Download leads from Nexok and grow your business. Find out more

Green Room Films Limited

Documents

Total Documents151
Total Pages617

Filing History

9 July 2020Confirmation statement made on 3 July 2020 with no updates
1 April 2020Total exemption full accounts made up to 30 September 2019
4 March 2020Change of details for Miss Lucy Frances Ball as a person with significant control on 4 March 2020
4 July 2019Confirmation statement made on 3 July 2019 with no updates
20 June 2019Total exemption full accounts made up to 30 September 2018
5 July 2018Notification of Lucy Frances Ball as a person with significant control on 29 September 2017
5 July 2018Confirmation statement made on 3 July 2018 with updates
29 March 2018Termination of appointment of George Barr as a director on 20 March 2018
29 March 2018Cessation of George Barr as a person with significant control on 20 March 2018
23 March 2018Total exemption full accounts made up to 30 September 2017
17 February 2018Registration of charge SC2087320002, created on 1 February 2018
22 December 2017Satisfaction of charge 1 in full
31 August 2017Appointment of Miss Lucy Frances Ball as a director on 18 August 2017
31 August 2017Appointment of Miss Lucy Frances Ball as a director on 18 August 2017
6 July 2017Confirmation statement made on 3 July 2017 with no updates
6 July 2017Confirmation statement made on 3 July 2017 with no updates
25 April 2017Total exemption small company accounts made up to 30 September 2016
25 April 2017Total exemption small company accounts made up to 30 September 2016
9 February 2017Termination of appointment of Magnus Timothy Wake as a director on 31 January 2017
9 February 2017Termination of appointment of Magnus Timothy Wake as a director on 31 January 2017
7 July 2016Confirmation statement made on 3 July 2016 with updates
7 July 2016Confirmation statement made on 3 July 2016 with updates
29 June 2016Total exemption small company accounts made up to 30 September 2015
29 June 2016Total exemption small company accounts made up to 30 September 2015
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 40,000
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 40,000
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 40,000
4 June 2014Total exemption small company accounts made up to 30 September 2013
4 June 2014Total exemption small company accounts made up to 30 September 2013
14 November 2013Appointment of Mr Magnus Timothy Wake as a director
14 November 2013Appointment of Mr Magnus Timothy Wake as a director
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 22,500.00
5 November 2013Purchase of own shares.
5 November 2013Purchase of own shares.
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 22,500.00
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 22,500.00
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
19 June 2013Total exemption small company accounts made up to 30 September 2012
19 June 2013Total exemption small company accounts made up to 30 September 2012
28 March 2013Termination of appointment of Jonathan O'connor as a secretary
28 March 2013Termination of appointment of Jonathan O'connor as a secretary
28 March 2013Termination of appointment of Jonathan O'connor as a director
28 March 2013Termination of appointment of Jonathan O'connor as a director
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
16 March 2012Total exemption small company accounts made up to 30 September 2011
16 March 2012Total exemption small company accounts made up to 30 September 2011
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
9 February 2011Total exemption small company accounts made up to 30 September 2010
9 February 2011Total exemption small company accounts made up to 30 September 2010
20 December 2010Cancellation of shares. Statement of capital on 20 December 2010
  • GBP 40,000
20 December 2010Cancellation of shares. Statement of capital on 20 December 2010
  • GBP 40,000
20 December 2010Purchase of own shares.
20 December 2010Purchase of own shares.
15 July 2010Director's details changed for Jonathan James O'connor on 30 June 2010
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
15 July 2010Director's details changed for George Barr on 30 June 2010
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
15 July 2010Director's details changed for Jonathan James O'connor on 30 June 2010
15 July 2010Director's details changed for George Barr on 30 June 2010
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
3 June 2010Total exemption small company accounts made up to 30 September 2009
3 June 2010Total exemption small company accounts made up to 30 September 2009
23 July 2009Return made up to 03/07/09; full list of members
23 July 2009Return made up to 03/07/09; full list of members
23 April 2009Total exemption small company accounts made up to 30 September 2008
23 April 2009Total exemption small company accounts made up to 30 September 2008
14 August 2008Return made up to 03/07/08; full list of members
14 August 2008Return made up to 03/07/08; full list of members
29 July 2008Total exemption small company accounts made up to 30 September 2007
29 July 2008Total exemption small company accounts made up to 30 September 2007
19 July 2007Return made up to 03/07/07; full list of members
19 July 2007Return made up to 03/07/07; full list of members
1 March 2007Total exemption small company accounts made up to 30 September 2006
1 March 2007Total exemption small company accounts made up to 30 September 2006
31 July 2006Return made up to 03/07/06; full list of members
31 July 2006Return made up to 03/07/06; full list of members
3 February 2006Total exemption small company accounts made up to 30 September 2005
3 February 2006Total exemption small company accounts made up to 30 September 2005
28 December 2005Total exemption small company accounts made up to 30 September 2004
28 December 2005Total exemption small company accounts made up to 30 September 2004
25 July 2005Return made up to 03/07/05; full list of members
25 July 2005Return made up to 03/07/05; full list of members
29 January 2005Total exemption small company accounts made up to 30 September 2003
29 January 2005Total exemption small company accounts made up to 30 September 2003
17 November 2004Director resigned
17 November 2004Director resigned
19 July 2004Return made up to 03/07/04; full list of members
19 July 2004Return made up to 03/07/04; full list of members
5 August 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
5 August 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
17 June 2003Total exemption full accounts made up to 30 September 2002
17 June 2003Total exemption full accounts made up to 30 September 2002
30 August 2002Return made up to 03/07/02; full list of members
30 August 2002Return made up to 03/07/02; full list of members
1 May 2002Total exemption small company accounts made up to 30 September 2001
1 May 2002Total exemption small company accounts made up to 30 September 2001
31 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
31 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
18 June 2001Accounting reference date extended from 31/07/01 to 30/09/01
18 June 2001Accounting reference date extended from 31/07/01 to 30/09/01
23 February 2001Ad 09/02/01--------- £ si 15000@1=15000 £ ic 35000/50000
23 February 2001Ad 09/02/01--------- £ si 15000@1=15000 £ ic 35000/50000
23 February 2001New director appointed
23 February 2001New director appointed
19 January 2001Ad 05/12/00--------- £ si 34999@1=34999 £ ic 1/35000
19 January 2001Ad 05/12/00--------- £ si 34999@1=34999 £ ic 1/35000
16 January 2001Secretary resigned
16 January 2001Secretary resigned
22 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
22 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
18 December 2000New director appointed
18 December 2000Resolutions
  • ELRES ‐ Elective resolution
18 December 2000New secretary appointed
18 December 2000Registered office changed on 18/12/00 from: 32 maritime street leith edinburgh EH6 6SE
18 December 2000New secretary appointed
18 December 2000Registered office changed on 18/12/00 from: 32 maritime street leith edinburgh EH6 6SE
18 December 2000New director appointed
18 December 2000Resolutions
  • ELRES ‐ Elective resolution
28 November 2000Partic of mort/charge *
28 November 2000Partic of mort/charge *
14 November 2000Memorandum and Articles of Association
14 November 2000Memorandum and Articles of Association
9 November 2000Company name changed mazename LIMITED\certificate issued on 10/11/00
9 November 2000Company name changed mazename LIMITED\certificate issued on 10/11/00
6 November 2000Secretary resigned
6 November 2000Director resigned
6 November 2000£ nc 1000/100000 17/10/00
6 November 2000Director resigned
6 November 2000New director appointed
6 November 2000£ nc 1000/100000 17/10/00
6 November 2000Secretary resigned
6 November 2000New secretary appointed
6 November 2000Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN
6 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 November 2000New secretary appointed
6 November 2000New director appointed
6 November 2000Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN
3 July 2000Incorporation
3 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed