW

Director29 September 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director26 April 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.