Greene Light Stage Plc
- Active
- Incorporated on 19 Oct 1993
Reg Address: 73 Cornhill, London EC3V 3QQ, United Kingdom
Previous Names:
Old Vic Productions Plc - 10 Feb 2016
Old Vic Productions Plc - 14 Jul 2000
Criterion Productions Plc - 2 Nov 1993
Johnson Fry S61 Plc - 19 Oct 1993
Company Classifications:
90030 - Artistic creation
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Greene Light Stage Plc.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Benjamin James Bourne | Director | 11 Oct 2023 | English | Active |
2 | Lily Louisa Bourne | Director | 11 Oct 2023 | British | Active |
3 | S ROSEN CONSULTING LIMITED | Corporate Director | 12 Nov 2021 | - | Active |
4 | E.L. SERVICES LIMITED | Corporate Secretary | 13 Mar 2019 | - | Active |
5 | Tarek Mouganie | Director | 14 Apr 2015 | British | Active |
6 | FILEX SERVICES LIMITED | Corporate Secretary | 28 Feb 2013 | - | Resigned 13 Mar 2019 |
7 | Adam Lee Kenwright | Director | 16 May 2011 | British | Resigned 9 Nov 2016 |
8 | Peter Jonathon Clayton | Director | 16 May 2011 | British | Resigned 18 Jun 2018 |
9 | Conor Michael Marren | Director | 1 Nov 2010 | British | Resigned 17 Oct 2016 |
10 | Robert Edward Diamond | Director | 26 Sep 2007 | American British | Resigned 29 Jun 2015 |
11 | Vanessa Elaine Harrison | Director | 26 Sep 2007 | British | Resigned 1 Nov 2010 |
12 | Huma Wahid | Director | 23 Sep 2004 | British | Resigned 15 Apr 2005 |
13 | Kevin Spacey | Director | 5 Feb 2003 | American | Resigned 17 Oct 2005 |
14 | Judith Olivia Dench | Director | 14 Jul 2000 | British | Resigned 28 Jan 2016 |
15 | Bruce Layland Walker | Director | 14 Jul 2000 | British | Resigned 5 Oct 2017 |
16 | Stephen Daldry | Director | 14 Jul 2000 | British | Active |
17 | Jeremy John Irons | Director | 14 Jul 2000 | British | Resigned 1 Sep 2004 |
18 | Michael Frindell Morris | Director | 30 May 2000 | British | Resigned 7 May 2002 |
19 | BADGER HAKIM SECRETARIES LIMITED | Corporate Secretary | 21 Jul 1998 | - | Resigned 28 Feb 2013 |
20 | JOHNSON FRY SECRETARIES LTD | Corporate Secretary | 1 Oct 1997 | - | Resigned 21 Jul 1998 |
21 | David Courtney Suchet | Director | 15 Nov 1993 | British | Resigned 26 Nov 2003 |
22 | Robert Anthony Bourne | Director | 15 Nov 1993 | British | Active |
23 | Robert Anthony Bourne | Director | 15 Nov 1993 | British | Resigned 22 Sep 2021 |
24 | Sally Anne Greene | Director | 15 Nov 1993 | British | Active |
25 | Richard Samuel Attenborough | Director | 15 Nov 1993 | British | Resigned 18 Sep 2006 |
26 | Charles Anthony Fry | Nominee Director | 19 Oct 1993 | British | Resigned 5 Jun 2000 |
27 | Robert Anthony Lo | Nominee Director | 19 Oct 1993 | British | Resigned 15 Nov 1993 |
28 | June Kay Rooney | Nominee Secretary | 19 Oct 1993 | - | Resigned 1 Oct 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Sally Anne Greene Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Greene Light Stage Plc.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Amended Full | 15 Jul 2023 | Download PDF 31 Pages |
2 | Accounts - Full | 29 Jun 2023 | Download PDF |
3 | Confirmation Statement - Updates | 2 Nov 2022 | Download PDF |
4 | Accounts - Full | 30 Jun 2022 | Download PDF 33 Pages |
5 | Accounts - Full | 28 Jun 2021 | Download PDF |
6 | Confirmation Statement - Updates | 27 Oct 2020 | Download PDF 169 Pages |
7 | Address - Change Registered Office Company With Date Old New | 3 Aug 2020 | Download PDF 1 Pages |
8 | Accounts - Full | 27 Jul 2020 | Download PDF 34 Pages |
9 | Resolution | 27 Jul 2020 | Download PDF 2 Pages |
10 | Confirmation Statement - Updates | 5 Nov 2019 | Download PDF 173 Pages |
11 | Resolution | 20 Sep 2019 | Download PDF 1 Pages |
12 | Accounts - Full | 24 Jun 2019 | Download PDF 31 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 28 Mar 2019 | Download PDF 1 Pages |
14 | Officers - Termination Secretary Company With Name Termination Date | 13 Mar 2019 | Download PDF 1 Pages |
15 | Officers - Appoint Corporate Secretary Company With Name Date | 13 Mar 2019 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 21 Nov 2018 | Download PDF 172 Pages |
17 | Resolution | 3 Jul 2018 | Download PDF 1 Pages |
18 | Accounts - Group | 26 Jun 2018 | Download PDF 38 Pages |
19 | Officers - Change Person Director Company With Change Date | 8 May 2018 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 6 Nov 2017 | Download PDF 171 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 17 Oct 2017 | Download PDF 1 Pages |
22 | Capital - Allotment Shares | 27 Jul 2017 | Download PDF 4 Pages |
23 | Officers - Change Person Director Company With Change Date | 24 Jul 2017 | Download PDF 4 Pages |
24 | Accounts - Group | 7 Jul 2017 | Download PDF 36 Pages |
25 | Capital - Alter Shares Subdivision | 4 Jul 2017 | Download PDF 4 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Jun 2017 | Download PDF 31 Pages |
27 | Resolution | 15 Jun 2017 | Download PDF 65 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 24 Apr 2017 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 26 Jan 2017 | Download PDF 1 Pages |
30 | Officers - Change Person Director Company With Change Date | 24 Jan 2017 | Download PDF 2 Pages |
31 | Confirmation Statement - Updates | 13 Jan 2017 | Download PDF 120 Pages |
32 | Resolution | 30 Jun 2016 | Download PDF 3 Pages |
33 | Accounts - Group | 30 Jun 2016 | Download PDF 30 Pages |
34 | Address - Change Registered Office Company With Date Old New | 16 Jun 2016 | Download PDF 1 Pages |
35 | Capital - Allotment Shares | 29 Apr 2016 | Download PDF 5 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 8 Mar 2016 | Download PDF 1 Pages |
37 | Miscellaneous - Legacy | 16 Feb 2016 | Download PDF |
38 | Miscellaneous - Legacy | 16 Feb 2016 | Download PDF |
39 | Change Of Name - Certificate Company | 10 Feb 2016 | Download PDF 2 Pages |
40 | Change Of Name - Notice | 10 Feb 2016 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Nov 2015 | Download PDF 102 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 10 Nov 2015 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 9 Nov 2015 | Download PDF 1 Pages |
44 | Officers - Change Person Director Company With Change Date | 11 Aug 2015 | Download PDF 2 Pages |
45 | Resolution | 10 Jul 2015 | Download PDF 2 Pages |
46 | Accounts - Group | 2 Jul 2015 | Download PDF 24 Pages |
47 | Resolution | 26 Feb 2015 | Download PDF 69 Pages |
48 | Capital - Alter Shares Subdivision | 26 Feb 2015 | Download PDF 7 Pages |
49 | Officers - Change Corporate Secretary Company With Change Date | 13 Nov 2014 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Nov 2014 | Download PDF 56 Pages |
51 | Resolution | 21 Jul 2014 | Download PDF 4 Pages |
52 | Accounts - Group | 30 Jun 2014 | Download PDF 24 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Nov 2013 | Download PDF 56 Pages |
54 | Accounts - Group | 25 Jun 2013 | Download PDF 24 Pages |
55 | Officers - Appoint Corporate Secretary Company With Name | 6 Jun 2013 | Download PDF 3 Pages |
56 | Officers - Termination Secretary Company With Name | 25 Mar 2013 | Download PDF 1 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Nov 2012 | Download PDF 36 Pages |
58 | Auditors - Resignation Company | 18 Sep 2012 | Download PDF 1 Pages |
59 | Capital - Return Purchase Own Shares | 12 Sep 2012 | Download PDF 3 Pages |
60 | Capital - Cancellation Shares | 12 Sep 2012 | Download PDF 4 Pages |
61 | Accounts - Group | 3 Jul 2012 | Download PDF 27 Pages |
62 | Resolution | 29 Jun 2012 | Download PDF 2 Pages |
63 | Capital - Return Purchase Own Shares | 10 May 2012 | Download PDF 3 Pages |
64 | Capital - Cancellation Shares | 10 May 2012 | Download PDF 5 Pages |
65 | Resolution | 10 Feb 2012 | Download PDF 1 Pages |
66 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 10 Jan 2012 | Download PDF 38 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Dec 2011 | Download PDF 36 Pages |
68 | Address - Change Sail Company With Old | 28 Nov 2011 | Download PDF 1 Pages |
69 | Address - Move Registers To Sail Company | 25 Nov 2011 | Download PDF 1 Pages |
70 | Officers - Change Corporate Secretary Company With Change Date | 10 Aug 2011 | Download PDF 3 Pages |
71 | Officers - Appoint Person Director Company With Name | 9 Aug 2011 | Download PDF 4 Pages |
72 | Capital - Statement Company With Date Currency Figure | 8 Aug 2011 | Download PDF 4 Pages |
73 | Capital - Certificate Cancellation Share Premium Account | 8 Aug 2011 | Download PDF 1 Pages |
74 | Capital - Legacy | 8 Aug 2011 | Download PDF 3 Pages |
75 | Resolution | 6 Jul 2011 | Download PDF 2 Pages |
76 | Accounts - Group | 15 Jun 2011 | Download PDF 27 Pages |
77 | Officers - Appoint Person Director Company With Name | 10 Jun 2011 | Download PDF 3 Pages |
78 | Capital - Allotment Shares | 19 Apr 2011 | Download PDF 6 Pages |
79 | Capital - Allotment Shares | 17 Mar 2011 | Download PDF 4 Pages |
80 | Capital - Allotment Shares | 22 Feb 2011 | Download PDF 4 Pages |
81 | Officers - Appoint Person Director Company With Name | 11 Feb 2011 | Download PDF 4 Pages |
82 | Officers - Termination Director Company With Name | 16 Nov 2010 | Download PDF 2 Pages |
83 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2010 | Download PDF 32 Pages |
84 | Resolution | 26 Jul 2010 | Download PDF 2 Pages |
85 | Accounts - Group | 6 Apr 2010 | Download PDF 23 Pages |
86 | Resolution | 16 Feb 2010 | Download PDF 63 Pages |
87 | Address - Change Sail Company | 19 Nov 2009 | Download PDF 2 Pages |
88 | Address - Move Registers To Sail Company | 19 Nov 2009 | Download PDF 2 Pages |
89 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2009 | Download PDF 52 Pages |
90 | Accounts - Group | 17 Jun 2009 | Download PDF 22 Pages |
91 | Annual Return - Legacy | 28 Oct 2008 | Download PDF 20 Pages |
92 | Accounts - Group | 22 Jul 2008 | Download PDF 22 Pages |
93 | Officers - Legacy | 27 Feb 2008 | Download PDF 2 Pages |
94 | Annual Return - Legacy | 22 Nov 2007 | Download PDF 60 Pages |
95 | Capital - Legacy | 22 Nov 2007 | Download PDF 7 Pages |
96 | Officers - Legacy | 1 Oct 2007 | Download PDF 2 Pages |
97 | Accounts - Group | 22 Jul 2007 | Download PDF 23 Pages |
98 | Capital - Legacy | 26 Jan 2007 | Download PDF 3 Pages |
99 | Annual Return - Legacy | 3 Jan 2007 | Download PDF 49 Pages |
100 | Capital - Legacy | 2 Jan 2007 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.