GREENPOINT PRODUCTIONS LIMITED
GREENPOINT HIDEOUS KINKY LIMITED

Hellopages » Greater London » Westminster » WC2H 7DQ

Company number 03307804
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address 10 ORANGE STREET, LONDON, WC2H 7DQ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 20 . The most likely internet sites of GREENPOINT PRODUCTIONS LIMITED are www.greenpointproductions.co.uk, and www.greenpoint-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight 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 Productions Limited is a Private Limited Company. The company registration number is 03307804. Greenpoint Productions Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Greenpoint Productions Limited is 10 Orange Street London Wc2h 7dq. . SCOTT, Ann Catherine is a Secretary of the company. CASSAVETTI, Patrick Charles Stuart is a Director of the company. SCOTT, Ann Catherine is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director RELPH, Simon George Michael has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
SCOTT, Ann Catherine
Appointed Date: 21 August 1997

Director
CASSAVETTI, Patrick Charles Stuart
Appointed Date: 09 November 1999
75 years old

Director
SCOTT, Ann Catherine
Appointed Date: 21 August 1997
83 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 21 August 1997
Appointed Date: 27 January 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 21 August 1997
Appointed Date: 27 January 1997

Director
RELPH, Simon George Michael
Resigned: 08 January 2009
Appointed Date: 21 August 1997
85 years old

Persons With Significant Control

Mr Patrick Charles Stuart Cassavetti
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

GREENPOINT PRODUCTIONS LIMITED Events

02 Feb 2017
Confirmation statement made on 27 January 2017 with updates
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20

29 Dec 2015
Total exemption full accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 20

...
... and 53 more events
10 Sep 1997
New director appointed
10 Sep 1997
Registered office changed on 10/09/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
01 Sep 1997
Company name changed greenpoint hideous kinky LIMITED\certificate issued on 01/09/97
07 May 1997
Company name changed transglow LIMITED\certificate issued on 08/05/97
27 Jan 1997
Incorporation

GREENPOINT PRODUCTIONS LIMITED Charges

1 June 2004
Security assignment and charge
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: UK Film Council
Description: All of its right, title and interest in and to the film…
22 October 1997
Security assignment
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Compagnie Pour Le Financement Des Loisirs Sa
Description: The benefit of all rights acquired or to be acquired by the…
16 October 1997
Agreement
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: Film Finances Inc(As Guarantor)
Description: All the company's right title and interest in and to the…
15 October 1997
Deed of charge
Delivered: 21 October 1997
Status: Outstanding
Persons entitled: The British Broadcasting Corporation
Description: All right title and interest in and to the all literary…