GREENSTONE PICTURES LTD.
MIDDLESEX SHARPIMAGE DESIGNS LIMITED

Hellopages » Greater London » Harrow » HA7 3AG
Company number 03458609
Status Active
Incorporation Date 31 October 1997
Company Type Private Limited Company
Address 21 CULVERLANDS CLOSE, STANMORE, MIDDLESEX, HA7 3AG
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 31 October 2016 with updates; Micro company accounts made up to 30 April 2015. The most likely internet sites of GREENSTONE PICTURES LTD. are www.greenstonepictures.co.uk, and www.greenstone-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Greenstone Pictures Ltd is a Private Limited Company. The company registration number is 03458609. Greenstone Pictures Ltd has been working since 31 October 1997. The present status of the company is Active. The registered address of Greenstone Pictures Ltd is 21 Culverlands Close Stanmore Middlesex Ha7 3ag. . HENRY, Shirley Anne is a Secretary of the company. VISSERS, Francis Michael is a Director of the company. Secretary HART, Marnie Elizabeth has been resigned. Secretary PICCADILLY COMPANY SERVICES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary SECRETARIES ETC LTD has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
HENRY, Shirley Anne
Appointed Date: 15 August 2002

Director
VISSERS, Francis Michael
Appointed Date: 13 January 1998
65 years old

Resigned Directors

Secretary
HART, Marnie Elizabeth
Resigned: 28 October 1998
Appointed Date: 13 January 1998

Secretary
PICCADILLY COMPANY SERVICES LIMITED
Resigned: 01 December 2002
Appointed Date: 28 October 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 13 January 1998
Appointed Date: 31 October 1997

Secretary
SECRETARIES ETC LTD
Resigned: 05 August 2002
Appointed Date: 28 October 1998

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 13 January 1998
Appointed Date: 31 October 1997

Persons With Significant Control

Mr Francis Michael Vissers
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

GREENSTONE PICTURES LTD. Events

28 Jan 2017
Micro company accounts made up to 30 April 2016
13 Dec 2016
Confirmation statement made on 31 October 2016 with updates
28 Jan 2016
Micro company accounts made up to 30 April 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 58 more events
15 Jan 1998
Registered office changed on 15/01/98 from: suite 18242 72 new bond street london W1Y 9DD
15 Jan 1998
New director appointed
15 Jan 1998
Secretary resigned
15 Jan 1998
Director resigned
31 Oct 1997
Incorporation