UKBizDB.co.uk

THE GREENWOOD FILM COMPANY LIMITED

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

This company is commonly known as The Greenwood Film Company Limited. The company was founded 6 years ago and was given the registration number 11064677. The firm's registered office is in LONDON. You can find them at 16 Dudlington Road, Clapton, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:THE GREENWOOD FILM COMPANY LIMITED
Company Number:11064677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:16 Dudlington Road, Clapton, London, United Kingdom, E5 9PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Dudlington Road, Clapton, London, United Kingdom, E5 9PL

Director15 November 2017Active
16, Dudlington Road, Clapton, London, United Kingdom, E5 9PL

Director27 December 2020Active
16, Dudlington Road, Clapton, London, United Kingdom, E5 9PL

Director15 November 2017Active
16, Dudlington Road, Clapton, London, United Kingdom, E5 9PL

Director20 July 2020Active
16, Dudlington Road, Clapton, London, United Kingdom, E5 9PL

Director20 July 2020Active

People with Significant Control

Ms Anastasia Markou
Notified on:28 December 2020
Status:Active
Date of birth:July 1976
Nationality:Greek
Country of residence:England
Address:178, Seven Sisters Road, London, England, N7 7PX
Nature of control:
  • Voting rights 25 to 50 percent
Decantillon Films Limited
Notified on:20 July 2020
Status:Active
Country of residence:England
Address:10, Brondesbury Court, London, England, NW2 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Reynard
Notified on:20 July 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:16, Dudlington Road, London, United Kingdom, E5 9PL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Timothy Peter Donald Reynard
Notified on:06 April 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:16, Dudlington Road, London, United Kingdom, E5 9PL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Austin Paul Hardiman
Notified on:06 April 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:16, Dudlington Road, London, United Kingdom, E5 9PL
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-16Officers

Change person director company with change date.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Address

Change sail address company with old address new address.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Address

Change sail address company with new address.

Download
2021-11-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-20Officers

Change person director company with change date.

Download
2021-11-20Officers

Change person director company with change date.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Capital

Capital allotment shares.

Download
2021-02-03Capital

Capital allotment shares.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-02Capital

Capital allotment shares.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-12-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.