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

GREENBIRD MEDIA LIMITED

THE NEST 6TH FLOOR, 236 GRAYS INN ROAD, LONDON, WC1X 8HB,
Company Registration Number
08058336
Private Limited Company
Active

Company Overview

About Greenbird Media Ltd
GREENBIRD MEDIA LIMITED was founded on 2012-05-04 and has its registered office in London. The organisation's status is listed as "Active". Greenbird Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREENBIRD MEDIA LIMITED
 
Legal Registered Office
THE NEST 6TH FLOOR
236 GRAYS INN ROAD
LONDON
WC1X 8HB
Other companies in W1T
 
Filing Information
Company Number 08058336
Company ID Number 08058336
Date formed 2012-05-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-06 00:16:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENBIRD MEDIA 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.

Company Officers of GREENBIRD MEDIA LIMITED

Current Directors
Officer Role Date Appointed
AVI BARUCH NIR
Director 2018-03-19
STUART DAVID MULLIN
Director 2012-10-03
JAMIE ROSS MUNRO
Director 2012-05-04
SAMMY NOURMAND
Director 2018-03-19
ALON SHTRUZMAN
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
BBC WORLDWIDE CORPORATE SERVICES LIMITED
Director 2015-12-23 2018-03-19
HELEN MARIE JACKSON
Director 2015-12-23 2017-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID MULLIN HELLO HALO KIDS LTD Director 2017-07-20 CURRENT 2017-07-20 Active
STUART DAVID MULLIN KALEL PRODUCTIONS LIMITED Director 2016-04-01 CURRENT 2005-01-19 Active
STUART DAVID MULLIN PI PRODUCTIONS LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
STUART DAVID MULLIN FUTURE MEN Director 2014-06-03 CURRENT 1997-10-02 Active
STUART DAVID MULLIN HELLO HALO PRODUCTIONS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
STUART DAVID MULLIN TEAL MEDIA LTD Director 2014-05-01 CURRENT 2014-05-01 Active
STUART DAVID MULLIN RUMPUS MEDIA LIMITED Director 2013-05-20 CURRENT 2013-05-14 Active
STUART DAVID MULLIN CRACKIT PRODUCTIONS LIMITED Director 2013-01-17 CURRENT 2002-02-25 Active
JAMIE ROSS MUNRO OWL POWER LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
JAMIE ROSS MUNRO MASTER OR SERVANT LTD. Director 2017-05-23 CURRENT 2017-05-23 Active
JAMIE ROSS MUNRO FLICKER PRODUCTIONS LIMITED Director 2016-04-01 CURRENT 2016-03-08 Active
JAMIE ROSS MUNRO GOBSTOPPER TELEVISION LTD Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
JAMIE ROSS MUNRO TEAL MEDIA LTD Director 2014-05-01 CURRENT 2014-05-01 Active
JAMIE ROSS MUNRO RIVERDOG PRODUCTIONS LIMITED Director 2014-01-20 CURRENT 2013-12-02 Active
JAMIE ROSS MUNRO FLYING SAUCER TELEVISION LIMITED Director 2013-05-20 CURRENT 2013-05-14 Active - Proposal to Strike off
JAMIE ROSS MUNRO TUESDAY'S CHILD TELEVISION LIMITED Director 2012-05-16 CURRENT 2012-05-16 Active
JAMIE ROSS MUNRO JAMMY MEDIA LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
ALON SHTRUZMAN KESHET PRODUCTIONS UK LIMITED Director 2018-01-15 CURRENT 2014-11-20 Active
ALON SHTRUZMAN KESHET INTERNATIONAL UK LIMITED Director 2018-01-15 CURRENT 2013-03-20 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
2024-05-21CONFIRMATION STATEMENT MADE ON 18/05/24, WITH UPDATES
2023-08-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-24Change of share class name or designation
2023-07-24Memorandum articles filed
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 080583360018
2023-07-17Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-07-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-07-17Memorandum articles filed
2023-07-07DIRECTOR APPOINTED MR SIMON JEREMY PITTS
2023-07-07DIRECTOR APPOINTED MR DAVID AUSTIN MORTIMER
2023-07-07DIRECTOR APPOINTED MRS LINDSAY ANNE DIXON
2023-07-07APPOINTMENT TERMINATED, DIRECTOR KEREN SHAHAR SAYDON
2023-07-07APPOINTMENT TERMINATED, DIRECTOR AVI BARUCH NIR
2023-07-07APPOINTMENT TERMINATED, DIRECTOR SIGAL ALBOHER
2023-07-07REGISTERED OFFICE CHANGED ON 07/07/23 FROM 71 Queen Victoria Street London EC4V 4BE England
2023-07-07Notification of Stv Studios Limited as a person with significant control on 2023-07-06
2023-07-07CESSATION OF JAMIE ROSS MUNRO AS A PERSON OF SIGNIFICANT CONTROL
2023-07-07CESSATION OF KESHET INTERNATIONAL UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-07CESSATION OF STUART DAVID MULLIN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-01-13DIRECTOR APPOINTED KEREN SHAHAR SAYDON
2023-01-10APPOINTMENT TERMINATED, DIRECTOR ALON SHTRUZMAN
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-15AP01DIRECTOR APPOINTED SIGAL ALBOHER
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMMY NOURMAND
2021-05-17PSC05Change of details for Keshet International Uk Limited as a person with significant control on 2018-05-14
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-04-16AD04Register(s) moved to registered office address 71 Queen Victoria Street London EC4V 4BE
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 10th Floor the Met Building 22 Percy Street London W1T 2BU
2020-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-05-12CH01Director's details changed for Avi Baruch Nir on 2020-01-08
2020-05-12PSC05Change of details for Keshet International Uk Limited as a person with significant control on 2020-01-08
2020-03-10CH01Director's details changed for Mr Stuart David Mullin on 2020-03-10
2020-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-24CH01Director's details changed for Mr Jamie Ross Munro on 2019-10-24
2019-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2018-08-07RES01ADOPT ARTICLES 07/08/18
2018-06-19SH08Change of share class name or designation
2018-06-06PSC04PSC'S CHANGE OF PARTICULARS / MR JAMIE ROSS MUNRO / 14/05/2018
2018-06-06PSC07CESSATION OF BBC WORLDWIDE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-06PSC02Notification of Keshet International Uk Limited as a person with significant control on 2018-05-14
2018-06-06PSC04PSC'S CHANGE OF PARTICULARS / MR STUART DAVID MULLIN / 14/05/2018
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 1333.4
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-04-24RES13EACH OF THE 4000 ORDINARY SHARES OF £0.10 EACH IN THE CAPITAL BE TRANSTRANSFERRED TO KESHET INTERNATIONAL UK LIMITEDV ON OR AROUND THE CIRCULATION DATE. CLASS CONSENT OF SHAREHOLDERS 19/03/2018
2018-04-24RES01ADOPT ARTICLES 19/03/2018
2018-04-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2018-04-20RES01ADOPT ARTICLES 20/04/18
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BBC WORLDWIDE CORPORATE SERVICES LIMITED
2018-04-16AP01DIRECTOR APPOINTED AVI BARUCH NIR
2018-04-16AP01DIRECTOR APPOINTED SAMMY NOURMAND
2018-04-16AP01DIRECTOR APPOINTED ALON SHTRUZMAN
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360017
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360016
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360015
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360014
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360013
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360012
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360011
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360010
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360009
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360008
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360007
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360006
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360005
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360004
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080583360003
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-03AA01CURRSHO FROM 31/03/2019 TO 31/12/2018
2018-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360017
2017-12-27AA31/03/17 TOTAL EXEMPTION FULL
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JACKSON
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360016
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1333.4
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360015
2017-01-05AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1333.4
2016-05-04AR0104/05/16 FULL LIST
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360014
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360013
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360012
2016-03-04ANNOTATIONClarification
2016-03-04RP04SECOND FILING FOR FORM SH01
2016-03-04RP04SECOND FILING FOR FORM SH01
2016-01-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBC WORLDWIDE CORPORATE SERVICES LIMITED / 21/01/2016
2016-01-15LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1333.4
2016-01-15SH0123/12/15 STATEMENT OF CAPITAL GBP 1666.8
2016-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-15RES12VARYING SHARE RIGHTS AND NAMES
2016-01-06AP01DIRECTOR APPOINTED MISS HELEN MARIE JACKSON
2016-01-06AP02CORPORATE DIRECTOR APPOINTED BBC WORLDWIDE CORPORATE SERVICES LIMITED
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360011
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-05AR0104/05/15 FULL LIST
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360010
2015-01-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360009
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360008
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360007
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0104/05/14 FULL LIST
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360006
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360005
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360004
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080583360003
2013-05-07AR0104/05/13 FULL LIST
2013-05-01RES01ADOPT ARTICLES 15/04/2013
2012-10-24AA01CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-10-23AD02SAIL ADDRESS CREATED
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKINGHAMSHIRE HP18 0RA UNITED KINGDOM
2012-10-11AP01DIRECTOR APPOINTED STUART DAVID MULLIN
2012-10-11SH02SUB-DIVISION 03/10/12
2012-10-11RES01ALTER ARTICLES 03/10/2012
2012-10-11RES01ADOPT ARTICLES 03/10/2012
2012-10-11RES13SHARES SUBDIVIDED 03/10/2012
2012-10-11SH0103/10/12 STATEMENT OF CAPITAL GBP 1000.00
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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
59133 - Television programme distribution activities




Licences & Regulatory approval
We could not find any licences issued to GREENBIRD MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENBIRD MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding BBC WORLDWIDE LIMITED
2017-10-04 Outstanding BBC WORLDWIDE LIMITED
2017-03-14 Outstanding BBC WORLDWIDE LIMITED
2016-04-01 Outstanding BBC WORLDWIDE LIMITED
2016-04-01 Outstanding BBC WORLDWIDE LIMITED
2016-04-01 Outstanding BBC WORLDWIDE LIMITED
2015-07-29 Outstanding BBC WORLDWIDE LIMITED
2015-03-02 Outstanding BBC WORLDWIDE LIMITED
2014-08-29 Outstanding BBC WORLDWIDE LIMITED
2014-08-29 Outstanding BBC WORLDWIDE LIMITED
2014-07-15 Outstanding BBC WORLDWIDE LIMITED
2014-01-30 Outstanding BBC WORLDWIDE LIMITED
2014-01-30 Outstanding BBC WORLDWIDE LIMITED
2013-12-06 Outstanding BBC WORLD LIMITED
2013-10-24 Outstanding BBC WORLDWIDE LIMITED
CHARGE OVER SHARES 2012-10-09 Outstanding BBC WORLDWIDE LIMITED
DEBENTURE 2012-10-09 Outstanding BBC WORLDWIDE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GREENBIRD MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of GREENBIRD MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENBIRD MEDIA LIMITED
Trademarks
We have not found any records of GREENBIRD MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENBIRD MEDIA 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 (59133 - Television programme distribution activities) as GREENBIRD MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENBIRD MEDIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENBIRD MEDIA 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 GREENBIRD MEDIA 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.