Company NameGreen River Media Limited
Company StatusActive
Company Number06914804
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Norman Francis Graves
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Old Woosehill Lane
Wokingham
Berkshire
RG41 3HQ
Director NameMr Armin Alisic
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleTransport Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorne Farm Court
Bolton-Upon-Dearne
Rotherham
S63 8NQ
Director NameMr Nedzim Gakenyi
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address100 High Ash Drive Alwoodley
Leeds
West Yorkshire
LS17 8RE
Secretary NameWindsor Accountancy Limited (Corporation)
StatusResigned
Appointed14 October 2013(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 2018)
Correspondence AddressSt. Stephens House Arthur Road
Windsor
Berkshire
SL4 1RU

Contact

Websitewww.green-river-media.com
Email address[email protected]
Telephone020 33974155
Telephone regionLondon

Location

Registered Address100 High Ash Drive
Alwoodley
Leeds
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Nedzim Gakenyi
38.83%
Ordinary
40 at £1Norman Francis Graves
38.83%
Ordinary
20 at £1Armin Alisic
19.42%
Ordinary
1 at £1Armin Alisic
0.97%
Ordinary A
1 at £1Nedzim Gakenyi
0.97%
Ordinary A
1 at £1Norman Francis Graves
0.97%
Ordinary A

Financials

Year2014
Net Worth£1,686
Cash£31,903
Current Liabilities£400,479

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

9 December 2020Delivered on: 15 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

15 December 2020Registration of charge 069148040001, created on 9 December 2020 (57 pages)
26 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 March 2019Confirmation statement made on 31 January 2019 with updates (6 pages)
20 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2019Change of share class name or designation (2 pages)
23 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
23 July 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
27 March 2018Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to 100 High Ash Drive Alwoodley Leeds LS17 8RE on 27 March 2018 (1 page)
7 March 2018Termination of appointment of Windsor Accountancy Limited as a secretary on 6 March 2018 (1 page)
1 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 January 2017Director's details changed for Mr Armin Alisic on 30 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Armin Alisic on 30 January 2017 (2 pages)
27 May 2016Appointment of Windsor Accountancy Limited as a secretary on 14 October 2013 (2 pages)
27 May 2016Secretary's details changed for Windsor Accountancy Limited on 14 November 2015 (1 page)
27 May 2016Appointment of Windsor Accountancy Limited as a secretary on 14 October 2013 (2 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 103
(7 pages)
27 May 2016Secretary's details changed for Windsor Accountancy Limited on 14 November 2015 (1 page)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 103
(7 pages)
14 May 2016Director's details changed for Mr Nedzim Gakenyi on 1 March 2016 (2 pages)
14 May 2016Director's details changed for Mr Nedzim Gakenyi on 1 March 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 November 2015Secretary's details changed (1 page)
11 November 2015Secretary's details changed (1 page)
10 November 2015Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 10 November 2015 (1 page)
26 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 103
(7 pages)
26 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 103
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 103
(7 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 103
(7 pages)
5 April 2014Secretary's details changed (1 page)
5 April 2014Secretary's details changed (1 page)
4 April 2014Registered office address changed from 192 Old Woosehill Lane Wokingham Berkshire RG41 3HQ England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 192 Old Woosehill Lane Wokingham Berkshire RG41 3HQ England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 192 Old Woosehill Lane Wokingham Berkshire RG41 3HQ England on 4 April 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
13 June 2013Registered office address changed from 20 Manor Way Bolton - upon- Dearne Rotherham South Yorkshire S63 8NY England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 20 Manor Way Bolton - upon- Dearne Rotherham South Yorkshire S63 8NY England on 13 June 2013 (1 page)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
12 June 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 103
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 103
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 103
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 June 2010Director's details changed for Mr Nedzim Gakenyi on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Norman Graves on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Nedzim Gakenyi on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Norman Graves on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Norman Graves on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Nedzim Gakenyi on 1 May 2010 (2 pages)
26 May 2009Incorporation (14 pages)
26 May 2009Incorporation (14 pages)