GENIE MEDIA PRODUCTIONS LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-01-29

View Document

07/03/257 March 2025 Resolutions

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Change of share class name or designation

View Document

04/03/254 March 2025 Director's details changed for Miss Gemma Rhianne James on 2016-06-01

View Document

29/01/2529 January 2025 Annual accounts for year ending 29 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-29

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-29

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-01-29

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-29

View Document

30/04/2130 April 2021 29/01/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 CURRSHO FROM 30/01/2020 TO 29/01/2020

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/01/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 39 CLOVELLY COURT WINTERGREEN BOULEVARD WEST DRAYTON MIDDLESEX UB7 9GU UNITED KINGDOM

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

06/10/176 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

06/01/166 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company