Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN SCREEN PRODUCTIONS LIMITED
Company Information for

GREEN SCREEN PRODUCTIONS LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
06718284
Private Limited Company
Liquidation

Company Overview

About Green Screen Productions Ltd
GREEN SCREEN PRODUCTIONS LIMITED was founded on 2008-10-08 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Green Screen Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREEN SCREEN PRODUCTIONS LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in YO8
 
Filing Information
Company Number 06718284
Company ID Number 06718284
Date formed 2008-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB102555549  
Last Datalog update: 2018-08-05 10:39:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN SCREEN PRODUCTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GREEN SCREEN PRODUCTIONS LIMITED
The following companies were found which have the same name as GREEN SCREEN PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Green Screen Productions L.L.C. 5475 Peoria Street Unit 1A Denver CO 80239 Delinquent Company formed on the 2006-11-18
GREEN SCREEN PRODUCTIONS PTY LTD Active Company formed on the 2010-10-27
GREEN SCREEN PRODUCTIONS California Unknown

Company Officers of GREEN SCREEN PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
TOBIAS ANGUS GILES MATHEWS
Company Secretary 2015-08-03
STEPHEN ANTHONY EVANS
Director 2011-03-26
ALAN RICHARD LATHAM
Director 2008-10-08
TOBIAS ANGUS GILES MATHEWS
Director 2016-09-20
THOMAS EDWARD JONATHAN MATTINSON
Director 2011-03-26
CHRISTOPHER JOHN MONKMAN
Director 2011-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RICHARD LATHAM
Company Secretary 2008-10-08 2015-08-03
JAMES PHILIP LEWIS OGDEN
Company Secretary 2012-12-13 2014-04-09
IAN FOXLEY
Director 2009-01-01 2012-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY EVANS LADY MARY SECRETS DEVELOPMENTS LTD Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
STEPHEN ANTHONY EVANS RENAISSANCE SPORTS BIOPICS LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
STEPHEN ANTHONY EVANS P D FILMS DEVELOPMENTS LTD Director 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
STEPHEN ANTHONY EVANS MIND FILMS DEVELOPMENTS LTD Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2015-12-15
STEPHEN ANTHONY EVANS SEVE PRODUCTIONS SPV LTD Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2015-09-29
STEPHEN ANTHONY EVANS BRITANNIA FILMS ADVISORY SERVICES LTD Director 2011-02-21 CURRENT 2011-02-21 Active - Proposal to Strike off
STEPHEN ANTHONY EVANS WASP F DEVELOPMENTS LTD Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2015-08-18
STEPHEN ANTHONY EVANS D FILMS PRODUCTIONS LTD Director 2010-04-08 CURRENT 2010-04-08 Dissolved 2016-03-22
STEPHEN ANTHONY EVANS COSI SPV LIMITED Director 2009-06-02 CURRENT 2009-06-02 Dissolved 2013-10-29
STEPHEN ANTHONY EVANS COSI FILM PRODUCTIONS LTD Director 2008-09-11 CURRENT 2008-08-07 Dissolved 2014-02-04
STEPHEN ANTHONY EVANS D FILMS DEVELOPMENTS LTD Director 2007-04-12 CURRENT 2006-12-01 Active - Proposal to Strike off
STEPHEN ANTHONY EVANS SAMUEL PEPYS FILMS LTD Director 2003-10-21 CURRENT 2003-10-20 Active - Proposal to Strike off
ALAN RICHARD LATHAM LAIRBNB LTD Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2017-11-14
ALAN RICHARD LATHAM THE MIX MARKETING AND MANAGEMENT LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
ALAN RICHARD LATHAM GF KYTS LIMITED Director 2014-06-02 CURRENT 2013-12-05 Active - Proposal to Strike off
ALAN RICHARD LATHAM KEEP YOUR TRAP SHUT LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
ALAN RICHARD LATHAM MID-LIFE CRISIS FILM LTD. Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
ALAN RICHARD LATHAM HIGHFIELD GRANGE CONSTRUCTION LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active - Proposal to Strike off
ALAN RICHARD LATHAM GSP MACBETH LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
ALAN RICHARD LATHAM THE COMEDIAN'S GUIDE TO SURVIVAL LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ALAN RICHARD LATHAM LOVE OF MY LIFE PRODUCTIONS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
ALAN RICHARD LATHAM HIGHFIELD GRANGE FILM DEVELOPMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ALAN RICHARD LATHAM THAT GOOD NIGHT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ALAN RICHARD LATHAM NORTHERN FILM AND TELEVISION LIMITED Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2014-11-18
ALAN RICHARD LATHAM PIX PRODUCTIONS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
ALAN RICHARD LATHAM SPARKS AND EMBERS LIMITED Director 2011-12-05 CURRENT 2009-11-08 Dissolved 2017-01-10
ALAN RICHARD LATHAM GSP DISTRIBUTION LIMITED Director 2011-11-18 CURRENT 2011-11-01 Liquidation
ALAN RICHARD LATHAM VIRIDIAN FX LIMITED Director 2011-11-17 CURRENT 2011-10-28 Active
ALAN RICHARD LATHAM BLISS! THE FILM LIMITED Director 2011-04-12 CURRENT 2011-03-22 Dissolved 2017-05-30
ALAN RICHARD LATHAM HIGHFIELD GRANGE MANAGEMENT LIMITED Director 2011-04-12 CURRENT 2011-03-22 Active
ALAN RICHARD LATHAM BLISS FILMS LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active - Proposal to Strike off
ALAN RICHARD LATHAM THE HOT POTATO LIMITED Director 2010-07-05 CURRENT 2009-05-18 Dissolved 2017-12-04
ALAN RICHARD LATHAM FAMILY DIES LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active - Proposal to Strike off
ALAN RICHARD LATHAM STICKY WICKET FILMS LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active - Proposal to Strike off
ALAN RICHARD LATHAM FLUTTER FILMS LIMITED Director 2008-04-22 CURRENT 2008-04-22 Dissolved 2018-06-26
ALAN RICHARD LATHAM I COULD NEVER LIMITED Director 2006-03-20 CURRENT 2003-03-25 Dissolved 2018-06-12
ALAN RICHARD LATHAM FORMULA POST PRODUCTION LIMITED Director 2005-09-14 CURRENT 2005-09-14 Dissolved 2018-05-29
ALAN RICHARD LATHAM FORMULA FILMS LIMITED Director 2005-06-27 CURRENT 2005-06-27 Active - Proposal to Strike off
ALAN RICHARD LATHAM TEMPLAR MANAGEMENT SERVICES LIMITED Director 2005-06-09 CURRENT 2005-06-09 Dissolved 2016-01-19
ALAN RICHARD LATHAM FDC DISTRIBUTION LIMITED Director 2000-10-25 CURRENT 2000-10-25 Active - Proposal to Strike off
ALAN RICHARD LATHAM FILM DEVELOPMENT CORPORATION LIMITED Director 1996-04-17 CURRENT 1996-04-17 Active - Proposal to Strike off
THOMAS EDWARD JONATHAN MATTINSON VIRIDIAN FX LIMITED Director 2017-09-22 CURRENT 2011-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-22WU15Compulsory liquidation. Final meeting
2020-02-27WU07Compulsory liquidation winding up progress report
2019-04-02WU07Compulsory liquidation winding up progress report
2018-03-12WU07Compulsory liquidation winding up progress report
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM Highfield Grange Bubwith Selby North Yorkshire YO8 6DP United Kingdom
2017-02-024.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2017-02-024.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2017-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-07COCOMPCompulsory winding up order
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM Highfield Grange Highfield Selby North Yorkshire YO8 6DP
2016-09-21AP01DIRECTOR APPOINTED MR TOBIAS ANGUS GILES MATHEWS
2016-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 067182840004
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 921000
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 921000
2015-11-23AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-06AP03Appointment of Mr Tobias Angus Giles Mathews as company secretary on 2015-08-03
2015-08-06TM02Termination of appointment of Alan Richard Latham on 2015-08-03
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067182840003
2015-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 921000
2014-11-20AR0108/10/14 ANNUAL RETURN FULL LIST
2014-11-20CH01Director's details changed for Mr Alan Richard Latham on 2014-09-05
2014-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN RICHARD LATHAM on 2014-09-05
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES LEWIS OGDEN
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM Highfield Grange Highfield Bubwith Selby North Yorkshire YO8 6DP
2014-01-14AR0108/10/13 ANNUAL RETURN FULL LIST
2014-01-14AD04Register(s) moved to registered office address
2014-01-14AD02Register inspection address changed from Laurel House Goose Track Lane West Lilling York YO60 6RP
2013-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-24AA01PREVEXT FROM 31/10/2012 TO 31/12/2012
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM C/O HARROWELLS LLP MOORGATE HOUSE CLIFTON MOOR GATE YORK YO30 4WY UNITED KINGDOM
2013-01-04SH0114/12/12 STATEMENT OF CAPITAL GBP 761000
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-14AP03SECRETARY APPOINTED MR JAMES PHILIP LEWIS OGDEN
2012-10-31AR0108/10/12 FULL LIST
2012-08-30AA31/10/11 TOTAL EXEMPTION FULL
2012-07-26SH0127/04/12 STATEMENT OF CAPITAL GBP 1372
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOXLEY
2012-02-10SH0131/01/12 STATEMENT OF CAPITAL GBP 1347
2012-02-06SH0120/12/11 STATEMENT OF CAPITAL GBP 1302
2011-10-12AR0108/10/11 FULL LIST
2011-08-12AA31/10/10 TOTAL EXEMPTION FULL
2011-06-08RES01ADOPT ARTICLES 19/05/2011
2011-04-14RES01ADOPT ARTICLES 26/03/2011
2011-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-11SH0126/03/11 STATEMENT OF CAPITAL GBP 1000
2011-04-06AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY EVANS
2011-04-06AP01DIRECTOR APPOINTED THOMAS EDWARD JONATHAN MATTINSON
2011-04-06AP01DIRECTOR APPOINTED CHRISTOPHER JOHN MONKMAN
2011-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2011 FROM LAUREL HOUSE WEST LILLING YORK YO60 6RP
2010-11-30AR0108/10/10 FULL LIST
2010-07-09AA31/10/09 TOTAL EXEMPTION FULL
2009-11-17AR0108/10/09 FULL LIST
2009-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-02AD02SAIL ADDRESS CREATED
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD LATHAM / 08/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FOXLEY / 08/10/2009
2009-02-09288aDIRECTOR APPOINTED MR IAN FOXLEY
2009-02-0988(2)AD 01/01/09 GBP SI 4@4=16 GBP IC 4/20
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM PILOT THEATRE THEATRE ROYAL YORK YO1 7HD UNITED KINGDOM
2008-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to GREEN SCREEN PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-01-30
Meetings o2018-12-04
Appointment of Liquidators2017-01-30
Winding-Up Orders2016-12-28
Petitions to Wind Up (Companies)2016-11-02
Fines / Sanctions
No fines or sanctions have been issued against GREEN SCREEN PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-04 Outstanding SHERBORNE GSP FINANCE LTD (COMPANY NUMBER 10216763)
2015-02-09 Outstanding FUNDING KNIGHT SERVICES LIMITED (AS TRUSTEE FOR THE SECURED PARTIES)
CHARGE OF DEPOSIT 2012-12-19 Satisfied COUTTS & COMPANY
SHARE CHARGE 2012-05-09 Satisfied INTERNATIONAL PICTURES THREE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN SCREEN PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of GREEN SCREEN PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN SCREEN PRODUCTIONS LIMITED
Trademarks
We have not found any records of GREEN SCREEN PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN SCREEN PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as GREEN SCREEN PRODUCTIONS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where GREEN SCREEN PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGREEN SCREEN PRODUCTIONS LIMITEDEvent Date2020-01-30
 
Initiating party Event TypeMeetings o
Defending partyGREEN SCREEN PRODUCTIONS LIMITEDEvent Date2018-12-04
In the High Court of Justice Court Number: CR-2016-5952 GREEN SCREEN PRODUCTIONS LIMITED (Company Number 06718284 ) Registered office: Jupiter House, Warley Hill Business Park, The Drive, Brentwood, E…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGREEN SCREEN PRODUCTIONS LIMITEDEvent Date2017-01-09
In the High Court of Justice case number 5952 Pursuant to the Insolvency Rules, we, Martin Weller and Glyn Mummery , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos. 9419 and 8996) hereby give notice that we were appointed Joint Liquidators of the above named Company on 09 January 2017 , by the Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to us at the address shown above. For further details contact: The Joint Liquidators, Email: cp.brentwood@frpadvisory.com, Tel: 01277 503 333. Ag EF102657
 
Initiating party Event TypeWinding-Up Orders
Defending partyGREEN SCREEN PRODUCTIONS LIMITEDEvent Date2016-12-28
In the High Court Of Justice case number 005952 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyGREEN SCREEN PRODUCTIONS LIMITEDEvent Date2016-09-21
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5952 A Petition to wind up the above-named Company, Registration Number 06718284, of ,Highfield Grange, Highfield, Selby, North Yorkshire, YO8 6DP, presented on 21 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 November 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN SCREEN PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREEN SCREEN PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.