Greenlight Digital Limited LONDON


Founded in 1997, Greenlight Digital, classified under reg no. 03314461 is an active company. Currently registered at The Varnish Works N1 9AJ, London the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 28th May 2013 Greenlight Digital Limited is no longer carrying the name Greenlight Marketing.

The firm has 3 directors, namely Philippa N., Oliver G. and Theodore G.. Of them, Philippa N., Oliver G., Theodore G. have been with the company the longest, being appointed on 1 September 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alicia C. who worked with the the firm until 3 February 2016.

Greenlight Digital Limited Address / Contact

Office Address The Varnish Works
Office Address2 3 Bravingtons Walk
Town London
Post code N1 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03314461
Date of Incorporation Fri, 7th Feb 1997
Industry Advertising agencies
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Philippa N.

Position: Director

Appointed: 01 September 2021

Oliver G.

Position: Director

Appointed: 01 September 2021

Theodore G.

Position: Director

Appointed: 01 September 2021

Access Nominees Limited

Position: Corporate Secretary

Appointed: 14 June 2017

Resigned: 13 June 2020

Adam B.

Position: Director

Appointed: 03 February 2016

Resigned: 07 May 2020

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 03 February 2016

Resigned: 14 June 2017

Matthew W.

Position: Director

Appointed: 03 February 2016

Resigned: 20 February 2020

Graeme K.

Position: Director

Appointed: 03 February 2016

Resigned: 11 May 2016

Hannah K.

Position: Director

Appointed: 03 February 2016

Resigned: 01 September 2021

Warren N.

Position: Director

Appointed: 28 February 2013

Resigned: 03 February 2016

Andreas P.

Position: Director

Appointed: 20 November 2004

Resigned: 01 September 2021

Alicia C.

Position: Director

Appointed: 16 November 2004

Resigned: 01 September 2021

Warren C.

Position: Director

Appointed: 13 January 2003

Resigned: 01 September 2021

Alicia C.

Position: Secretary

Appointed: 12 January 2003

Resigned: 03 February 2016

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1997

Resigned: 07 March 2003

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 February 1997

Resigned: 07 March 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we found, there is Brave Bison 2021 Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Brave Bison Group Plc that entered London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andreas P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Brave Bison 2021 Limited

The Varnish Works, 3 Bravingtons Walk, London, N1 9AJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13650722
Notified on 7 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brave Bison Group Plc

79-81 Borough Road, London, SE1 1DN, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Company House Register
Registration number 08754680
Notified on 1 September 2021
Ceased on 7 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andreas P.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% shares

Warren C.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Greenlight Marketing May 28, 2013
Greenlight Searchengine Optimisation February 12, 2003
Millennium Celebrations February 28, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, August 2023
Free Download (37 pages)

Company search

Advertisements