Company number 03842437
Status Active
Incorporation Date 16 September 1999
Company Type Private Limited Company
Address 21 SOUTH STREET, LONDON, W1K 2XB
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
GBP 2
. The most likely internet sites of GREEN WOLF FILMS LTD. are www.greenwolffilms.co.uk, and www.green-wolf-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Green Wolf Films Ltd is a Private Limited Company.
The company registration number is 03842437. Green Wolf Films Ltd has been working since 16 September 1999.
The present status of the company is Active. The registered address of Green Wolf Films Ltd is 21 South Street London W1k 2xb. The company`s financial liabilities are £480.09k. It is £0.3k against last year. . GREEN, Rebecca Sarah Wolfson is a Director of the company. Secretary GREEN, Catherine has been resigned. Secretary CARLTON REGISTRARS LIMITED has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".
green wolf films Key Finiance
LIABILITIES
£480.09k
+0%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
CARLTON REGISTRARS LIMITED
Resigned: 16 November 2010
Appointed Date: 01 March 2005
Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 04 October 2001
Appointed Date: 28 September 1999
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 September 1999
Appointed Date: 16 September 1999
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 September 1999
Appointed Date: 16 September 1999
Persons With Significant Control
GREEN WOLF FILMS LTD. Events
30 Sep 2016
Confirmation statement made on 2 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Nov 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
...
... and 43 more events
13 Oct 1999
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
13 Oct 1999
Memorandum and Articles of Association
07 Oct 1999
Company name changed speed 7922 LIMITED\certificate issued on 08/10/99
06 Oct 1999
Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ
16 Sep 1999
Incorporation