BRISTOL GREEN SCREEN LIMITED

BRISTOL GREEN SCREEN LIMITED

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

    Company NameBRISTOL GREEN SCREEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06490610
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRISTOL GREEN SCREEN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRISTOL GREEN SCREEN LIMITED located?

    Registered Office Address
    Pillar House
    113/115 Bath Road
    GL53 7LS Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRISTOL GREEN SCREEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIGGLE LIVE LIMITEDFeb 01, 2008Feb 01, 2008

    What are the latest accounts for BRISTOL GREEN SCREEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for BRISTOL GREEN SCREEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    3 pagesAA

    Accounts for a dormant company made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Nicholas Charles Edward Shapley as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of Michael Richard Cunningham as a director on Apr 30, 2015

    1 pagesTM01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    3 pagesAA

    Accounts for a dormant company made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on Sep 29, 2012

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Mr Nicholas Charles Edward Shapley as a director

    2 pagesAP01

    Appointment of Mr Michael Richard Cunningham as a director

    2 pagesAP01

    Termination of appointment of James Carnaby as a director

    1 pagesTM01

    Termination of appointment of Charles Hepburn as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    7 pagesAR01

    Certificate of change of name

    Company name changed giggle live LIMITED\certificate issued on 26/01/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 26, 2012

    Change company name resolution on Jan 05, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Director's details changed for Mr Steven Martin Garratt on Jun 30, 2011

    2 pagesCH01

    Who are the officers of BRISTOL GREEN SCREEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTLETON, Adam Anthony
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    Secretary
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    British106170490001
    CASTLETON, Adam Anthony
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    Director
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    United KingdomBritish106170490001
    GARRATT, Steven Martin
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    Director
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    United KingdomBritish114333640001
    CARNABY, James Alan
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    Director
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    EnglandBritish115221630001
    CUNNINGHAM, Michael Richard
    Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Flat 611
    London
    England
    Director
    Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Flat 611
    London
    England
    EnglandBritish137293790001
    HEPBURN, Charles Peter
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    Director
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    United KingdomBritish89236120002
    SHAPLEY, Nicholas Charles Edward
    Park Lane
    KT21 1EY Ashtead
    Impala
    Surrey
    England
    Director
    Park Lane
    KT21 1EY Ashtead
    Impala
    Surrey
    England
    EnglandBritish47269620005

    Who are the persons with significant control of BRISTOL GREEN SCREEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    113/115 Bath Road
    GL53 7LS Cheltenham
    Pillar House
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    113/115 Bath Road
    GL53 7LS Cheltenham
    Pillar House
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05863554
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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