Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENPOINT FILMS LIMITED
Company Information for

GREENPOINT FILMS LIMITED

10 Orange Street, London, WC2H 7DQ,
Company Registration Number
01570255
Private Limited Company
Active

Company Overview

About Greenpoint Films Ltd
GREENPOINT FILMS LIMITED was founded on 1981-06-25 and has its registered office in . The organisation's status is listed as "Active". Greenpoint Films Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENPOINT FILMS LIMITED
 
Legal Registered Office
10 Orange Street
London
WC2H 7DQ
Other companies in WC2H
 
Filing Information
Company Number 01570255
Company ID Number 01570255
Date formed 1981-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-05-02
Return next due 2024-05-16
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB237773533  
Last Datalog update: 2024-04-24 17:43:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENPOINT FILMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENPOINT FILMS LIMITED

Current Directors
Officer Role Date Appointed
ANN CATHERINE SCOTT
Company Secretary 1992-05-02
LINDA JANE BRUCE
Director 2010-08-25
PATRICK CHARLES STUART CASSAVETTI
Director 1992-05-02
ANITA DAWN OVERLAND
Director 2009-06-01
ANN CATHERINE SCOTT
Director 1992-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GEORGE MICHAEL RELPH
Director 1992-05-02 2016-10-30
RICHARD HASTINGS CHARLES EYRE
Director 1992-05-02 2003-06-02
STEPHEN ARTHUR FREARS
Director 1992-05-02 2003-06-02
CHRISTOPHER JAMES HAMPTON
Director 1992-11-23 2003-06-02
DAVID HARE
Director 1992-05-05 2003-06-02
JOHN LEONARD DUNCAN MACKENZIE
Director 1992-05-02 2003-06-02
CHRISTOPHER THOMAS MORAHAN
Director 1992-05-02 2003-06-02
MICHAEL CORMAC NEWELL
Director 1992-05-02 2003-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN CATHERINE SCOTT GREENPOINT PRODUCTIONS LIMITED Company Secretary 1997-08-21 CURRENT 1997-01-27 Active
ANN CATHERINE SCOTT HIGH STAKES PRODUCTIONS LIMITED Company Secretary 1993-02-04 CURRENT 1983-12-01 Dissolved 2016-06-14
PATRICK CHARLES STUART CASSAVETTI GREENPOINT PRODUCTIONS LIMITED Director 1999-11-09 CURRENT 1997-01-27 Active
PATRICK CHARLES STUART CASSAVETTI PROMINENT PALIN PRODUCTIONS LIMITED Director 1990-12-29 CURRENT 1990-02-02 Active
ANITA DAWN OVERLAND ANTHROPOID PRODUCTIONS LTD Director 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
ANITA DAWN OVERLAND SILVER A PRODUCTIONS LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
ANITA DAWN OVERLAND RUSH FILMS LIMITED Director 2012-01-12 CURRENT 2011-07-18 Dissolved 2016-07-19
ANITA DAWN OVERLAND TREATMENT FILMS LIMITED Director 2003-01-20 CURRENT 2003-01-20 Active
ANN CATHERINE SCOTT GREENPOINT PRODUCTIONS LIMITED Director 1997-08-21 CURRENT 1997-01-27 Active
ANN CATHERINE SCOTT HIGH STAKES PRODUCTIONS LIMITED Director 1993-02-04 CURRENT 1983-12-01 Dissolved 2016-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-03CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-25AA01Previous accounting period extended from 27/03/21 TO 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-01-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-05-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-03-23AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-12-24AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-01-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE MICHAEL RELPH
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0102/05/16 ANNUAL RETURN FULL LIST
2016-02-01CH01Director's details changed for Mr Simon George Michael Relph on 2015-12-02
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0102/05/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-02CH01Director's details changed for Mr Patrick Charles Stuart Cassavetti on 2014-12-02
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0102/05/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-29AR0102/05/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-12AR0102/05/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-25AR0102/05/11 ANNUAL RETURN FULL LIST
2010-11-01AP01DIRECTOR APPOINTED LINDA JANE BRUCE
2010-08-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-27AR0102/05/10 ANNUAL RETURN FULL LIST
2010-05-25CH01Director's details changed for Simon George Michael Relph on 2010-05-25
2010-01-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-06288aDIRECTOR APPOINTED ANITA OVERLAND
2009-06-09363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-06-04363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-29363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-11363aRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-01363aRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-06-07363aRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-10363aRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-03363aRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-27395PARTICULARS OF MORTGAGE/CHARGE
2000-06-02288cDIRECTOR'S PARTICULARS CHANGED
2000-06-02288cDIRECTOR'S PARTICULARS CHANGED
2000-06-02288cDIRECTOR'S PARTICULARS CHANGED
2000-05-25363aRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-02-05395PARTICULARS OF MORTGAGE/CHARGE
2000-02-05395PARTICULARS OF MORTGAGE/CHARGE
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-22363aRETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS
1999-05-22288cDIRECTOR'S PARTICULARS CHANGED
1999-05-22288cDIRECTOR'S PARTICULARS CHANGED
1999-05-22288cDIRECTOR'S PARTICULARS CHANGED
1999-05-22288cDIRECTOR'S PARTICULARS CHANGED
1999-05-22288cDIRECTOR'S PARTICULARS CHANGED
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-18395PARTICULARS OF MORTGAGE/CHARGE
1998-12-18395PARTICULARS OF MORTGAGE/CHARGE
1998-06-26363aRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-04-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to GREENPOINT FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENPOINT FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN AGREEMENT AND SECURITY ASSIGNMENT 2002-05-09 Outstanding THE FILM CONSORTIUM LIMITED
MORTGAGE 2000-09-27 Outstanding CHILDREN'S FILM AND TELEVISION FOUNDATION LIMITED
LOAN AGREEMENT AND SECURITY ASSIGNMENT 2000-02-05 Outstanding THE FILM CONSORTIUM LIMITED
LOAN AGREEMENT AND SECURITY ASSIGNMENT 2000-02-05 Outstanding THE FILM CONSORTIUM LIMITED
LOAN AGREEMENT AND SECURITY ASSIGNMENT 1998-12-18 Outstanding THE FILM CONSORTIUM LIMITED
LOAN AGREEMENT AND SECURITY ASSIGNMENT 1998-12-18 Outstanding THE FILM CONSORTIUM LIMITED
LEGAL CHARGE 1998-04-21 Outstanding THE GREENLIGHT FUND LIMITED
LEGAL CHARGE 1997-02-18 PART of the property or undertaking has been released from charge BANQUE INTERNATIONALE A LUXEMBOURG SA
AN AGREEMENT 1997-02-07 PART of the property or undertaking has been released from charge FILM FINANCES INC.
LEGAL CHARGE 1997-02-06 PART of the property or undertaking has been released from charge THE GREENLIGHT FUND LIMITED
DEED OF SECURITY ASSIGNMENT 1997-02-05 Outstanding EUROPEAN CO-PRODUCTION FUND LIMITED
DEED OF ASSIGNMENT BY WAY OF SECURITY 1997-01-02 PART of the property or undertaking has been released from charge THE GREENLIGHT FUND LIMITED
GENERAL SECURITY AGREEMENT 1995-08-05 Satisfied ROYAL BANK OF CANADA
LOAN AGREEMENT AND SECURITY ASSIGNMENT 1995-05-18 Outstanding BRITISH SCREEN FINANCE LIMITED
AGREEMENT AND ASSIGNMENT 1994-02-23 Outstanding BRITISH SCREEN FINANCE LIMITED
LOAN AGREEMENT AND SECURITY AGREEMENT 1993-06-25 Outstanding EUROPEAN CO-PRODUCTION FUND LIMITED
AGREEMENT. 1992-10-09 Satisfied FILM FINANCES INC.
AGREEMENT & CHARGE 1988-02-19 Satisfied THE COMPLETION BOND COMPANY INC
ASSIGNMENT BY WAY OF CHARGE 1987-11-05 Satisfied THE GRANADA TELEVISION INTERNATIONAL LIMITED
AGREEMENT 1987-02-25 Satisfied SECRETARY OF STATE FOR TRADE AND INDUSTRY
ASSIGNMENT 1986-06-30 Satisfied THE SECRETARY OF STATE DEPARTMENT OF TRADE AND INDUSTRY
AGREEMENT & CHARGE 1985-12-06 Satisfied ENTERTAINMENT COMPLETIONS INC.
LEGAL CHARGE 1984-09-03 Satisfied FILM FINANCED LIMITED
CHARGE 1984-03-30 Satisfied THORN EMI FILMS LIMITED
DEED OF CHARGE 1982-11-22 Satisfied GOLDCREST TELEVISION LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2020-03-27
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENPOINT FILMS LIMITED

Intangible Assets
Patents
We have not found any records of GREENPOINT FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENPOINT FILMS LIMITED
Trademarks
We have not found any records of GREENPOINT FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENPOINT FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as GREENPOINT FILMS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where GREENPOINT FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENPOINT FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENPOINT FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.