GENIUS MEDIA LIMITED
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Change of details for Ms Vivien Hobbs as a person with significant control on 2024-04-29 |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
29/04/2429 April 2024 | Director's details changed for Ms Vivien Hobbs on 2024-04-29 |
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 |
27/04/2427 April 2024 | Confirmation statement made on 2023-09-30 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
12/11/2212 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
03/05/223 May 2022 | Previous accounting period extended from 2021-08-31 to 2022-01-31 |
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 |
16/12/2116 December 2021 | Director's details changed for Ms Vivien Hobbs on 2021-12-16 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/08/2026 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIEN HOBBS / 23/09/2019 |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 11 BRADFIELD HOUSE WOKING GU22 7NY UNITED KINGDOM |
23/09/1923 September 2019 | PSC'S CHANGE OF PARTICULARS / MS VIVIEN HOBBS / 23/09/2019 |
03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MS VIVIEN HOBBS / 03/09/2019 |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIEN HOBBS / 03/09/2019 |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/08/1821 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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