Background WavePink WaveYellow Wave

GREENE LIGHT STAGE PLC (02863873)

GREENE LIGHT STAGE PLC (02863873) is an active UK company. incorporated on 19 October 1993. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. GREENE LIGHT STAGE PLC has been registered for 32 years. Current directors include BOURNE, Lily Louisa, DALDRY, Stephen, GREENE, Sally Anne and 2 others.

Company Number
02863873
Status
active
Type
plc
Incorporated
19 October 1993
Age
32 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BOURNE, Lily Louisa, DALDRY, Stephen, GREENE, Sally Anne, MOUGANIE, Tarek, Dr, S ROSEN CONSULTING LIMITED
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENE LIGHT STAGE PLC

GREENE LIGHT STAGE PLC is an active company incorporated on 19 October 1993 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. GREENE LIGHT STAGE PLC was registered 32 years ago.(SIC: 90030)

Status

active

Active since 32 years ago

Company No

02863873

PLC Company

Age

32 Years

Incorporated 19 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

OLD VIC PRODUCTIONS PLC
From: 14 July 2000To: 10 February 2016
CRITERION PRODUCTIONS PLC
From: 2 November 1993To: 14 July 2000
JOHNSON FRY S61 PLC
From: 19 October 1993To: 2 November 1993
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

, Edelman House 1238 High Road, Whetstone, London, N20 0LH, United Kingdom
From: 16 June 2016To: 3 August 2020
, Park House, 26 North End Road, London, NW11 7PT
From: 19 October 1993To: 16 June 2016
Timeline

31 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Nov 10
Director Joined
Feb 11
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Apr 11
Director Joined
Jun 11
Capital Update
Aug 11
Director Joined
Aug 11
Capital Reduction
May 12
Share Buyback
May 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Share Issue
Feb 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Funding Round
Apr 16
Director Left
Jan 17
Director Left
Apr 17
Loan Secured
Jun 17
Share Issue
Jul 17
Funding Round
Jul 17
Director Left
Oct 17
Director Left
Mar 19
Director Left
Sept 21
Director Joined
Nov 21
Funding Round
Apr 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Apr 25
13
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

E.L. SERVICES LIMITED

Active
Cornhill, LondonEC3V 3QQ
Corporate secretary
Appointed 13 Mar 2019

BOURNE, Lily Louisa

Active
Cornhill, LondonEC3V 3QQ
Born June 1986
Director
Appointed 11 Oct 2023

DALDRY, Stephen

Active
24 Mcgregor Road, LondonW11 1DE
Born May 1960
Director
Appointed 14 Jul 2000

GREENE, Sally Anne

Active
Cornhill, LondonEC3V 3QQ
Born May 1954
Director
Appointed 15 Nov 1993

MOUGANIE, Tarek, Dr

Active
Cornhill, LondonEC3V 3QQ
Born April 1982
Director
Appointed 14 Apr 2015

S ROSEN CONSULTING LIMITED

Active
Grace Court, LondonN20 8PY
Corporate director
Appointed 12 Nov 2021

ROONEY, June Kay

Resigned
Chelsea Reach, East MoleseyKT8 9NH
Nominee secretary
Appointed 19 Oct 1993
Resigned 01 Oct 1997

BADGER HAKIM SECRETARIES LIMITED

Resigned
32 Duke Street, LondonSW1Y 6DF
Corporate secretary
Appointed 21 Jul 1998
Resigned 28 Feb 2013

FILEX SERVICES LIMITED

Resigned
LondonSE1 9BG
Corporate secretary
Appointed 28 Feb 2013
Resigned 13 Mar 2019

JOHNSON FRY SECRETARIES LTD

Resigned
Dorland House, LondonSW1Y 4PZ
Corporate secretary
Appointed 01 Oct 1997
Resigned 21 Jul 1998

ATTENBOROUGH, Richard Samuel, (Estate Of)

Resigned
Beaver Lodge, RichmondTW9 1NQ
Born August 1923
Director
Appointed 15 Nov 1993
Resigned 18 Sept 2006

BOURNE, Benjamin James

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1989
Director
Appointed 11 Oct 2023
Resigned 03 Apr 2025

BOURNE, Robert Anthony

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1950
Director
Appointed 15 Nov 1993
Resigned 22 Sept 2021

CLAYTON, Peter Jonathon

Resigned
103 The Cut, LondonSE1 8NB
Born June 1963
Director
Appointed 16 May 2011
Resigned 18 Jun 2018

DENCH, Judith Olivia, Dame

Resigned
RH1
Born December 1934
Director
Appointed 14 Jul 2000
Resigned 28 Jan 2016

DIAMOND, Robert Edward

Resigned
Churchill Place, LondonE14 5HP
Born July 1951
Director
Appointed 26 Sept 2007
Resigned 29 Jun 2015

FRY, Charles Anthony

Resigned
48 Cadogan Place, LondonSW1X 9RS
Born January 1940
Nominee director
Appointed 19 Oct 1993
Resigned 05 Jun 2000

HARRISON, Vanessa Elaine

Resigned
Flat 7 19 Westbourne Drive, LondonSE23 2UP
Born September 1976
Director
Appointed 26 Sept 2007
Resigned 01 Nov 2010

IRONS, Jeremy John

Resigned
Hill House, WatlingtonOX5 9NR
Born September 1948
Director
Appointed 14 Jul 2000
Resigned 01 Sept 2004

KENWRIGHT, Adam Lee

Resigned
Shaftesbury Avenue, LondonWC2H 8AF
Born January 1972
Director
Appointed 16 May 2011
Resigned 09 Nov 2016

LO, Robert Anthony

Resigned
113 Arthur Road, LondonSW19 7DR
Born December 1951
Nominee director
Appointed 19 Oct 1993
Resigned 15 Nov 1993

MARREN, Conor Michael

Resigned
103 The Cut, LondonSE1 8NB
Born May 1963
Director
Appointed 01 Nov 2010
Resigned 17 Oct 2016

MORRIS, Michael Frindell

Resigned
23 Rosenau Crescent, LondonSW11 4RY
Born May 1974
Director
Appointed 30 May 2000
Resigned 07 May 2002

SPACEY, Kevin

Resigned
Flat 160, LondonSE1
Born July 1959
Director
Appointed 05 Feb 2003
Resigned 17 Oct 2005

SUCHET, David Courtney

Resigned
Elmdene Church Lane, PinnerHA5 3AD
Born May 1946
Director
Appointed 15 Nov 1993
Resigned 26 Nov 2003

WAHID, Huma

Resigned
74 Fairlands Avenue, Thornton HeathCR7 6HE
Born October 1974
Director
Appointed 23 Sept 2004
Resigned 15 Apr 2005

WALKER, Bruce Layland

Resigned
1238 High Road, LondonN20 0LH
Born September 1965
Director
Appointed 14 Jul 2000
Resigned 05 Oct 2017

Persons with significant control

1

Sally Anne Greene

Active
Cornhill, LondonEC3V 3QQ
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Full
15 July 2023
AAMDAAMD
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
15 November 2021
AP02Appointment of Corporate Director
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Resolution
27 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Resolution
20 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Resolution
3 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
4 July 2017
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Resolution
15 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Resolution
30 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Legacy
16 February 2016
ANNOTATIONANNOTATION
Legacy
16 February 2016
ANNOTATIONANNOTATION
Certificate Change Of Name Company
10 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Resolution
10 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
26 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
26 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
13 November 2014
CH04Change of Corporate Secretary Details
Resolution
21 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Auditors Resignation Company
18 September 2012
AUDAUD
Capital Cancellation Shares
12 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 September 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Resolution
29 June 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
10 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2012
SH03Return of Purchase of Own Shares
Resolution
10 February 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
10 January 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Sail Address Company With Old Address
28 November 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
25 November 2011
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
10 August 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Legacy
8 August 2011
OC138OC138
Certificate Capital Cancellation Share Premium Account
8 August 2011
CERT21CERT21
Capital Statement Capital Company With Date Currency Figure
8 August 2011
SH19Statement of Capital
Resolution
6 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Resolution
26 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Resolution
16 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Move Registers To Sail Company
19 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 June 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
88(2)O88(2)O
Legacy
22 November 2007
363aAnnual Return
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 July 2007
AAAnnual Accounts
Legacy
26 January 2007
88(2)R88(2)R
Legacy
3 January 2007
363aAnnual Return
Legacy
2 January 2007
88(2)R88(2)R
Legacy
2 January 2007
288cChange of Particulars
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
88(2)R88(2)R
Legacy
28 September 2006
123Notice of Increase in Nominal Capital
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
7 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 August 2006
AAAnnual Accounts
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288cChange of Particulars
Legacy
16 May 2005
88(2)R88(2)R
Legacy
13 January 2005
363aAnnual Return
Legacy
25 November 2004
88(2)R88(2)R
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Resolution
7 October 2004
RESOLUTIONSResolutions
Resolution
7 October 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
PROSPPROSP
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Legacy
20 February 2004
88(2)R88(2)R
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
88(2)R88(2)R
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
PROSPPROSP
Accounts With Accounts Type Group
4 June 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 July 2002
AAAnnual Accounts
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
31 May 2001
PROSPPROSP
Legacy
2 February 2001
88(2)R88(2)R
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
88(2)R88(2)R
Legacy
16 October 2000
88(2)R88(2)R
Legacy
5 October 2000
PROSPPROSP
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
PROSPPROSP
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
288cChange of Particulars
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
24 July 1998
88(2)R88(2)R
Legacy
22 July 1998
88(2)R88(2)R
Legacy
22 July 1998
88(2)R88(2)R
Legacy
18 June 1998
403aParticulars of Charge Subject to s859A
Legacy
13 June 1998
403aParticulars of Charge Subject to s859A
Legacy
26 May 1998
353353
Legacy
26 May 1998
325325
Legacy
9 February 1998
PROSPPROSP
Resolution
31 January 1998
RESOLUTIONSResolutions
Resolution
31 January 1998
RESOLUTIONSResolutions
Legacy
3 December 1997
363aAnnual Return
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
17 March 1997
288cChange of Particulars
Legacy
6 November 1996
363aAnnual Return
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
6 November 1995
363x363x
Legacy
6 November 1995
363(353)363(353)
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
287Change of Registered Office
Legacy
27 October 1994
363x363x
Legacy
10 June 1994
288288
Legacy
8 February 1994
88(2)R88(2)R
Legacy
16 January 1994
288288
Legacy
11 January 1994
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
7 January 1994
CERT8CERT8
Application To Commence Business
7 January 1994
117117
Legacy
19 December 1993
88(2)R88(2)R
Legacy
6 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Resolution
1 December 1993
RESOLUTIONSResolutions
Resolution
1 December 1993
RESOLUTIONSResolutions
Resolution
1 December 1993
RESOLUTIONSResolutions
Legacy
30 November 1993
224224
Legacy
24 November 1993
PROSPPROSP
Certificate Change Of Name Company
1 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 1993
NEWINCIncorporation