Advanced company searchLink opens in new window

GREENE LIGHT STAGE PLC

Company number 02863873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 3,460,192.32
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 3,456,260.0
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
  • RES15 ‐ Change company name resolution on 2016-02-08
10 Feb 2016 CONNOT Change of name notice