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

GREENSHIFT COMMUNICATIONS LIMITED

75 Park Lane, Croydon, SURREY, CR9 1XS,
Company Registration Number
03951256
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Greenshift Communications Ltd
GREENSHIFT COMMUNICATIONS LIMITED was founded on 2000-03-20 and has its registered office in Croydon. The organisation's status is listed as "Active - Proposal to Strike off". Greenshift Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GREENSHIFT COMMUNICATIONS LIMITED
 
Legal Registered Office
75 Park Lane
Croydon
SURREY
CR9 1XS
Other companies in TW18
 
Filing Information
Company Number 03951256
Company ID Number 03951256
Date formed 2000-03-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-08-24 05:45:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSHIFT COMMUNICATIONS 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 GREENSHIFT COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
FRANCES STEWART
Company Secretary 2013-12-16
PHILLIP MEARS
Director 2013-12-16
FRANCES STEWART
Director 2000-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN SCOTT STEWART
Company Secretary 2006-01-10 2013-12-14
CHARLES WILSON
Company Secretary 2002-11-06 2006-01-07
VALENTINA GAMBA TUPPER
Company Secretary 2000-03-20 2002-11-16
JPCORS LIMITED
Nominated Secretary 2000-03-20 2000-03-20
JPCORD LIMITED
Nominated Director 2000-03-20 2000-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES STEWART LONDON GREEN NETWORK Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
FRANCES STEWART THE COMMUNITY GUIDE Director 2009-09-11 CURRENT 2009-09-11 Dissolved 2016-02-09
FRANCES STEWART HEALTHY LONDON Director 2009-09-11 CURRENT 2009-09-11 Active - Proposal to Strike off

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
2022-08-30Final Gazette dissolved via compulsory strike-off
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM Burma House Station Path Staines Middlesex TW18 4LA
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 999
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 999
2016-03-31AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 999
2015-04-09AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 999
2014-04-07AR0120/03/14 ANNUAL RETURN FULL LIST
2014-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAIN SCOTT STEWART
2014-01-23AP01DIRECTOR APPOINTED MR PHILLIP MEARS
2014-01-23AP03Appointment of Ms Frances Stewart as company secretary
2013-12-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0120/03/13 ANNUAL RETURN FULL LIST
2013-04-24CH03SECRETARY'S DETAILS CHNAGED FOR IAIN SCOTT STEWART on 2012-09-20
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0120/03/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0120/03/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0120/03/10 ANNUAL RETURN FULL LIST
2010-03-31CH01Director's details changed for Frances Stewart on 2009-10-01
2010-01-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-13287REGISTERED OFFICE CHANGED ON 13/09/2009 FROM 10 MARTELLO STREET LONDON E8 3PE
2009-04-09363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-22363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-06-22353LOCATION OF REGISTER OF MEMBERS
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: BURMA HOUSE STATION PATH STAINES MIDDLESEX TW18 4LA
2007-06-22190LOCATION OF DEBENTURE REGISTER
2007-06-22288cSECRETARY'S PARTICULARS CHANGED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: BURMA HOUSE STATION PATH STAINES MIDDLESEX TW18 4LA
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-25288bSECRETARY RESIGNED
2006-01-25288aNEW SECRETARY APPOINTED
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 1 LAMINGTON STREET HAMMERSMITH LONDON W6 0HU
2005-04-28363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-13363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-05-22288cSECRETARY'S PARTICULARS CHANGED
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-17288aNEW SECRETARY APPOINTED
2002-12-13288bSECRETARY RESIGNED
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 1A LAMINGTON STREET HAMMERSMITH LONDON W6 0HU
2002-07-26287REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 22 CROSS STREET ISLINGTON LONDON N1 2BG
2002-04-04363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-17363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-04-17287REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 10 MARTELLO STREET LONDON E8 3PE
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 22 CROSS STREET LONDON N1 2BL
2000-05-16287REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 48 BECK ROAD LONDON E8 4RE
2000-05-1688(2)RAD 20/03/00-30/04/00 £ SI 999@1=999 £ IC 1/1000
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-05288aNEW SECRETARY APPOINTED
2000-03-27288bSECRETARY RESIGNED
2000-03-27287REGISTERED OFFICE CHANGED ON 27/03/00 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2000-03-27288bDIRECTOR RESIGNED
2000-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to GREENSHIFT COMMUNICATIONS 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 GREENSHIFT COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENSHIFT COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Creditors
Creditors Due Within One Year 2013-03-31 £ 2,248
Creditors Due Within One Year 2012-03-31 £ 3,236

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 GREENSHIFT COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-03-31 £ 2,285
Tangible Fixed Assets 2012-03-31 £ 3,047

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENSHIFT COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

GREENSHIFT COMMUNICATIONS LIMITED owns 1 domain names.

greenshift.co.uk  

Trademarks
We have not found any records of GREENSHIFT COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENSHIFT COMMUNICATIONS 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 (73110 - Advertising agencies) as GREENSHIFT COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
KROW KINETIC LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where GREENSHIFT COMMUNICATIONS 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 GREENSHIFT COMMUNICATIONS 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 GREENSHIFT COMMUNICATIONS 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.