Leith
Edinburgh
EH6 6SE
Scotland
Director Name | Jonathan James O'Connor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Marlyknowe Windygates Road North Berwick East Lothian EH39 4QP Scotland |
Secretary Name | Diane O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 4 Marlyknowe Windygates Road North Berwick East Lothian EH39 4QP Scotland |
Director Name | George Barr |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 March 2018) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | Mid Mill Pitliver Charlestown Fife KY11 3HD Scotland |
Secretary Name | Jonathan James O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 March 2013) |
Role | Advertising |
Country of Residence | Scotland |
Correspondence Address | 4 Marlyknowe Windygates Road North Berwick East Lothian EH39 4QP Scotland |
Director Name | John Hogg |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2004) |
Role | TV Producer |
Correspondence Address | 21 Ravensheugh Road Musselburgh EH21 7PX Scotland |
Director Name | Mr Magnus Timothy Wake |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Maritime Street Leith Edinburgh EH6 6SE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | greenroomfilms.com |
---|
Registered Address | 32 Maritime Street Leith Edinburgh EH6 6SE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | G. Barr 62.50% Ordinary |
---|---|
15k at £1 | Waterside Television Retirement Benefits Scheme 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,529 |
Cash | £3,369 |
Current Liabilities | £226,341 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
1 February 2018 | Delivered on: 17 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 November 2000 | Delivered 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 |
9 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 March 2020 | Change of details for Miss Lucy Frances Ball as a person with significant control on 4 March 2020 (2 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
5 July 2018 | Notification of Lucy Frances Ball as a person with significant control on 29 September 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
29 March 2018 | Termination of appointment of George Barr as a director on 20 March 2018 (1 page) |
29 March 2018 | Cessation of George Barr as a person with significant control on 20 March 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
17 February 2018 | Registration of charge SC2087320002, created on 1 February 2018 (9 pages) |
22 December 2017 | Satisfaction of charge 1 in full (1 page) |
31 August 2017 | Appointment of Miss Lucy Frances Ball as a director on 18 August 2017 (2 pages) |
31 August 2017 | Appointment of Miss Lucy Frances Ball as a director on 18 August 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 February 2017 | Termination of appointment of Magnus Timothy Wake as a director on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Magnus Timothy Wake as a director on 31 January 2017 (1 page) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 November 2013 | Appointment of Mr Magnus Timothy Wake as a director (2 pages) |
14 November 2013 | Appointment of Mr Magnus Timothy Wake as a director (2 pages) |
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
5 November 2013 | Purchase of own shares. (3 pages) |
5 November 2013 | Purchase of own shares. (3 pages) |
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 March 2013 | Termination of appointment of Jonathan O'connor as a secretary (1 page) |
28 March 2013 | Termination of appointment of Jonathan O'connor as a secretary (1 page) |
28 March 2013 | Termination of appointment of Jonathan O'connor as a director (1 page) |
28 March 2013 | Termination of appointment of Jonathan O'connor as a director (1 page) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 December 2010 | Cancellation of shares. Statement of capital on 20 December 2010
|
20 December 2010 | Cancellation of shares. Statement of capital on 20 December 2010
|
20 December 2010 | Purchase of own shares. (3 pages) |
20 December 2010 | Purchase of own shares. (3 pages) |
15 July 2010 | Director's details changed for Jonathan James O'connor on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for George Barr on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Jonathan James O'connor on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for George Barr on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
31 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 July 2005 | Return made up to 03/07/05; full list of members (8 pages) |
25 July 2005 | Return made up to 03/07/05; full list of members (8 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
19 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
19 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
5 August 2003 | Return made up to 03/07/03; full list of members
|
5 August 2003 | Return made up to 03/07/03; full list of members
|
17 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
17 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
30 August 2002 | Return made up to 03/07/02; full list of members (8 pages) |
30 August 2002 | Return made up to 03/07/02; full list of members (8 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
31 July 2001 | Return made up to 03/07/01; full list of members
|
31 July 2001 | Return made up to 03/07/01; full list of members
|
18 June 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
18 June 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
23 February 2001 | Ad 09/02/01--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages) |
23 February 2001 | Ad 09/02/01--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
19 January 2001 | Ad 05/12/00--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
19 January 2001 | Ad 05/12/00--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 32 maritime street leith edinburgh EH6 6SE (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 32 maritime street leith edinburgh EH6 6SE (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Resolutions
|
28 November 2000 | Partic of mort/charge * (6 pages) |
28 November 2000 | Partic of mort/charge * (6 pages) |
14 November 2000 | Memorandum and Articles of Association (9 pages) |
14 November 2000 | Memorandum and Articles of Association (9 pages) |
9 November 2000 | Company name changed mazename LIMITED\certificate issued on 10/11/00 (2 pages) |
9 November 2000 | Company name changed mazename LIMITED\certificate issued on 10/11/00 (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | £ nc 1000/100000 17/10/00 (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | £ nc 1000/100000 17/10/00 (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 July 2000 | Incorporation (13 pages) |
3 July 2000 | Incorporation (13 pages) |