Green Rock Media Limited

DataGardener
green rock media limited
in liquidation
Small

Green Rock Media Limited

06662565Private Limited With Share Capital

C/O Begbies Traynor Group, 31St, 40 Bank Street, London, E145NR
Incorporated

04/08/2008

Company Age

17 years

Directors

2

Employees

20

SIC Code

59120

Risk

not scored

Company Overview

Registration, classification & business activity

Green Rock Media Limited (06662565) is a private limited with share capital incorporated on 04/08/2008 (17 years old) and registered in london, E145NR. The company operates under SIC code 59120 - motion picture, video and television programme post-production activities.

We are green rock media an independent digital creative content agency and production studio operating in the uk, us and northern europe. we help the brands of tomorrow grow and in doing so delight audiences across the planet. the brands that know there’s more ways to communicate with consumers than...

Private Limited With Share Capital
SIC: 59120
Small
Incorporated 04/08/2008
E145NR
20 employees

Financial Overview

Total Assets

£1.25M

Liabilities

£1.73M

Net Assets

£-479.1K

Cash

£59.1K

Key Metrics

20

Employees

2

Directors

4

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

73
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-05-2023
Resolution
Category:Resolution
Date:09-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2018
Capital Allotment Shares
Category:Capital
Date:03-07-2018
Capital Alter Shares Subdivision
Category:Capital
Date:03-07-2018
Resolution
Category:Resolution
Date:02-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:10-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:06-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Capital Allotment Shares
Category:Capital
Date:03-07-2014
Resolution
Category:Resolution
Date:03-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:08-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:06-08-2012
Legacy
Category:Mortgage
Date:01-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2011
Legacy
Category:Mortgage
Date:21-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2010
Legacy
Category:Annual Return
Date:07-08-2009
Legacy
Category:Officers
Date:07-08-2009
Legacy
Category:Officers
Date:07-08-2009
Legacy
Category:Accounts
Date:31-07-2009
Legacy
Category:Address
Date:06-05-2009
Incorporation Company
Category:Incorporation
Date:04-08-2008

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date12/05/2022
Latest Accounts31/12/2021

Trading Addresses

Henry Wood House, 2 Riding House Street, London, W1W7FA
C/O Begbies Traynor Group, 31St, 40 Bank Street, London, E14 5Nr, E145NRRegistered

Contact