Company NameGreenbank Studios Limited
Company StatusDissolved
Company Number07004386
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 7 months ago)
Dissolution Date30 March 2021 (2 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Garry Bowen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Julian Richard Batson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2015(5 years, 6 months after company formation)
Appointment Duration6 years (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD

Contact

Websitegreenbankstudios.com

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Garry Bowen
50.00%
Ordinary A
50 at £1Julian Batson
50.00%
Ordinary B

Financials

Year2014
Net Worth£6,651
Cash£27,386
Current Liabilities£24,725

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
13 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
22 September 2015Appointment of Mr Julian Richard Batson as a director on 10 March 2015 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Director's details changed for Garry Bowen on 1 January 2010 (2 pages)
14 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Garry Bowen on 1 January 2010 (2 pages)
19 November 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
28 August 2009Incorporation (12 pages)