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)
14 Jan 2014 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 921,000
14 Jan 2014 AD02 Register inspection address has been changed from Laurel House Goose Track Lane West Lilling York YO60 6RP
14 Jan 2014 AD04 Register(s) moved to registered office address
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
24 May 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
12 Mar 2013 AD01 Registered office address changed from C/O Harrowells Llp Moorgate House Clifton Moor Gate York YO30 4WY United Kingdom on 12 March 2013
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 761,000
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 Dec 2012 AP03 Appointment of Mr James Philip Lewis Ogden as a secretary
31 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
30 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
26 Jul 2012 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 1,372
09 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Apr 2012 TM01 Termination of appointment of Ian Foxley as a director
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1,347
06 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,302
12 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
12 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
08 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change ro 26/03/2011
  • RES04 ‐ Resolution of increasing authorised share capital
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 26 March 2011
  • GBP 1,000
06 Apr 2011 AP01 Appointment of Mr Stephen Anthony Evans as a director
06 Apr 2011 AP01 Appointment of Thomas Edward Jonathan Mattinson as a director
06 Apr 2011 AP01 Appointment of Christopher John Monkman as a director
03 Apr 2011 AD01 Registered office address changed from Laurel House West Lilling York YO60 6RP on 3 April 2011