About

Registered Number: 02863873
Date of Incorporation: 19/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, EC3V 3QQ,

 

Greene Light Stage Plc was founded on 19 October 1993 and are based in London. The company has 6 directors listed as Mouganie, Tarek, Dr, Diamond, Robert Edward, Irons, Jeremy John, Morris, Michael Frindell, Spacey, Kevin, Wahid, Huma in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUGANIE, Tarek, Dr 14 April 2015 - 1
DIAMOND, Robert Edward 26 September 2007 29 June 2015 1
IRONS, Jeremy John 14 July 2000 01 September 2004 1
MORRIS, Michael Frindell 30 May 2000 07 May 2002 1
SPACEY, Kevin 05 February 2003 17 October 2005 1
WAHID, Huma 23 September 2004 15 April 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
RESOLUTIONS - N/A 27 July 2020
AA - Annual Accounts 27 July 2020
CS01 - N/A 05 November 2019
RESOLUTIONS - N/A 20 September 2019
AA - Annual Accounts 24 June 2019
TM01 - Termination of appointment of director 28 March 2019
AP04 - Appointment of corporate secretary 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
CS01 - N/A 21 November 2018
RESOLUTIONS - N/A 03 July 2018
AA - Annual Accounts 26 June 2018
CH01 - Change of particulars for director 08 May 2018
CS01 - N/A 06 November 2017
TM01 - Termination of appointment of director 17 October 2017
SH01 - Return of Allotment of shares 27 July 2017
CH01 - Change of particulars for director 24 July 2017
AA - Annual Accounts 07 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 July 2017
MR01 - N/A 22 June 2017
RESOLUTIONS - N/A 15 June 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 26 January 2017
CH01 - Change of particulars for director 24 January 2017
CS01 - N/A 13 January 2017
RESOLUTIONS - N/A 30 June 2016
AA - Annual Accounts 30 June 2016
AD01 - Change of registered office address 16 June 2016
SH01 - Return of Allotment of shares 29 April 2016
TM01 - Termination of appointment of director 08 March 2016
CERTNM - Change of name certificate 10 February 2016
CONNOT - N/A 10 February 2016
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 09 November 2015
CH01 - Change of particulars for director 11 August 2015
RESOLUTIONS - N/A 10 July 2015
AA - Annual Accounts 02 July 2015
RESOLUTIONS - N/A 26 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2015
AR01 - Annual Return 13 November 2014
CH04 - Change of particulars for corporate secretary 13 November 2014
RESOLUTIONS - N/A 21 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 25 June 2013
AP04 - Appointment of corporate secretary 06 June 2013
TM02 - Termination of appointment of secretary 25 March 2013
AR01 - Annual Return 09 November 2012
AUD - Auditor's letter of resignation 18 September 2012
SH06 - Notice of cancellation of shares 12 September 2012
SH03 - Return of purchase of own shares 12 September 2012
AA - Annual Accounts 03 July 2012
RESOLUTIONS - N/A 29 June 2012
SH06 - Notice of cancellation of shares 10 May 2012
SH03 - Return of purchase of own shares 10 May 2012
RESOLUTIONS - N/A 10 February 2012
RP04 - N/A 10 January 2012
AR01 - Annual Return 05 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2011
CH04 - Change of particulars for corporate secretary 10 August 2011
AP01 - Appointment of director 09 August 2011
OC138 - Order of Court 08 August 2011
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 08 August 2011
SH19 - Statement of capital 08 August 2011
RESOLUTIONS - N/A 06 July 2011
AA - Annual Accounts 15 June 2011
AP01 - Appointment of director 10 June 2011
SH01 - Return of Allotment of shares 19 April 2011
SH01 - Return of Allotment of shares 17 March 2011
SH01 - Return of Allotment of shares 22 February 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 22 October 2010
RESOLUTIONS - N/A 26 July 2010
AA - Annual Accounts 06 April 2010
RESOLUTIONS - N/A 16 February 2010
AR01 - Annual Return 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 22 November 2007
363a - Annual Return 22 November 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
AA - Annual Accounts 22 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
363a - Annual Return 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
123 - Notice of increase in nominal capital 28 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
AA - Annual Accounts 21 August 2006
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
363s - Annual Return 01 December 2005
AA - Annual Accounts 01 December 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
363a - Annual Return 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
PROSP - Prospectus 06 October 2004
AA - Annual Accounts 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
363s - Annual Return 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
PROSP - Prospectus 25 June 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 01 November 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
AA - Annual Accounts 08 July 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 21 June 2001
PROSP - Prospectus 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2001
363s - Annual Return 31 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
PROSP - Prospectus 05 October 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
PROSP - Prospectus 22 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
CERTNM - Change of name certificate 14 July 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 05 November 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
AA - Annual Accounts 26 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1998
353 - Register of members 26 May 1998
325 - Location of register of directors' interests in shares etc 26 May 1998
PROSP - Prospectus 09 February 1998
RESOLUTIONS - N/A 31 January 1998
RESOLUTIONS - N/A 31 January 1998
363a - Annual Return 03 December 1997
395 - Particulars of a mortgage or charge 14 November 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
AA - Annual Accounts 17 July 1997
288c - Notice of change of directors or secretaries or in their particulars 17 March 1997
363a - Annual Return 06 November 1996
AA - Annual Accounts 13 June 1996
363x - Annual Return 06 November 1995
363(353) - N/A 06 November 1995
AA - Annual Accounts 05 May 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 10 November 1994
363x - Annual Return 27 October 1994
288 - N/A 10 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1994
288 - N/A 16 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1994
CERT8 - Certificate to entitle a public company to commence business and borrow 07 January 1994
117 - Application by a public company for certificate to commence business and statutory declaration in support 07 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1993
288 - N/A 06 December 1993
288 - N/A 02 December 1993
288 - N/A 02 December 1993
288 - N/A 02 December 1993
RESOLUTIONS - N/A 01 December 1993
RESOLUTIONS - N/A 01 December 1993
RESOLUTIONS - N/A 01 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1993
PROSP - Prospectus 24 November 1993
CERTNM - Change of name certificate 01 November 1993
NEWINC - New incorporation documents 19 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2017 Outstanding

N/A

Memorandum of cash deposit 10 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.