General information

Name:

Greenbird Media Ltd

Office Address:

9 Savoy Street WC2E 7EG London

Number: 08058336

Incorporation date: 2012-05-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Greenbird Media was registered on 2012/05/04 as a Private Limited Company. The company's headquarters may be contacted at London on 9 Savoy Street. Should you need to reach this business by mail, its zip code is WC2E 7EG. The official reg. no. for Greenbird Media Limited is 08058336. The company's Standard Industrial Classification Code is 59133 meaning Television programme distribution activities. 2022-12-31 is the last time company accounts were reported.

The limited company owes its accomplishments and unending growth to exactly five directors, namely Rufus R., Lindsay D., David M. and 2 other directors who might be found below, who have been controlling the firm since November 2024. In order to help the directors in their tasks, the limited company has been utilizing the expertise of Eileen M. as a secretary since 2023.

Financial data based on annual reports

Company staff

Rufus R.

Role: Director

Appointed: 01 November 2024

Latest update: 8 June 2025

Eileen M.

Role: Secretary

Appointed: 06 July 2023

Latest update: 8 June 2025

Lindsay D.

Role: Director

Appointed: 06 July 2023

Latest update: 8 June 2025

David M.

Role: Director

Appointed: 06 July 2023

Latest update: 8 June 2025

Stuart M.

Role: Director

Appointed: 03 October 2012

Latest update: 8 June 2025

Jamie M.

Role: Director

Appointed: 04 May 2012

Latest update: 8 June 2025

People with significant control

The companies with significant control over this firm are as follows: Stv Studios Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Govan Road, G51 1PQ and was registered as a PSC under the reg no Sc139254.

Stv Studios Limited
Address: Pacific Quay Govan Road, Glasgow, G51 1PQ, Scotland
Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc139254
Notified on 6 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Keshet International Uk Limited
Address: 296-302 Lincoln House, High Holborn, London, WC1V 7JH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 08452727
Notified on 14 May 2018
Ceased on 6 July 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jamie M.
Notified on 6 April 2016
Ceased on 6 July 2023
Nature of control:
substantial control or influence
Stuart M.
Notified on 6 April 2016
Ceased on 6 July 2023
Nature of control:
substantial control or influence
Bbc Worldwide Limited
Address: Television Centre 101 Wood Lane, London, England, W12 7FA, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Company Registry Of England And Wales
Registration number 01420028
Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on 2024/11/01. (AP01)
filed on: 5th, November 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 59133 : Television programme distribution activities
13
Company Age

Closest Companies - by postcode