GENIUS MEDIA LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Change of details for Ms Vivien Hobbs as a person with significant control on 2024-04-29

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

29/04/2429 April 2024 Director's details changed for Ms Vivien Hobbs on 2024-04-29

View Document

29/04/2429 April 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 82a James Carter Road, Mildenhall, Suffolk 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2024-04-29

View Document

27/04/2427 April 2024 Confirmation statement made on 2023-09-30 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

03/05/223 May 2022 Previous accounting period extended from 2021-08-31 to 2022-01-31

View Document

16/12/2116 December 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Ms Vivien Hobbs on 2021-12-16

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIEN HOBBS / 23/09/2019

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 11 BRADFIELD HOUSE WOKING GU22 7NY UNITED KINGDOM

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MS VIVIEN HOBBS / 23/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MS VIVIEN HOBBS / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIEN HOBBS / 03/09/2019

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1821 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information