Green Screen Productions Limited

DataGardener
dissolved
Unknown

Green Screen Productions Limited

06718284Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

08/10/2008

Company Age

17 years

Directors

5

Employees

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Green Screen Productions Limited (06718284) is a private limited with share capital incorporated on 08/10/2008 (17 years old) and registered in brentwood, CM133BE. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Unknown
Incorporated 08/10/2008
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

22

Shareholders

Board of Directors

4

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:22-06-2021
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:22-03-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:27-02-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-04-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:12-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2017
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:02-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2017
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:07-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:20-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2014
Termination Secretary Company With Name
Category:Officers
Date:24-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Change Sail Address Company With Old Address
Category:Address
Date:14-01-2014
Move Registers To Registered Office Company
Category:Address
Date:14-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-03-2013
Capital Allotment Shares
Category:Capital
Date:04-01-2013
Legacy
Category:Mortgage
Date:19-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2012
Capital Allotment Shares
Category:Capital
Date:26-07-2012
Legacy
Category:Mortgage
Date:09-05-2012
Termination Director Company With Name
Category:Officers
Date:02-04-2012
Capital Allotment Shares
Category:Capital
Date:10-02-2012
Capital Allotment Shares
Category:Capital
Date:06-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2011
Resolution
Category:Resolution
Date:08-06-2011
Resolution
Category:Resolution
Date:14-04-2011
Capital Allotment Shares
Category:Capital
Date:11-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2009
Move Registers To Sail Company
Category:Address
Date:02-11-2009
Change Sail Address Company
Category:Address
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Legacy
Category:Capital
Date:09-02-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Address
Date:29-10-2008
Incorporation Company
Category:Incorporation
Date:08-10-2008

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2016
Filing Date25/09/2015
Latest Accounts31/12/2014

Trading Addresses

Jupiter House, Warley Hill Business Pk, The Dri, Great Warley, Brentwood, Essex, CM133BERegistered
Highfield Grange, Highfield, Selby, North Yorkshire, YO86DP

Contact

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE