GREENE LIGHT STAGE PLC

GREENE LIGHT STAGE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREENE LIGHT STAGE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02863873
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENE LIGHT STAGE PLC?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is GREENE LIGHT STAGE PLC located?

    Registered Office Address
    73 Cornhill
    EC3V 3QQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENE LIGHT STAGE PLC?

    Previous Company Names
    Company NameFromUntil
    OLD VIC PRODUCTIONS PLCJul 14, 2000Jul 14, 2000
    CRITERION PRODUCTIONS PLCNov 02, 1993Nov 02, 1993
    JOHNSON FRY S61 PLCOct 19, 1993Oct 19, 1993

    What are the latest accounts for GREENE LIGHT STAGE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREENE LIGHT STAGE PLC?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for GREENE LIGHT STAGE PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 19, 2025 with updates

    164 pagesCS01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Termination of appointment of Benjamin James Bourne as a director on Apr 03, 2025

    1 pagesTM01

    Confirmation statement made on Oct 19, 2024 with updates

    165 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Oct 19, 2023 with updates

    165 pagesCS01

    Appointment of Mr Benjamin James Bourne as a director on Oct 11, 2023

    2 pagesAP01

    Appointment of Lily Louisa Bourne as a director on Oct 11, 2023

    2 pagesAP01

    Amended full accounts made up to Dec 31, 2022

    30 pagesAAMD
    Annotations
    DateAnnotation
    Aug 01, 2023Clarification PAGE CONTAINING UNNECESSARY MATERIAL WAS ADMINISTRATIVELY REMOVED ON 01/08/2023 AS IT DID NOT FORM PART OF THE DOCUMENT

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Oct 19, 2022 with updates

    167 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Change of details for Sally Anne Greene as a person with significant control on Apr 26, 2022

    2 pagesPSC04

    Statement of capital following an allotment of shares on Apr 26, 2022

    • Capital: GBP 4,459,992.32
    4 pagesSH01

    Appointment of S Rosen Consulting Limited as a director on Nov 12, 2021

    2 pagesAP02

    Confirmation statement made on Oct 19, 2021 with updates

    171 pagesCS01

    Termination of appointment of Robert Anthony Bourne as a director on Sep 22, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Oct 19, 2020 with updates

    169 pagesCS01

    Registered office address changed from , Edelman House 1238 High Road, Whetstone, London, N20 0LH, United Kingdom to 73 Cornhill London EC3V 3QQ on Aug 03, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 19, 2019 with updates

    173 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Who are the officers of GREENE LIGHT STAGE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E.L. SERVICES LIMITED
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Secretary
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03079460
    146057930001
    BOURNE, Lily Louisa
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritish125424620003
    DALDRY, Stephen
    24 Mcgregor Road
    W11 1DE London
    Director
    24 Mcgregor Road
    W11 1DE London
    EnglandBritish39128900002
    GREENE, Sally Anne
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritish69155460001
    MOUGANIE, Tarek, Dr
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritish160254250001
    S ROSEN CONSULTING LIMITED
    Grace Court
    Totteridge Green
    N20 8PY London
    1
    United Kingdom
    Director
    Grace Court
    Totteridge Green
    N20 8PY London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11750062
    289480330001
    ROONEY, June Kay
    Chelsea Reach
    Molember Road
    KT8 9NH East Molesey
    Surrey
    Nominee Secretary
    Chelsea Reach
    Molember Road
    KT8 9NH East Molesey
    Surrey
    British900006120001
    BADGER HAKIM SECRETARIES LIMITED
    32 Duke Street
    St James's
    SW1Y 6DF London
    3rd Floor North Side Dukes Court
    United Kingdom
    Secretary
    32 Duke Street
    St James's
    SW1Y 6DF London
    3rd Floor North Side Dukes Court
    United Kingdom
    58083440001
    FILEX SERVICES LIMITED
    SE1 9BG London
    No.1 London Bridge
    England
    Secretary
    SE1 9BG London
    No.1 London Bridge
    England
    Identification TypeEuropean Economic Area
    Registration Number2566556
    3620420001
    JOHNSON FRY SECRETARIES LTD
    Dorland House
    20 Regent Street
    SW1Y 4PZ London
    Secretary
    Dorland House
    20 Regent Street
    SW1Y 4PZ London
    33216460001
    ATTENBOROUGH, Richard Samuel, (Estate Of)
    Beaver Lodge
    Richmond Green
    TW9 1NQ Richmond
    Surrey
    Director
    Beaver Lodge
    Richmond Green
    TW9 1NQ Richmond
    Surrey
    EnglandBritish45589580001
    BOURNE, Benjamin James
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritish174155690040
    BOURNE, Robert Anthony
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    SwitzerlandBritish70526160002
    CLAYTON, Peter Jonathon
    103 The Cut
    SE1 8NB London
    The Old Vic
    United Kingdom
    Director
    103 The Cut
    SE1 8NB London
    The Old Vic
    United Kingdom
    United KingdomBritish128314100001
    DENCH, Judith Olivia, Dame
    RH1
    Director
    RH1
    United KingdomBritish7084300001
    DIAMOND, Robert Edward
    Churchill Place
    E14 5HP London
    10
    Director
    Churchill Place
    E14 5HP London
    10
    American British128116660002
    FRY, Charles Anthony
    48 Cadogan Place
    SW1X 9RS London
    Nominee Director
    48 Cadogan Place
    SW1X 9RS London
    British900005410001
    HARRISON, Vanessa Elaine
    Flat 7 19 Westbourne Drive
    Forest Hill
    SE23 2UP London
    Director
    Flat 7 19 Westbourne Drive
    Forest Hill
    SE23 2UP London
    United KingdomBritish106408370002
    IRONS, Jeremy John
    Hill House
    OX5 9NR Watlington
    Oxon
    Director
    Hill House
    OX5 9NR Watlington
    Oxon
    United KingdomBritish6180310001
    KENWRIGHT, Adam Lee
    Shaftesbury Avenue
    Cambridge Circus
    WC2H 8AF London
    115
    Director
    Shaftesbury Avenue
    Cambridge Circus
    WC2H 8AF London
    115
    United KingdomBritish149242230001
    LO, Robert Anthony
    113 Arthur Road
    Wimbledon
    SW19 7DR London
    Nominee Director
    113 Arthur Road
    Wimbledon
    SW19 7DR London
    British900005400001
    MARREN, Conor Michael
    103 The Cut
    SE1 8NB London
    The Old Vic
    Director
    103 The Cut
    SE1 8NB London
    The Old Vic
    EnglandBritish157151420001
    MORRIS, Michael Frindell
    23 Rosenau Crescent
    SW11 4RY London
    Director
    23 Rosenau Crescent
    SW11 4RY London
    British71201350002
    SPACEY, Kevin
    Flat 160
    100 Westminster Bridge Road
    SE1 London
    Director
    Flat 160
    100 Westminster Bridge Road
    SE1 London
    American90584560002
    SUCHET, David Courtney
    Elmdene Church Lane
    HA5 3AD Pinner
    Middlesex
    Director
    Elmdene Church Lane
    HA5 3AD Pinner
    Middlesex
    British5946260001
    WAHID, Huma
    74 Fairlands Avenue
    CR7 6HE Thornton Heath
    Surrey
    Director
    74 Fairlands Avenue
    CR7 6HE Thornton Heath
    Surrey
    British100665780001
    WALKER, Bruce Layland
    1238 High Road
    Whetstone
    N20 0LH London
    Edelman House
    United Kingdom
    Director
    1238 High Road
    Whetstone
    N20 0LH London
    Edelman House
    United Kingdom
    EnglandBritish82714410002

    Who are the persons with significant control of GREENE LIGHT STAGE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sally Anne Greene
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Apr 06, 2016
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0