GREENPOINT FILMS LIMITED

Hellopages » Greater London » Westminster » WC2H 7DQ

Company number 01570255
Status Active
Incorporation Date 25 June 1981
Company Type Private Limited Company
Address 10 ORANGE STREET, LONDON, WC2H 7DQ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Simon George Michael Relph as a director on 30 October 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of GREENPOINT FILMS LIMITED are www.greenpointfilms.co.uk, and www.greenpoint-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenpoint Films Limited is a Private Limited Company. The company registration number is 01570255. Greenpoint Films Limited has been working since 25 June 1981. The present status of the company is Active. The registered address of Greenpoint Films Limited is 10 Orange Street London Wc2h 7dq. . SCOTT, Ann Catherine is a Secretary of the company. BRUCE, Linda Jane is a Director of the company. CASSAVETTI, Patrick Charles Stuart is a Director of the company. OVERLAND, Anita Dawn is a Director of the company. SCOTT, Ann Catherine is a Director of the company. Director EYRE, Richard Hastings Charles, Sir has been resigned. Director FREARS, Stephen has been resigned. Director HAMPTON, Christopher James has been resigned. Director HARE, David has been resigned. Director MACKENZIE, John Leonard Duncan has been resigned. Director MORAHAN, Christopher Thomas has been resigned. Director NEWELL, Michael Cormac has been resigned. Director RELPH, Simon George Michael has been resigned. The company operates in "Artistic creation".


Current Directors


Director
BRUCE, Linda Jane
Appointed Date: 25 August 2010
73 years old


Director
OVERLAND, Anita Dawn
Appointed Date: 01 June 2009
61 years old

Director
SCOTT, Ann Catherine

83 years old

Resigned Directors

Director
EYRE, Richard Hastings Charles, Sir
Resigned: 02 June 2003
82 years old

Director
FREARS, Stephen
Resigned: 02 June 2003
84 years old

Director
HAMPTON, Christopher James
Resigned: 02 June 2003
Appointed Date: 23 November 1992
79 years old

Director
HARE, David
Resigned: 02 June 2003
Appointed Date: 05 May 1992
78 years old

Director
MACKENZIE, John Leonard Duncan
Resigned: 02 June 2003
97 years old

Director
MORAHAN, Christopher Thomas
Resigned: 02 June 2003
96 years old

Director
NEWELL, Michael Cormac
Resigned: 02 June 2003
83 years old

Director
RELPH, Simon George Michael
Resigned: 30 October 2016
85 years old

GREENPOINT FILMS LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Termination of appointment of Simon George Michael Relph as a director on 30 October 2016
18 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

01 Feb 2016
Director's details changed for Mr Simon George Michael Relph on 2 December 2015
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 127 more events
17 Oct 1986
Director's particulars changed

24 Sep 1986
Return made up to 31/12/85; full list of members

05 Aug 1982
Company name changed\certificate issued on 05/08/82
25 Jun 1981
Certificate of incorporation
25 Jun 1981
Incorporation

GREENPOINT FILMS LIMITED Charges

26 April 2002
Loan agreement and security assignment
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: The Film Consortium Limited
Description: All right title and interest in the development work to the…
25 September 2000
Mortgage
Delivered: 27 September 2000
Status: Outstanding
Persons entitled: Children's Film and Television Foundation Limited
Description: All right,title and interest whatsoever in the property…
2 February 2000
Loan agreement and security assignment
Delivered: 5 February 2000
Status: Outstanding
Persons entitled: The Film Consortium Limited
Description: All right title and interest in the work and the…
2 February 2000
Loan agreement and security assignment
Delivered: 5 February 2000
Status: Outstanding
Persons entitled: The Film Consortium Limited
Description: All right title and interest in the work and the…
16 December 1998
Loan agreement and security assignment
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: The Film Consortium Limited
Description: All right title and interest in the work and the…
16 December 1998
Loan agreement and security assignment
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: The Film Consortium Limited
Description: All right title and interest in the work and the…
3 April 1998
Legal charge
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: The Greenlight Fund Limited
Description: All the chargor's rights title and interest in and to the…
5 February 1997
Legal charge
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: The Greenlight Fund Limited Banque Internationale a Luxembourg Sa Berliner Bank Ag
Description: All right, title and interest in the film. See the mortgage…
5 February 1997
An agreement
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: Film Finances Inc.
Description: All the rights title and interest of the company of and in…
3 February 1997
Legal charge
Delivered: 6 February 1997
Status: Outstanding
Persons entitled: The Greenlight Fund Limited
Description: All the chargor's rights title and interest in and to the…
30 January 1997
Deed of security assignment
Delivered: 5 February 1997
Status: Outstanding
Persons entitled: European Co-Production Fund Limited
Description: All that the assignor's right, title and interest in and to…
20 December 1996
Deed of assignment by way of security
Delivered: 2 January 1997
Status: Outstanding
Persons entitled: The Greenlight Fund Limited
Description: All the rights title and interest in and to the film…
5 August 1995
General security agreement
Delivered: 23 August 1995
Status: Satisfied on 14 January 1997
Persons entitled: Royal Bank of Canada
Description: The undertaking of the company and in all of the company's…
16 May 1995
Loan agreement and security assignment
Delivered: 18 May 1995
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All the company's right title and interest in the work…
21 February 1994
Agreement and assignment
Delivered: 23 February 1994
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All right title interest in the work "see under:love".
23 June 1993
Loan agreement and security agreement
Delivered: 25 June 1993
Status: Outstanding
Persons entitled: European Co-Production Fund Limited
Description: All the borrowers right title and interest in the work…
9 October 1992
Agreement.
Delivered: 15 October 1992
Status: Satisfied on 19 August 1995
Persons entitled: Film Finances Inc.
Description: All the rights title and interest of the company of and in…
19 February 1988
Agreement & charge
Delivered: 19 February 1988
Status: Satisfied on 19 August 1995
Persons entitled: The Completion Bond Company Inc
Description: All that the copyright throught the world in the picture &…
5 November 1987
Assignment by way of charge
Delivered: 25 November 1987
Status: Satisfied on 25 May 1988
Persons entitled: The Granada Television International Limited
Description: Subject to the terms of the original assignments and to the…
25 February 1987
Agreement
Delivered: 12 March 1987
Status: Satisfied on 25 May 1988
Persons entitled: Secretary of State for Trade and Industry
Description: The property referred to in the assignment being:- (1)…
30 June 1986
Assignment
Delivered: 16 July 1986
Status: Satisfied on 26 May 1988
Persons entitled: The Secretary of State Department of Trade and Industry
Description: All that the assignor's right title and interest in the…
6 December 1985
Agreement & charge
Delivered: 9 December 1985
Status: Satisfied on 19 August 1995
Persons entitled: Entertainment Completions Inc.
Description: First fixed charge, subject only to the rights assigned and…
3 September 1984
Legal charge
Delivered: 5 September 1984
Status: Satisfied on 19 August 1995
Persons entitled: Film Financed Limited
Description: Subject to its rights of channel 4 & 2 zenith pursuant to…
30 March 1984
Charge
Delivered: 5 April 1984
Status: Satisfied
Persons entitled: Thorn Emi Films Limited
Description: A charge over all the rights including the entire…
22 November 1982
Deed of charge
Delivered: 25 November 1982
Status: Satisfied
Persons entitled: Goldcrest Television Limited
Description: The entire right title and interest of whatsoever kind and…