- Company Overview for GREEN SCREEN PRODUCTIONS LIMITED (06718284)
- Filing history for GREEN SCREEN PRODUCTIONS LIMITED (06718284)
- People for GREEN SCREEN PRODUCTIONS LIMITED (06718284)
- Charges for GREEN SCREEN PRODUCTIONS LIMITED (06718284)
- Insolvency for GREEN SCREEN PRODUCTIONS LIMITED (06718284)
- More for GREEN SCREEN PRODUCTIONS LIMITED (06718284)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2021 | WU15 | Notice of final account prior to dissolution | |
27 Feb 2020 | WU07 | Progress report in a winding up by the court | |
02 Apr 2019 | WU07 | Progress report in a winding up by the court | |
12 Mar 2018 | WU07 | Progress report in a winding up by the court | |
07 Feb 2017 | AD01 | Registered office address changed from Highfield Grange Bubwith Selby North Yorkshire YO8 6DP United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 7 February 2017 | |
02 Feb 2017 | 4.31 | Appointment of a liquidator | |
17 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2017 | COCOMP | Order of court to wind up | |
22 Sep 2016 | AD01 | Registered office address changed from Highfield Grange Highfield Selby North Yorkshire YO8 6DP to Highfield Grange Bubwith Selby North Yorkshire YO8 6DP on 22 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Tobias Angus Giles Mathews as a director on 20 September 2016 | |
10 Aug 2016 | MR01 | Registration of charge 067182840004, created on 4 August 2016 | |
05 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
23 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
04 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
06 Aug 2015 | AP03 | Appointment of Mr Tobias Angus Giles Mathews as a secretary on 3 August 2015 | |
06 Aug 2015 | TM02 | Termination of appointment of Alan Richard Latham as a secretary on 3 August 2015 | |
09 Feb 2015 | MR01 | Registration of charge 067182840003, created on 9 February 2015 | |
07 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
20 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | CH03 | Secretary's details changed for Mr Alan Richard Latham on 5 September 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Mr Alan Richard Latham on 5 September 2014 | |
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
24 Apr 2014 | TM02 | Termination of appointment of James Lewis Ogden as a secretary | |
17 Apr 2014 | AD01 | Registered office address changed from Highfield Grange Highfield Bubwith Selby North Yorkshire YO8 6DP on 17 April 2014 |