Company NameGreen Media Publishing Limited
DirectorsGerald Joseph Macewan and Scott Pearson Horner
Company StatusActive
Company Number04126956
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)

Business Activity

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

Directors

Director NameGerald Joseph Macewan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(1 month, 4 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Director NameMr Scott Pearson Horner
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(1 month, 4 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Secretary NameGerald Joseph Macewan
NationalityBritish
StatusCurrent
Appointed18 March 2002(1 year, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Director NameChristopher Jon Armstrong
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2002)
RoleCompany Director
Correspondence Address3 Orchard Road
Rowlands Gill
Tyne & Wear
NE39 1ED
Secretary NameChristopher Jon Armstrong
NationalityBritish
StatusResigned
Appointed14 February 2001(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2002)
RoleCompany Director
Correspondence Address3 Orchard Road
Rowlands Gill
Tyne & Wear
NE39 1ED
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegreenconsumerguide.com

Location

Registered Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Gerald Joseph Macewan
50.00%
Ordinary B
3 at £1Scott Pearson Horner
50.00%
Ordinary A

Financials

Year2014
Net Worth£49,210
Cash£2,188
Current Liabilities£5,218

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 30 September 2019 (8 pages)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 30 September 2018 (9 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 September 2017 (8 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Director's details changed for Mr Scott Pearson Horner on 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Director's details changed for Mr Scott Pearson Horner on 30 September 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
15 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6
(5 pages)
15 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6
(5 pages)
12 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 July 2015Director's details changed for Gerald Joseph Macewan on 27 July 2015 (2 pages)
28 July 2015Director's details changed for Gerald Joseph Macewan on 27 July 2015 (2 pages)
27 July 2015Secretary's details changed for Gerald Joseph Macewan on 27 July 2015 (1 page)
27 July 2015Secretary's details changed for Gerald Joseph Macewan on 27 July 2015 (1 page)
30 June 2015Director's details changed for Gerald Joseph Macewan on 22 June 2015 (2 pages)
30 June 2015Secretary's details changed for Gerald Joseph Macewan on 22 June 2015 (1 page)
30 June 2015Director's details changed for Gerald Joseph Macewan on 22 June 2015 (2 pages)
30 June 2015Secretary's details changed for Gerald Joseph Macewan on 22 June 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 6
(6 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 6
(6 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 6
(6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6
(6 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6
(6 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6
(6 pages)
24 April 2013Director's details changed for Mr Scott Pearson Horner on 19 December 2012 (2 pages)
24 April 2013Director's details changed for Mr Scott Pearson Horner on 19 December 2012 (2 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Mr Scott Pearson Horner on 14 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Scott Pearson Horner on 14 July 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 December 2009Secretary's details changed for Gerald Joseph Macewen on 2 October 2008 (1 page)
7 December 2009Secretary's details changed for Gerald Joseph Macewen on 2 October 2008 (1 page)
7 December 2009Secretary's details changed for Gerald Joseph Macewen on 2 October 2008 (1 page)
3 December 2009Director's details changed for Gerald Joseph Macewen on 2 October 2008 (1 page)
3 December 2009Director's details changed for Gerald Joseph Macewen on 2 October 2008 (1 page)
3 December 2009Director's details changed for Gerald Joseph Macewen on 2 October 2008 (1 page)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 October 2005Return made up to 01/10/05; full list of members (3 pages)
27 October 2005Return made up to 01/10/05; full list of members (3 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
1 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 December 2003Director's particulars changed (1 page)
1 December 2003Director's particulars changed (1 page)
7 October 2003Return made up to 01/10/03; full list of members (6 pages)
7 October 2003Return made up to 01/10/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 December 2002Return made up to 18/12/02; full list of members (6 pages)
31 December 2002Return made up to 18/12/02; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Nc inc already adjusted 19/03/02 (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Ad 19/03/02--------- £ si 3@1=3 £ ic 3/6 (3 pages)
25 March 2002Director resigned (1 page)
25 March 2002Ad 19/03/02--------- £ si 3@1=3 £ ic 3/6 (3 pages)
25 March 2002Nc inc already adjusted 19/03/02 (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2002Ad 30/09/01--------- £ si 1@1 (3 pages)
4 January 2002Ad 30/09/01--------- £ si 1@1 (3 pages)
24 December 2001Return made up to 18/12/01; full list of members (7 pages)
24 December 2001Return made up to 18/12/01; full list of members (7 pages)
5 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
5 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
7 March 2001New secretary appointed;new director appointed (2 pages)
22 December 2000Secretary resigned (2 pages)
22 December 2000Registered office changed on 22/12/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages)
22 December 2000Secretary resigned (2 pages)
22 December 2000Director resigned (2 pages)
22 December 2000Registered office changed on 22/12/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages)
22 December 2000Director resigned (2 pages)
18 December 2000Incorporation (16 pages)
18 December 2000Incorporation (16 pages)