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


  • Summary The company with name "Greene Light Stage Plc" is a plc and located in 73 Cornhill, London EC3V 3QQ. Greene Light Stage Plc is currently in active status and it was incorporated on 19 Oct 1993 (30 years 11 months 3 days ago). Details about company profile is given in below sections.

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.

# Name Status
1 Oneleap Limited
Mutual People: Tarek Mouganie
Active
2 Dua Capital Limited
Mutual People: Tarek Mouganie
Active
3 River Court Richmond Management Company Limited
Mutual People: Tarek Mouganie
Active
4 Stephen Daldry Pictures Limited
Mutual People: Stephen Daldry
Active
5 The Old Vic Theatre Trust 2000
Mutual People: Stephen Daldry , Sally Anne Greene , Robert Anthony Bourne
Active
6 Young Vic Company(The)
Mutual People: Stephen Daldry
Active
7 Young Vic Productions Limited
Mutual People: Stephen Daldry
Active
8 The Old Vic Theatre Limited
Mutual People: Stephen Daldry , Sally Anne Greene , Robert Anthony Bourne
Active - Proposal To Strike Off
9 Royal Court Theatre Productions Limited
Mutual People: Stephen Daldry
Active
10 Theatre Angel Limited
Mutual People: Sally Anne Greene
Active
11 Theatre Angel.Com Limited
Mutual People: Sally Anne Greene
Active
12 The Criterion Theatre Trust
Mutual People: Sally Anne Greene , Robert Anthony Bourne
Active
13 Gls (Ventures) Limited
Mutual People: Sally Anne Greene
dissolved
14 Gls Us Investments Limited
Mutual People: Sally Anne Greene
Active
15 Greene Light Films Limited
Mutual People: Sally Anne Greene
Active
16 Robourne Limited
Mutual People: Sally Anne Greene , Robert Anthony Bourne
Active
17 Palmglen Limited
Mutual People: Sally Anne Greene
Active
18 The Ronnie Scott'S Jazz Club Limited
Mutual People: Sally Anne Greene
Active
19 Criterion Theatre Piccadilly Limited
Mutual People: Sally Anne Greene , Robert Anthony Bourne
Active
20 Criterion Productions Limited
Mutual People: Sally Anne Greene
Active
21 Leisure Box Limited
Mutual People: Sally Anne Greene , Robert Anthony Bourne
Active
22 Royal Exchange Theatre Company Limited
Mutual People: Sally Anne Greene
Active
23 Royal Exchange Theatre Trading Limited
Mutual People: Sally Anne Greene
Active
24 Billy Elliot Academy Limited
Mutual People: Sally Anne Greene
dissolved
25 Associated Capital Theatres Limited
Mutual People: Sally Anne Greene
Active
26 The Old Vic Theatre Company (The Cut) Limited
Mutual People: Sally Anne Greene
Active
27 The Old Vic Theatre Company (Ny) Limited
Mutual People: Sally Anne Greene
dissolved
28 Ronnie Scott'S Limited
Mutual People: Sally Anne Greene
Active
29 Act 4 Limited
Mutual People: Sally Anne Greene
Active
30 The Old Vic Theatre Company (Ventures) Limited
Mutual People: Sally Anne Greene
dissolved
31 Rocket Stage Limited
Mutual People: Sally Anne Greene
Active
32 Monologues Limited
Mutual People: Sally Anne Greene
dissolved
33 Ovp Tour Investments Ltd
Mutual People: Sally Anne Greene
dissolved
34 Old Vic Productions Us Second Tour Ltd
Mutual People: Sally Anne Greene
dissolved
35 Gregbay Limited
Mutual People: Sally Anne Greene
dissolved
36 Greene Light Stage (Usa) Limited
Mutual People: Sally Anne Greene
dissolved
37 Old Vic Productions Tour Ltd
Mutual People: Sally Anne Greene
dissolved
38 Ovp Us Second Tour Investments Ltd
Mutual People: Sally Anne Greene
dissolved
39 Office Properties Pl Limited
Mutual People: Robert Anthony Bourne
Liquidation
40 Grosvenor House Apartments Limited
Mutual People: Robert Anthony Bourne
Active
41 Opticblend Limited
Mutual People: Robert Anthony Bourne
Active
42 Rosewheel Limited
Mutual People: Robert Anthony Bourne
Active
43 Bourne Capital Properties Limited
Mutual People: Robert Anthony Bourne
Active - Proposal To Strike Off
44 Capital Vacation Club Limited
Mutual People: Robert Anthony Bourne
Active
45 Baronport Limited
Mutual People: Robert Anthony Bourne
Active
46 Bourne Capital Limited
Mutual People: Robert Anthony Bourne
Active
47 Capital Markets Limited
Mutual People: Robert Anthony Bourne
Active
48 Cheyne Walk Brasserie Limited
Mutual People: Robert Anthony Bourne
Active
49 Grandseal Limited
Mutual People: Robert Anthony Bourne
Active
50 Greenfour Limited
Mutual People: Robert Anthony Bourne
Active
51 Harmony Properties (Uk) Limited
Mutual People: Robert Anthony Bourne
Active
52 Rapport Properties Limited
Mutual People: Robert Anthony Bourne
Active
53 Happybadge Limited
Mutual People: Robert Anthony Bourne
Active
54 Happybadge Projects Limited
Mutual People: Robert Anthony Bourne
Active
55 Legacy Plc
Mutual People: Robert Anthony Bourne
Active
56 Connect Properties (Uk) Limited
Mutual People: Robert Anthony Bourne
Active
57 The Club Company (Uk) Limited
Mutual People: Robert Anthony Bourne
Active
58 South Bank Employers Group
Mutual People: Robert Anthony Bourne
Active
59 Frasers Fb (Uk) Limited
Mutual People: Robert Anthony Bourne
Active
60 Fairdace Limited
Mutual People: Robert Anthony Bourne
Active
61 River Lodge Management Limited
Mutual People: Robert Anthony Bourne
Active
62 Rada In Business Limited
Mutual People: Robert Anthony Bourne
Active