- Company Overview for GREENE LIGHT STAGE PLC (02863873)
- Filing history for GREENE LIGHT STAGE PLC (02863873)
- People for GREENE LIGHT STAGE PLC (02863873)
- Charges for GREENE LIGHT STAGE PLC (02863873)
- More for GREENE LIGHT STAGE PLC (02863873)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
08 May 2018 | CH01 | Director's details changed for Robert Anthony Bourne on 8 May 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
17 Oct 2017 | TM01 | Termination of appointment of Bruce Layland Walker as a director on 5 October 2017 | |
27 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 5 July 2017
|
|
24 Jul 2017 | CH01 | Director's details changed for Mr Bruce Layland Walker on 13 July 2017 | |
07 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 Jul 2017 | SH02 | Sub-division of shares on 23 May 2017 | |
22 Jun 2017 | MR01 | Registration of charge 028638730002, created on 5 June 2017 | |
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2017 | TM01 | Termination of appointment of Adam Lee Kenwright as a director on 9 November 2016 | |
26 Jan 2017 | TM01 | Termination of appointment of Conor Michael Marren as a director on 17 October 2016 | |
24 Jan 2017 | CH01 | Director's details changed for Sally Anne Greene on 24 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
30 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 Jun 2016 | AD01 | Registered office address changed from , Park House, 26 North End Road, London, NW11 7PT to 73 Cornhill London EC3V 3QQ on 16 June 2016 | |
29 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2015
|
|
08 Mar 2016 | TM01 | Termination of appointment of Judith Olivia Dench as a director on 28 January 2016 | |
16 Feb 2016 | ANNOTATION |
Rectified TM01 was removed from the register on 31/03/2016 as it was invalid
|
|
16 Feb 2016 | ANNOTATION |
Rectified AP01 was removed from the register on 31/03/2016 as it was invalid
|
|
10 Feb 2016 | CERTNM |
Company name changed old vic productions PLC\certificate issued on 10/02/16
|
|
10 Feb 2016 | CONNOT | Change of name notice |