About

Registered Number: 02644955
Date of Incorporation: 11/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Unit E5 Unit E5 East Gores Farm, East Gores Road, Coggeshall, Essex, CO6 1FW,

 

Having been setup in 1991, Greenlight Publishing Ltd are based in Coggeshall, Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Constantin, Sarah, Golbourn, Daniel, Saunders, Jane Ann, Wollaston, Richard Hugh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLBOURN, Daniel 03 April 2019 - 1
WOLLASTON, Richard Hugh 11 September 1991 31 January 1992 1
Secretary Name Appointed Resigned Total Appointments
CONSTANTIN, Sarah 01 April 2019 - 1
SAUNDERS, Jane Ann 11 September 1991 31 January 1992 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 August 2020
CH01 - Change of particulars for director 07 July 2020
CH03 - Change of particulars for secretary 07 July 2020
PSC04 - N/A 07 July 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 12 April 2019
AP03 - Appointment of secretary 11 April 2019
TM02 - Termination of appointment of secretary 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AA - Annual Accounts 25 May 2018
PSC07 - N/A 03 April 2018
PSC07 - N/A 03 April 2018
PSC01 - N/A 03 April 2018
PSC01 - N/A 03 April 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 18 September 2017
CH03 - Change of particulars for secretary 18 September 2017
CS01 - N/A 18 September 2017
CH01 - Change of particulars for director 18 September 2017
AD01 - Change of registered office address 30 August 2017
AD01 - Change of registered office address 30 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 06 October 2014
AD04 - Change of location of company records to the registered office 06 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 09 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 15 September 2005
225 - Change of Accounting Reference Date 29 July 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 13 August 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 09 September 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 03 August 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 27 November 1998
287 - Change in situation or address of Registered Office 17 November 1998
363s - Annual Return 26 October 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 12 February 1996
RESOLUTIONS - N/A 22 January 1996
AA - Annual Accounts 22 January 1996
AA - Annual Accounts 07 April 1995
363s - Annual Return 15 September 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 08 September 1993
AA - Annual Accounts 12 January 1993
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
363s - Annual Return 28 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1992
RESOLUTIONS - N/A 20 February 1992
CERTNM - Change of name certificate 13 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
287 - Change in situation or address of Registered Office 07 February 1992
NEWINC - New incorporation documents 11 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.