Greenacre Films Limited

DataGardener
greenacre films limited
live
Micro

Greenacre Films Limited

07161174Private Limited With Share Capital

6Th Floor, Manfield House, 1 Southampton Street, London, WC2R0LR
Incorporated

17/02/2010

Company Age

16 years

Directors

2

Employees

3

SIC Code

90030

Risk

very low risk

Company Overview

Registration, classification & business activity

Greenacre Films Limited (07161174) is a private limited with share capital incorporated on 17/02/2010 (16 years old) and registered in london, WC2R0LR. The company operates under SIC code 90030 - artistic creation.

Greenacre films is an independent production company founded by award-winning producers nadine marsh-edwards and amanda jenks.we work with great talent in an inclusive space that encourages innovative, cinematic and entertaining ideas to be realised. our television and film slate aims to be creative...

Private Limited With Share Capital
SIC: 90030
Micro
Incorporated 17/02/2010
WC2R0LR
3 employees

Financial Overview

Total Assets

£936.9K

Liabilities

£673.1K

Net Assets

£263.8K

Est. Turnover

£591.0K

AI Estimated
Unreported
Cash

£739.1K

Key Metrics

3

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

1

Part Satisfied

1

Satisfied

Filed Documents

66
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Resolution
Category:Resolution
Date:10-10-2022
Memorandum Articles
Category:Incorporation
Date:10-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:19-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Termination Director Company With Name
Category:Officers
Date:28-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2011
Termination Secretary Company With Name
Category:Officers
Date:30-06-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Capital Allotment Shares
Category:Capital
Date:08-06-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2010
Incorporation Company
Category:Incorporation
Date:17-02-2010

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date10/03/2025
Latest Accounts31/07/2024

Trading Addresses

A S M House, 103A Keymer Road, Hassocks, West Sussex, BN68QL
6Th Floor, Manfield House, 1 Southampton Street, London, Wc2R 0Lr, WC2R0LRRegistered

Related Companies

1

Contact

hello@greenacrefilms.com
greenacrefilms.com
6Th Floor, Manfield House, 1 Southampton Street, London, WC2R0LR