Background WavePink WaveYellow Wave

SMALL GREEN SHOOTS (06972813)

SMALL GREEN SHOOTS (06972813) is an active UK company. incorporated on 25 July 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. SMALL GREEN SHOOTS has been registered for 16 years. Current directors include OBIANAGHA, Eunice, OJOMO, Nicole Carmen, RICH, Ellis Seymour and 1 others.

Company Number
06972813
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 July 2009
Age
16 years
Address
54 Chalton Street, London, NW1 1HS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
OBIANAGHA, Eunice, OJOMO, Nicole Carmen, RICH, Ellis Seymour, THOMAS, Louise Julia
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMALL GREEN SHOOTS

SMALL GREEN SHOOTS is an active company incorporated on 25 July 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. SMALL GREEN SHOOTS was registered 16 years ago.(SIC: 90020)

Status

active

Active since 16 years ago

Company No

06972813

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 25 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 25 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

54 Chalton Street London, NW1 1HS,

Previous Addresses

59a Brent Street London NW4 2EA
From: 25 July 2009To: 1 October 2014
Timeline

25 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Sept 11
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jun 19
Director Joined
Jan 21
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

OBIANAGHA, Eunice

Active
Chalton Street, LondonNW1 1HS
Born July 1984
Director
Appointed 08 Aug 2018

OJOMO, Nicole Carmen

Active
Chalton Street, LondonNW1 1HS
Born December 1991
Director
Appointed 27 Feb 2024

RICH, Ellis Seymour

Active
Chalton Street, LondonNW1 1HS
Born January 1947
Director
Appointed 12 Oct 2009

THOMAS, Louise Julia

Active
Chalton Street, LondonNW1 1HS
Born December 1979
Director
Appointed 08 Aug 2018

QA REGISTRARS LIMITED

Resigned
St. Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 25 Jul 2009
Resigned 25 Jul 2009

CADE-O'CONNOR, Finley Marvin

Resigned
Chalton Street, LondonNW1 1HS
Born October 1999
Director
Appointed 27 Feb 2024
Resigned 06 Sept 2024

COWAN, Graham Michael

Resigned
Gloucester Road, BarnetEN5 1RT
Born June 1943
Director
Appointed 25 Jul 2009
Resigned 25 Jul 2009

HARRIS, Remilekun Omolara

Resigned
Chalton Street, LondonNW1 1HS
Born December 1976
Director
Appointed 15 Oct 2014
Resigned 25 Jul 2018

HAYLES, Renee Montana Lena

Resigned
Chalton Street, LondonNW1 1HS
Born September 1997
Director
Appointed 25 Jun 2019
Resigned 27 Feb 2024

KIDBY, Sam

Resigned
Chalton Street, LondonNW1 1HS
Born August 1985
Director
Appointed 08 Aug 2018
Resigned 27 Feb 2024

LOADSMAN, Lisa Naomi

Resigned
Chalton Street, LondonNW1 1HS
Born May 1977
Director
Appointed 29 Jul 2020
Resigned 10 Mar 2026

MANDEL, Gary

Resigned
Chalton Street, LondonNW1 1HS
Born September 1972
Director
Appointed 08 Aug 2018
Resigned 10 Mar 2026

MORGAN, Diane

Resigned
Chalton Street, LondonNW1 1HS
Born May 1972
Director
Appointed 08 Aug 2018
Resigned 27 Feb 2024

SCOTT, Ajax

Resigned
Battledean Road, LondonN5 1UX
Born May 1966
Director
Appointed 01 Oct 2009
Resigned 13 Aug 2018

SIDNICK, Justin Adam

Resigned
Evelyn Drive, PinnerHA5 4PW
Born August 1973
Director
Appointed 25 Aug 2009
Resigned 27 Feb 2024

WADE, Natalie Frances

Resigned
Fortess Road, LondonNW5 2HR
Born March 1976
Director
Appointed 25 Jul 2009
Resigned 21 Nov 2014

QA NOMINEES LIMITED

Resigned
St. Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 25 Jul 2009
Resigned 25 Jul 2009
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Statement Of Companys Objects
25 February 2015
CC04CC04
Resolution
25 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Statement Of Companys Objects
2 December 2014
CC04CC04
Resolution
2 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
287Change of Registered Office
Legacy
6 August 2009
287Change of Registered Office
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Incorporation Company
25 July 2009
NEWINCIncorporation