About

Registered Number: 03426960
Date of Incorporation: 01/09/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 9 months ago)
Registered Address: First Floor Gordon House, 276 Banbury Road, Oxford, OX2 7ED

 

Greenman Television Ltd was founded on 01 September 1997, it's status is listed as "Dissolved". We don't know the number of employees at the business. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULLIN, Suzanne Louise 25 November 2015 - 1
PULLIN, Julian Stewart Kessler 01 September 1997 17 July 2015 1
Secretary Name Appointed Resigned Total Appointments
PULLIN, Suzanne Louise 01 September 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 04 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 16 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AD01 - Change of registered office address 02 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AD01 - Change of registered office address 16 April 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 29 June 2000
AA - Annual Accounts 24 November 1999
RESOLUTIONS - N/A 11 November 1999
RESOLUTIONS - N/A 11 November 1999
363s - Annual Return 01 November 1999
363s - Annual Return 04 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1998
225 - Change of Accounting Reference Date 20 August 1998
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
287 - Change in situation or address of Registered Office 12 September 1997
NEWINC - New incorporation documents 01 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.