Liquidation
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 Name | |
---|---|
GREEN SCREEN PRODUCTIONS LIMITED | |
Legal Registered Office | |
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in YO8 | |
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 |
Last Datalog update: | 2018-08-05 10:39:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
TOBIAS ANGUS GILES MATHEWS |
||
STEPHEN ANTHONY EVANS |
||
ALAN RICHARD LATHAM |
||
TOBIAS ANGUS GILES MATHEWS |
||
THOMAS EDWARD JONATHAN MATTINSON |
||
CHRISTOPHER JOHN MONKMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN RICHARD LATHAM |
Company Secretary | ||
JAMES PHILIP LEWIS OGDEN |
Company Secretary | ||
IAN FOXLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LADY MARY SECRETS DEVELOPMENTS LTD | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
RENAISSANCE SPORTS BIOPICS LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
P D FILMS DEVELOPMENTS LTD | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
MIND FILMS DEVELOPMENTS LTD | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2015-12-15 | |
SEVE PRODUCTIONS SPV LTD | Director | 2012-05-25 | CURRENT | 2012-05-25 | Dissolved 2015-09-29 | |
BRITANNIA FILMS ADVISORY SERVICES LTD | Director | 2011-02-21 | CURRENT | 2011-02-21 | Active - Proposal to Strike off | |
WASP F DEVELOPMENTS LTD | Director | 2010-12-15 | CURRENT | 2010-12-15 | Dissolved 2015-08-18 | |
D FILMS PRODUCTIONS LTD | Director | 2010-04-08 | CURRENT | 2010-04-08 | Dissolved 2016-03-22 | |
COSI SPV LIMITED | Director | 2009-06-02 | CURRENT | 2009-06-02 | Dissolved 2013-10-29 | |
COSI FILM PRODUCTIONS LTD | Director | 2008-09-11 | CURRENT | 2008-08-07 | Dissolved 2014-02-04 | |
D FILMS DEVELOPMENTS LTD | Director | 2007-04-12 | CURRENT | 2006-12-01 | Active - Proposal to Strike off | |
SAMUEL PEPYS FILMS LTD | Director | 2003-10-21 | CURRENT | 2003-10-20 | Active - Proposal to Strike off | |
LAIRBNB LTD | Director | 2014-06-17 | CURRENT | 2014-06-17 | Dissolved 2017-11-14 | |
THE MIX MARKETING AND MANAGEMENT LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Active - Proposal to Strike off | |
GF KYTS LIMITED | Director | 2014-06-02 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
KEEP YOUR TRAP SHUT LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
MID-LIFE CRISIS FILM LTD. | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
HIGHFIELD GRANGE CONSTRUCTION LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
GSP MACBETH LIMITED | Director | 2014-02-03 | CURRENT | 2014-02-03 | Active - Proposal to Strike off | |
THE COMEDIAN'S GUIDE TO SURVIVAL LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active - Proposal to Strike off | |
LOVE OF MY LIFE PRODUCTIONS LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
HIGHFIELD GRANGE FILM DEVELOPMENT LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active - Proposal to Strike off | |
THAT GOOD NIGHT LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active - Proposal to Strike off | |
NORTHERN FILM AND TELEVISION LIMITED | Director | 2013-04-02 | CURRENT | 2013-04-02 | Dissolved 2014-11-18 | |
PIX PRODUCTIONS LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active - Proposal to Strike off | |
SPARKS AND EMBERS LIMITED | Director | 2011-12-05 | CURRENT | 2009-11-08 | Dissolved 2017-01-10 | |
GSP DISTRIBUTION LIMITED | Director | 2011-11-18 | CURRENT | 2011-11-01 | Liquidation | |
VIRIDIAN FX LIMITED | Director | 2011-11-17 | CURRENT | 2011-10-28 | Active | |
BLISS! THE FILM LIMITED | Director | 2011-04-12 | CURRENT | 2011-03-22 | Dissolved 2017-05-30 | |
HIGHFIELD GRANGE MANAGEMENT LIMITED | Director | 2011-04-12 | CURRENT | 2011-03-22 | Active | |
BLISS FILMS LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
THE HOT POTATO LIMITED | Director | 2010-07-05 | CURRENT | 2009-05-18 | Dissolved 2017-12-04 | |
FAMILY DIES LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
STICKY WICKET FILMS LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Active - Proposal to Strike off | |
FLUTTER FILMS LIMITED | Director | 2008-04-22 | CURRENT | 2008-04-22 | Dissolved 2018-06-26 | |
I COULD NEVER LIMITED | Director | 2006-03-20 | CURRENT | 2003-03-25 | Dissolved 2018-06-12 | |
FORMULA POST PRODUCTION LIMITED | Director | 2005-09-14 | CURRENT | 2005-09-14 | Dissolved 2018-05-29 | |
FORMULA FILMS LIMITED | Director | 2005-06-27 | CURRENT | 2005-06-27 | Active - Proposal to Strike off | |
TEMPLAR MANAGEMENT SERVICES LIMITED | Director | 2005-06-09 | CURRENT | 2005-06-09 | Dissolved 2016-01-19 | |
FDC DISTRIBUTION LIMITED | Director | 2000-10-25 | CURRENT | 2000-10-25 | Active - Proposal to Strike off | |
FILM DEVELOPMENT CORPORATION LIMITED | Director | 1996-04-17 | CURRENT | 1996-04-17 | Active - Proposal to Strike off | |
VIRIDIAN FX LIMITED | Director | 2017-09-22 | CURRENT | 2011-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/17 FROM Highfield Grange Bubwith Selby North Yorkshire YO8 6DP United Kingdom | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM Highfield Grange Highfield Selby North Yorkshire YO8 6DP | |
AP01 | DIRECTOR APPOINTED MR TOBIAS ANGUS GILES MATHEWS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067182840004 | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 921000 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 921000 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Tobias Angus Giles Mathews as company secretary on 2015-08-03 | |
TM02 | Termination of appointment of Alan Richard Latham on 2015-08-03 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067182840003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 921000 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alan Richard Latham on 2014-09-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN RICHARD LATHAM on 2014-09-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES LEWIS OGDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/14 FROM Highfield Grange Highfield Bubwith Selby North Yorkshire YO8 6DP | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD02 | Register inspection address changed from Laurel House Goose Track Lane West Lilling York YO60 6RP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AA01 | PREVEXT FROM 31/10/2012 TO 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM C/O HARROWELLS LLP MOORGATE HOUSE CLIFTON MOOR GATE YORK YO30 4WY UNITED KINGDOM | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 761000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP03 | SECRETARY APPOINTED MR JAMES PHILIP LEWIS OGDEN | |
AR01 | 08/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
SH01 | 27/04/12 STATEMENT OF CAPITAL GBP 1372 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FOXLEY | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 1347 | |
SH01 | 20/12/11 STATEMENT OF CAPITAL GBP 1302 | |
AR01 | 08/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 19/05/2011 | |
RES01 | ADOPT ARTICLES 26/03/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 26/03/11 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ANTHONY EVANS | |
AP01 | DIRECTOR APPOINTED THOMAS EDWARD JONATHAN MATTINSON | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN MONKMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2011 FROM LAUREL HOUSE WEST LILLING YORK YO60 6RP | |
AR01 | 08/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 08/10/09 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD LATHAM / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FOXLEY / 08/10/2009 | |
288a | DIRECTOR APPOINTED MR IAN FOXLEY | |
88(2) | AD 01/01/09 GBP SI 4@4=16 GBP IC 4/20 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM PILOT THEATRE THEATRE ROYAL YORK YO1 7HD UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-01-30 |
Meetings o | 2018-12-04 |
Appointment of Liquidators | 2017-01-30 |
Winding-Up Orders | 2016-12-28 |
Petitions to Wind Up (Companies) | 2016-11-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SHERBORNE GSP FINANCE LTD (COMPANY NUMBER 10216763) | ||
Outstanding | FUNDING KNIGHT SERVICES LIMITED (AS TRUSTEE FOR THE SECURED PARTIES) | ||
CHARGE OF DEPOSIT | Satisfied | COUTTS & COMPANY | |
SHARE CHARGE | Satisfied | INTERNATIONAL PICTURES THREE LIMITED |
|
|
|
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
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as GREEN SCREEN PRODUCTIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GREEN SCREEN PRODUCTIONS LIMITED | Event Date | 2020-01-30 |
Initiating party | Event Type | Meetings o | |
Defending party | GREEN SCREEN PRODUCTIONS LIMITED | Event Date | 2018-12-04 |
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 Type | Appointment of Liquidators | |
Defending party | GREEN SCREEN PRODUCTIONS LIMITED | Event Date | 2017-01-09 |
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 Type | Winding-Up Orders | |
Defending party | GREEN SCREEN PRODUCTIONS LIMITED | Event Date | 2016-12-28 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | GREEN SCREEN PRODUCTIONS LIMITED | Event Date | 2016-09-21 |
Solicitor | HM 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 . | |||
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. |