GREEN INC. FILM & TELEVISION LTD
HOLYWOOD


Company number NI040344
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 157-159 HIGH STREET, HOLYWOOD, COUNTY DOWN, BT18 9HU
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 43 . The most likely internet sites of GREEN INC. FILM & TELEVISION LTD are www.greenincfilmtelevision.co.uk, and www.green-inc-film-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Green Inc Film Television Ltd is a Private Limited Company. The company registration number is NI040344. Green Inc Film Television Ltd has been working since 06 March 2001. The present status of the company is Active. The registered address of Green Inc Film Television Ltd is 157 159 High Street Holywood County Down Bt18 9hu. . STEWART, Stephen Graeme is a Secretary of the company. STEWART, Stephen Graeme is a Director of the company. Secretary CARVILL, Harry has been resigned. Director KANE, Dorothy May has been resigned. Director KIELTY, Patrick has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Secretary
STEWART, Stephen Graeme
Appointed Date: 10 June 2007

Director
STEWART, Stephen Graeme
Appointed Date: 29 November 2001
65 years old

Resigned Directors

Secretary
CARVILL, Harry
Resigned: 10 June 2007
Appointed Date: 06 March 2001

Director
KANE, Dorothy May
Resigned: 29 November 2001
Appointed Date: 06 March 2001
89 years old

Director
KIELTY, Patrick
Resigned: 15 April 2011
Appointed Date: 29 November 2001
54 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 29 November 2001
Appointed Date: 06 March 2001
65 years old

Persons With Significant Control

Mr Stephen Graeme Stewart
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

GREEN INC. FILM & TELEVISION LTD Events

13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 43

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 43

...
... and 47 more events
19 Dec 2001
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 2001
Articles
06 Mar 2001
Memorandum
06 Mar 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

GREEN INC. FILM & TELEVISION LTD Charges

15 November 2007
Mortgage or charge
Delivered: 21 November 2007
Status: Satisfied on 4 March 2010
Persons entitled: Barclays Bank PLC
Description: All monies charge. Over the television programme…