Advanced company searchLink opens in new window

GREEN SCREEN PRODUCTIONS LIMITED

Company number 06718284

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)
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
  • GBP 921,000
23 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 921,000
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
  • GBP 921,000
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