THE GENESIS DESIGN STUDIO LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

10/03/2510 March 2025 Change of details for Mr Philip Blencowe as a person with significant control on 2023-02-14

View Document

07/03/257 March 2025 Change of details for Mr Philip Blencowe as a person with significant control on 2023-02-14

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

15/03/2315 March 2023 Purchase of own shares.

View Document

22/02/2322 February 2023 Cessation of David John Barnes as a person with significant control on 2023-02-14

View Document

22/02/2322 February 2023 Cessation of Stephen Forsyth as a person with significant control on 2023-02-14

View Document

22/02/2322 February 2023 Termination of appointment of Stephen Aiden Forsyth as a director on 2023-02-14

View Document

22/02/2322 February 2023 Termination of appointment of David John Barnes as a director on 2023-02-14

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

11/05/2211 May 2022 Termination of appointment of Stephen Aiden Forsyth as a secretary on 2022-04-06

View Document

11/05/2211 May 2022 Appointment of Mr Philip Blencowe as a secretary on 2022-04-06

View Document

10/01/2210 January 2022 Purchase of own shares.

View Document

20/07/2020 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGH BLENCOWE / 01/08/2019

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

16/07/1916 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

06/05/196 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BLENCOWE

View Document

13/08/1813 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

12/10/1712 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

03/11/163 November 2016 30/04/16 UNAUDITED ABRIDGED

View Document

13/05/1613 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/10/1530 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/05/1425 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED PHILIP HUGH BLENCOWE

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR PHILIP HUGH BLENCOWE

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

14/10/1014 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AIDEN FORSYTH / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BARNES / 01/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 4A THE HORSEFAIR ROMSEY HAMPSHIRE SO51 8EZ

View Document

16/06/0416 June 2004

View Document

18/05/0418 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/05/948 May 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: THE COTTAGE 13 GARDEN ROAD BURLEY, RINGWOOD HAMPSHIRE BH24 4EA

View Document

16/04/9316 April 1993 Incorporation

View Document

16/04/9316 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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