Background WavePink WaveYellow Wave

GREENE LIGHT FILMS LIMITED (07214097)

GREENE LIGHT FILMS LIMITED (07214097) is an active UK company. incorporated on 6 April 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREENE LIGHT FILMS LIMITED has been registered for 16 years. Current directors include GREENE, Sally Anne, HARVEY, Caroline.

Company Number
07214097
Status
active
Type
ltd
Incorporated
6 April 2010
Age
16 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREENE, Sally Anne, HARVEY, Caroline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENE LIGHT FILMS LIMITED

GREENE LIGHT FILMS LIMITED is an active company incorporated on 6 April 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREENE LIGHT FILMS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07214097

LTD Company

Age

16 Years

Incorporated 6 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

GL FILMS LIMITED
From: 6 April 2010To: 26 April 2010
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: 6 April 2010To: 16 June 2016
Timeline

4 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Aug 10
Director Left
Feb 16
Director Joined
Feb 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREENE, Sally Anne

Active
Cornhill, LondonEC3V 3QQ
Born May 1954
Director
Appointed 06 Apr 2010

HARVEY, Caroline

Active
Cornhill, LondonEC3V 3QQ
Born September 1977
Director
Appointed 16 Feb 2016

BLACKSELL, Emily

Resigned
26 North End Road, LondonNW11 7PT
Secretary
Appointed 06 Apr 2010
Resigned 01 Jan 2014

BLACKSELL, Emily Anne

Resigned
North End Road, LondonNW11 7PT
Born September 1975
Director
Appointed 24 Aug 2010
Resigned 01 Jan 2014

Persons with significant control

1

Sally Anne Greene

Active
Cornhill, LondonEC3V 3QQ
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
26 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
6 April 2010
NEWINCIncorporation