Greenpoint Films Limited


Greenpoint Films started in year 1981 as Private Limited Company with registration number 01570255. The Greenpoint Films company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Leicester Square at 10 Orange Street. Postal code: WC2H 7DQ.

The company has 4 directors, namely Linda B., Anita O. and Ann S. and others. Of them, Ann S., Patrick C. have been with the company the longest, being appointed on 2 May 1992 and Linda B. has been with the company for the least time - from 25 August 2010. As of 29 April 2024, there were 8 ex directors - Simon R., Christopher H. and others listed below. There were no ex secretaries.

Greenpoint Films Limited Address / Contact

Office Address 10 Orange Street
Office Address2 London
Town Leicester Square
Post code WC2H 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01570255
Date of Incorporation Thu, 25th Jun 1981
Industry Artistic creation
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Ann S.

Position: Secretary

Resigned:

Linda B.

Position: Director

Appointed: 25 August 2010

Anita O.

Position: Director

Appointed: 01 June 2009

Ann S.

Position: Director

Appointed: 02 May 1992

Patrick C.

Position: Director

Appointed: 02 May 1992

Simon R.

Position: Director

Resigned: 30 October 2016

Christopher H.

Position: Director

Appointed: 23 November 1992

Resigned: 02 June 2003

David H.

Position: Director

Appointed: 05 May 1992

Resigned: 02 June 2003

Christopher M.

Position: Director

Appointed: 02 May 1992

Resigned: 02 June 2003

Michael N.

Position: Director

Appointed: 02 May 1992

Resigned: 02 June 2003

Richard E.

Position: Director

Appointed: 02 May 1992

Resigned: 02 June 2003

Stephen F.

Position: Director

Appointed: 02 May 1992

Resigned: 02 June 2003

John M.

Position: Director

Appointed: 02 May 1992

Resigned: 02 June 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Ann S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Patrick C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann S.

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

Patrick C.

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

Simon R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-272021-03-312022-03-312023-03-31
Balance Sheet
Current Assets24 58814 11614 40012 9191 632
Net Assets Liabilities27 48228 33128 91829 82831 542
Other
Average Number Employees During Period  111
Creditors52 07142 44843 31942 74833 175
Fixed Assets11111
Net Current Assets Liabilities27 48328 33228 91929 82931 543
Total Assets Less Current Liabilities27 48228 33128 91829 82831 542

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, March 2023
Free Download (3 pages)

Company search

Advertisements