GREENLIGHT DIGITAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
GREENLIGHT DIGITAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GREENLIGHT DIGITAL LIMITED was incorporated 27 years ago on 07/02/1997 and has the registered number: 03314461. The accounts status is FULL and accounts are next due on 30/09/2024.
GREENLIGHT DIGITAL LIMITED was incorporated 27 years ago on 07/02/1997 and has the registered number: 03314461. The accounts status is FULL and accounts are next due on 30/09/2024.
GREENLIGHT DIGITAL LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 STEPHEN STREET
LONDON
W1T 1AN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GREENLIGHT MARKETING LIMITED (until 28/05/2013)
GREENLIGHT MARKETING LIMITED (until 28/05/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/02/2023 | 21/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THEODORE SAMUEL GREEN | Nov 1994 | British | Director | 2021-09-01 | CURRENT |
MS PHILIPPA KATE NORRIDGE | May 1979 | British | Director | 2021-09-01 | CURRENT |
OLIVER CHARLES GREEN | Jan 1992 | British | Director | 2021-09-01 | CURRENT |
EMW SECRETARIES LIMITED | Corporate Secretary | 2016-02-03 UNTIL 2017-06-14 | RESIGNED | ||
ACCESS REGISTRARS LIMITED | Corporate Secretary | 2017-06-14 UNTIL 2020-06-13 | RESIGNED | ||
MR MATTHEW WHITEWAY | Mar 1979 | British | Director | 2016-02-03 UNTIL 2020-02-20 | RESIGNED |
MR GRAEME PAUL KINGSHOTT | Aug 1970 | British | Director | 2016-02-03 UNTIL 2016-05-11 | RESIGNED |
MR WARREN KARL NEWBERT | Jan 1974 | British | Director | 2013-02-28 UNTIL 2016-02-03 | RESIGNED |
MS HANNAH JOY KIMUYU | Nov 1978 | British | Director | 2016-02-03 UNTIL 2021-09-01 | RESIGNED |
WARREN JAMES COWAN | Mar 1977 | British | Director | 2003-01-13 UNTIL 2021-09-01 | RESIGNED |
ALICIA NADINE COWAN | May 1975 | British | Director | 2004-11-16 UNTIL 2021-09-01 | RESIGNED |
MR ADAM JONATHAN BUNN | Oct 1981 | British | Director | 2016-02-03 UNTIL 2020-05-07 | RESIGNED |
ACCESS NOMINEES LIMITED | Nominee Director | 1997-02-07 UNTIL 2003-03-07 | RESIGNED | ||
ACCESS REGISTRARS LIMITED | Nominee Secretary | 1997-02-07 UNTIL 2003-03-07 | RESIGNED | ||
ALICIA NADINE COWAN | May 1975 | British | Secretary | 2003-01-12 UNTIL 2016-02-03 | RESIGNED |
MR ANDREAS POUROS | Apr 1979 | British | Director | 2004-11-20 UNTIL 2021-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brave Bison 2021 Limited | 2022-01-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Brave Bison Group Plc | 2021-09-01 - 2022-01-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Warren James Cowan | 2016-04-06 - 2021-09-01 | 3/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andreas Pouros | 2016-04-06 - 2021-09-01 | 4/1979 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-02-18 | 31-08-2020 | 1,390 Cash 878 equity |