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)
12 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,456,260
10 Nov 2015 AP01 Appointment of Dr Tarek Mouganie as a director on 14 April 2015
09 Nov 2015 TM01 Termination of appointment of Robert Edward Diamond as a director on 29 June 2015
11 Aug 2015 CH01 Director's details changed for Sally Anne Greene on 2 August 2015
10 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
26 Feb 2015 SH02 Sub-division of shares on 20 January 2015
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,734,632
13 Nov 2014 CH04 Secretary's details changed for Filex Services Limited on 3 November 2014
21 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,734,632
25 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
06 Jun 2013 AP04 Appointment of Filex Services Limited as a secretary
25 Mar 2013 TM02 Termination of appointment of Badger Hakim Secretaries Limited as a secretary
09 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
18 Sep 2012 AUD Auditor's resignation
12 Sep 2012 SH06 Cancellation of shares. Statement of capital on 12 September 2012
  • GBP 2,734,632
12 Sep 2012 SH03 Purchase of own shares.
03 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
29 Jun 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 May 2012 SH06 Cancellation of shares. Statement of capital on 10 May 2012
  • GBP 2,737,132
10 May 2012 SH03 Purchase of own shares.
10 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back shares 25/01/2012