Background WavePink WaveYellow Wave

THE GREENLIGHT FUND LIMITED (03191007)

THE GREENLIGHT FUND LIMITED (03191007) is an active UK company. incorporated on 26 April 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. THE GREENLIGHT FUND LIMITED has been registered for 29 years. Current directors include OWEN, Andrew Derek Walter, ROBERTS, Ben Andrew.

Company Number
03191007
Status
active
Type
ltd
Incorporated
26 April 1996
Age
29 years
Address
21 Stephen Street, London, W1T 1LN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
OWEN, Andrew Derek Walter, ROBERTS, Ben Andrew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREENLIGHT FUND LIMITED

THE GREENLIGHT FUND LIMITED is an active company incorporated on 26 April 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. THE GREENLIGHT FUND LIMITED was registered 29 years ago.(SIC: 59111)

Status

active

Active since 29 years ago

Company No

03191007

LTD Company

Age

29 Years

Incorporated 26 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

BRIBROOK FINANCE LIMITED
From: 26 April 1996To: 29 May 1996
Contact
Address

21 Stephen Street London, W1T 1LN,

Previous Addresses

10 Little Portland Street London W1W 7JG
From: 26 April 1996To: 12 July 2011
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Apr 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 14
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

OWEN, Andrew Derek Walter

Active
Stephen Street, LondonW1T 1LN
Secretary
Appointed 28 Jun 2011

OWEN, Andrew Derek Walter

Active
Stephen Street, LondonW1T 1LN
Born August 1968
Director
Appointed 07 Nov 2025

ROBERTS, Ben Andrew

Active
Stephen Street, LondonW1T 1LN
Born April 1975
Director
Appointed 14 Feb 2020

BALLARD, Leslie Kim Michael

Resigned
12 Lanercost Road, LondonSW2 3DN
Secretary
Appointed 28 May 1996
Resigned 24 Feb 1998

BUSHELL, Alan Gregory

Resigned
Hazel Cottage, BisleyGU24 9BA
Secretary
Appointed 31 Jul 2001
Resigned 28 Jun 2011

KELLY, Michael

Resigned
Mistoe Ridge, WokingGU22 7LB
Secretary
Appointed 29 Sept 2000
Resigned 31 Jul 2001

MOSAWI, Aanthony Semir

Resigned
16 Hillbury Road, LondonSW17 8JT
Secretary
Appointed 03 May 1996
Resigned 28 May 1996

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 26 Apr 1996
Resigned 03 May 1996

BALLARD, Leslie Kim Michael

Resigned
12 Lanercost Road, LondonSW2 3DN
Born February 1955
Director
Appointed 28 May 1996
Resigned 06 Mar 1998

BARNETT, Joel, The Right Honourable Lord Barnett

Resigned
7 Hillingdon Road, ManchesterM45 7QQ
Born October 1923
Director
Appointed 04 Jun 1996
Resigned 01 Oct 1997

BUSHELL, Alan Gregory

Resigned
10 Little Portland StreetW1W 7JG
Born March 1951
Director
Appointed 28 Sept 2010
Resigned 28 Jun 2011

CAGNEY, Timothy Christopher

Resigned
10 Little Portland StreetW1W 7JG
Born April 1965
Director
Appointed 28 Sept 2010
Resigned 28 Jun 2011

EATWELL, John Leonard, Lord

Resigned
President's Lodge, CambridgeCB3 9ET
Born February 1945
Director
Appointed 01 Oct 1997
Resigned 29 Sept 2000

HAGAN, Alyson Barbara

Resigned
Stephen Street, LondonW1T 1LN
Born July 1968
Director
Appointed 29 Oct 2021
Resigned 07 Nov 2025

JOLL, James Anthony Boyd

Resigned
26 Kensington Park Gardens, LondonW11 2QS
Born December 1936
Director
Appointed 01 Oct 1997
Resigned 29 Sept 2000

KELLY, Michael

Resigned
Mistoe Ridge, WokingGU22 7LB
Born August 1961
Director
Appointed 29 Sept 2000
Resigned 31 Jul 2001

MAWBY, Trevor John Charles

Resigned
Stephen Street, LondonW1T 1LN
Born February 1949
Director
Appointed 28 Jun 2011
Resigned 08 Dec 2021

MCCRACKEN, Cameron Robert

Resigned
Flat 2, LondonW1P 9DD
Born June 1962
Director
Appointed 04 Sept 1997
Resigned 30 Jun 2000

NEVILL, Amanda Elizabeth

Resigned
Stephen Street, LondonW1T 1LN
Born March 1957
Director
Appointed 28 Jun 2011
Resigned 14 Feb 2020

PARKHILL, David Carson

Resigned
Stephen Street, LondonW1T 1LN
Born February 1954
Director
Appointed 01 May 2014
Resigned 29 Oct 2021

PERRY, Simon Frank

Resigned
Studio C, Chelsea Studios, LondonSW6 1EB
Born August 1943
Director
Appointed 28 May 1996
Resigned 29 Sept 2000

STODDART, Michael Craig

Resigned
Compton House, StourbridgeDY7 5LY
Born March 1932
Director
Appointed 04 Jun 1996
Resigned 01 Oct 1997

TILL, Stewart Myles

Resigned
Remenham Place, Henley On ThamesRG9 3EU
Born April 1951
Director
Appointed 01 Oct 2000
Resigned 29 Jul 2009

URWIN, Nigel Duncan

Resigned
7 Southampton Place, LondonWC1A 2DR
Born May 1950
Director
Appointed 03 May 1996
Resigned 28 May 1996

WILSON, Catherine Neave

Resigned
75 Oxford Gardens, LondonW10 5UL
Born July 1949
Director
Appointed 28 May 1996
Resigned 18 Apr 1997

WOODWARD, John Collin

Resigned
Burnham Court, LondonW2 4SW
Born February 1961
Director
Appointed 29 Sept 2000
Resigned 31 Oct 2010

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 26 Apr 1996
Resigned 03 May 1996

Persons with significant control

1

Stephen Street, LondonW1T 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
9 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
363aAnnual Return
Resolution
1 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Resolution
1 February 2009
RESOLUTIONSResolutions
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288cChange of Particulars
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Accounts With Made Up Date
8 February 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
288cChange of Particulars
Accounts With Made Up Date
4 February 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
288cChange of Particulars
Accounts With Made Up Date
4 February 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 January 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 February 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 April 2002
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
225Change of Accounting Reference Date
Legacy
11 December 2000
287Change of Registered Office
Accounts With Made Up Date
31 October 2000
AAAnnual Accounts
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
26 July 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 July 1998
AAAnnual Accounts
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 June 1997
AAAnnual Accounts
Legacy
13 June 1997
363b363b
Legacy
11 June 1997
287Change of Registered Office
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288cChange of Particulars
Legacy
6 May 1997
288bResignation of Director or Secretary
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
30 August 1996
395Particulars of Mortgage or Charge
Legacy
23 June 1996
225Change of Accounting Reference Date
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Certificate Change Of Name Company
28 May 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 May 1996
MEM/ARTSMEM/ARTS
Resolution
17 May 1996
RESOLUTIONSResolutions
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
287Change of Registered Office
Incorporation Company
26 April 1996
NEWINCIncorporation