Company NameGreen Room Films Limited
DirectorLucy Frances Ball
Company StatusActive
Company NumberSC208732
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Lucy Frances Ball
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address32 Maritime Street
Leith
Edinburgh
EH6 6SE
Scotland
Director NameJonathan James O'Connor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(3 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Marlyknowe
Windygates Road
North Berwick
East Lothian
EH39 4QP
Scotland
Secretary NameDiane O'Connor
NationalityBritish
StatusResigned
Appointed17 October 2000(3 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 December 2000)
RoleCompany Director
Correspondence Address4 Marlyknowe
Windygates Road
North Berwick
East Lothian
EH39 4QP
Scotland
Director NameGeorge Barr
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(5 months after company formation)
Appointment Duration17 years, 3 months (resigned 20 March 2018)
RoleProducer
Country of ResidenceScotland
Correspondence AddressMid Mill
Pitliver
Charlestown
Fife
KY11 3HD
Scotland
Secretary NameJonathan James O'Connor
NationalityBritish
StatusResigned
Appointed05 December 2000(5 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 March 2013)
RoleAdvertising
Country of ResidenceScotland
Correspondence Address4 Marlyknowe
Windygates Road
North Berwick
East Lothian
EH39 4QP
Scotland
Director NameJohn Hogg
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2004)
RoleTV Producer
Correspondence Address21 Ravensheugh Road
Musselburgh
EH21 7PX
Scotland
Director NameMr Magnus Timothy Wake
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Maritime Street
Leith
Edinburgh
EH6 6SE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegreenroomfilms.com

Location

Registered Address32 Maritime Street
Leith
Edinburgh
EH6 6SE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1G. Barr
62.50%
Ordinary
15k at £1Waterside Television Retirement Benefits Scheme
37.50%
Ordinary

Financials

Year2014
Net Worth£73,529
Cash£3,369
Current Liabilities£226,341

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

1 February 2018Delivered on: 17 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 November 2000Delivered on: 28 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

9 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 March 2020Change of details for Miss Lucy Frances Ball as a person with significant control on 4 March 2020 (2 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
5 July 2018Notification of Lucy Frances Ball as a person with significant control on 29 September 2017 (2 pages)
5 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
29 March 2018Termination of appointment of George Barr as a director on 20 March 2018 (1 page)
29 March 2018Cessation of George Barr as a person with significant control on 20 March 2018 (1 page)
23 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
17 February 2018Registration of charge SC2087320002, created on 1 February 2018 (9 pages)
22 December 2017Satisfaction of charge 1 in full (1 page)
31 August 2017Appointment of Miss Lucy Frances Ball as a director on 18 August 2017 (2 pages)
31 August 2017Appointment of Miss Lucy Frances Ball as a director on 18 August 2017 (2 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 February 2017Termination of appointment of Magnus Timothy Wake as a director on 31 January 2017 (1 page)
9 February 2017Termination of appointment of Magnus Timothy Wake as a director on 31 January 2017 (1 page)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000
(4 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000
(4 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 40,000
(4 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 40,000
(4 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 40,000
(4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 November 2013Appointment of Mr Magnus Timothy Wake as a director (2 pages)
14 November 2013Appointment of Mr Magnus Timothy Wake as a director (2 pages)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 22,500.00
(5 pages)
5 November 2013Purchase of own shares. (3 pages)
5 November 2013Purchase of own shares. (3 pages)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 22,500.00
(5 pages)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 22,500.00
(5 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 March 2013Termination of appointment of Jonathan O'connor as a secretary (1 page)
28 March 2013Termination of appointment of Jonathan O'connor as a secretary (1 page)
28 March 2013Termination of appointment of Jonathan O'connor as a director (1 page)
28 March 2013Termination of appointment of Jonathan O'connor as a director (1 page)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 December 2010Cancellation of shares. Statement of capital on 20 December 2010
  • GBP 40,000
(4 pages)
20 December 2010Cancellation of shares. Statement of capital on 20 December 2010
  • GBP 40,000
(4 pages)
20 December 2010Purchase of own shares. (3 pages)
20 December 2010Purchase of own shares. (3 pages)
15 July 2010Director's details changed for Jonathan James O'connor on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for George Barr on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Jonathan James O'connor on 30 June 2010 (2 pages)
15 July 2010Director's details changed for George Barr on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 July 2009Return made up to 03/07/09; full list of members (4 pages)
23 July 2009Return made up to 03/07/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 August 2008Return made up to 03/07/08; full list of members (4 pages)
14 August 2008Return made up to 03/07/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 July 2007Return made up to 03/07/07; full list of members (3 pages)
19 July 2007Return made up to 03/07/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2006Return made up to 03/07/06; full list of members (8 pages)
31 July 2006Return made up to 03/07/06; full list of members (8 pages)
3 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 July 2005Return made up to 03/07/05; full list of members (8 pages)
25 July 2005Return made up to 03/07/05; full list of members (8 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
19 July 2004Return made up to 03/07/04; full list of members (8 pages)
19 July 2004Return made up to 03/07/04; full list of members (8 pages)
5 August 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(8 pages)
5 August 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(8 pages)
17 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
17 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
30 August 2002Return made up to 03/07/02; full list of members (8 pages)
30 August 2002Return made up to 03/07/02; full list of members (8 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
31 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
18 June 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
23 February 2001Ad 09/02/01--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
23 February 2001Ad 09/02/01--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
19 January 2001Ad 05/12/00--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
19 January 2001Ad 05/12/00--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
22 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: 32 maritime street leith edinburgh EH6 6SE (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: 32 maritime street leith edinburgh EH6 6SE (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2000Partic of mort/charge * (6 pages)
28 November 2000Partic of mort/charge * (6 pages)
14 November 2000Memorandum and Articles of Association (9 pages)
14 November 2000Memorandum and Articles of Association (9 pages)
9 November 2000Company name changed mazename LIMITED\certificate issued on 10/11/00 (2 pages)
9 November 2000Company name changed mazename LIMITED\certificate issued on 10/11/00 (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000£ nc 1000/100000 17/10/00 (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000£ nc 1000/100000 17/10/00 (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 July 2000Incorporation (13 pages)
3 July 2000Incorporation (13 pages)