Greenpark Films (valhalla) Limited

General information

Name:

Greenpark Films (valhalla) Ltd

Office Address:

C/o Aubrey Campbell & Co 631 Lisburn Road BT9 7GT Belfast

Number: NI049499

Incorporation date: 2004-02-02

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of Greenpark Films (valhalla) Limited. The firm was founded 20 years ago and was registered with NI049499 as its registration number. This particular registered office of this firm is situated in Belfast. You can contact them at C/o Aubrey Campbell & Co, 631 Lisburn Road. The enterprise's registered with SIC code 99999 which stands for Dormant Company. Greenpark Films (valhalla) Ltd filed its latest accounts for the period that ended on 2022-02-28. The firm's latest annual confirmation statement was submitted on 2023-02-02.

For twenty years, the following business has only been overseen by an individual managing director: Michael C. who has been presiding over it since 2004-04-27. Additionally, the managing director's tasks are often assisted with by a secretary - Helen M., who joined the business in February 2004.

Michael C. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 27 April 2004

Latest update: 26 November 2023

Helen M.

Role: Secretary

Appointed: 02 February 2004

Latest update: 26 November 2023

People with significant control

Michael C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 2023-03-01
End Date For Period Covered By Report 29 February 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 26th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
20
Company Age

Similar companies nearby

Closest companies