Greenwich Film Studios Ltd

General information

Name:

Greenwich Film Studios Limited

Office Address:

Lindsey Cottage Southvale Road Blackheath SE3 0TS London

Number: 05582361

Incorporation date: 2005-10-04

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Greenwich Film Studios Ltd business has been operating offering its services for at least 19 years, having launched in 2005. Started with registration number 05582361, Greenwich Film Studios was set up as a Private Limited Company located in Lindsey Cottage Southvale Road, London SE3 0TS. The firm has operated under three previous names. Its first name, Greenwich Film Studios, was changed on Fri, 27th Aug 2010 to Greenwich Films. The current name is in use since 2011, is Greenwich Film Studios Ltd. This firm's declared SIC number is 59200, that means Sound recording and music publishing activities. The most recent financial reports cover the period up to Wednesday 30th November 2022 and the latest annual confirmation statement was filed on Monday 16th October 2023.

For this particular firm, the full range of director's assignments have so far been carried out by David B. who was appointed in 2005.

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

  • Previous company's names
  • Greenwich Film Studios Ltd 2011-02-28
  • Greenwich Films Ltd 2010-08-27
  • Greenwich Film Studios Limited 2005-10-04

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 04 October 2005

Latest update: 5 April 2024

People with significant control

David B.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 July 2015
Annual Accounts 24 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 July 2016
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 8 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 27 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 27 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2022-11-30 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

63 Birchwood Avenue

Post code:

DA14 4JZ

City / Town:

Sidcup

HQ address,
2013

Address:

63 Birchwood Avenue

Post code:

DA14 4JZ

City / Town:

Sidcup

HQ address,
2014

Address:

63 Birchwood Avenue

Post code:

DA14 4JZ

City / Town:

Sidcup

HQ address,
2015

Address:

63 Birchwood Avenue

Post code:

DA14 4JZ

City / Town:

Sidcup

HQ address,
2016

Address:

F25 Waterfront Studios 1 Dock Road

Post code:

E16 1AH

City / Town:

London

Accountant/Auditor,
2016

Name:

March Mutual Ltd

Address:

F25 Waterfront Studios 1 Dock Road

Post code:

E16 1AH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59200 : Sound recording and music publishing activities
  • 59111 : Motion picture production activities
18
Company Age

Closest Companies - by postcode