-
GENESIUS PICTURES LIMITED - International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom
Company Information
- Company registration number
- 08643578
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- International House
- 24 Holborn Viaduct
- London
- EC1A 2BN
- England International House, 24 Holborn Viaduct, London, EC1A 2BN, England UK
Management
- Managing Directors
- GLEEK, Julian
- GRAY, Deborah Ann
- Company secretaries
- HOLT, Pamela Claire
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-08
- Age Of Company 2013-08-08 10 years
- SIC/NACE
- 59111
Ownership
- Beneficial Owners
- Mrs Deborah Ann Gray
- Mr Julian Gleek
- Mr Julian Gleek
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-05-31
- Last Date: 2021-08-31
- Annual Return
- Due Date: 2023-08-19
- Last Date: 2022-08-05
-
GENESIUS PICTURES LIMITED Company Description
- GENESIUS PICTURES LIMITED is a ltd registered in United Kingdom with the Company reg no 08643578. Its current trading status is "live". It was registered 2013-08-08. It has declared SIC or NACE codes as "59111". It has 2 directors and 1 secretary. The latest accounts are filed up to 2021-08-31.It can be contacted at International House .
Get GENESIUS PICTURES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Genesius Pictures Limited - International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom
- 2013-08-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GENESIUS PICTURES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-05-12) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-31) - AA
-
mortgage-satisfy-charge-full (2022-08-17) - MR04
-
change-sail-address-company-with-new-address (2022-08-17) - AD02
-
move-registers-to-sail-company-with-new-address (2022-08-18) - AD03
-
confirmation-statement-with-no-updates (2022-08-24) - CS01
-
change-to-a-person-with-significant-control (2022-09-28) - PSC04
-
change-person-director-company-with-change-date (2022-09-29) - CH01
-
change-to-a-person-with-significant-control (2022-09-29) - PSC04
-
change-to-a-person-with-significant-control (2022-09-30) - PSC04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-31) - AA
-
confirmation-statement-with-no-updates (2021-08-05) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-19) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
-
confirmation-statement-with-no-updates (2019-08-14) - CS01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-08-31) - AP03
-
confirmation-statement-with-updates (2018-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
-
resolution (2018-02-02) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-05-31) - AA
-
notification-of-a-person-with-significant-control (2017-08-16) - PSC01
-
confirmation-statement-with-no-updates (2017-08-16) - CS01
-
change-to-a-person-with-significant-control (2017-09-08) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-14) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-14) - PSC09
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-05-18) - TM02
-
accounts-with-accounts-type-total-exemption-full (2016-06-02) - AA
-
confirmation-statement-with-updates (2016-09-14) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-08) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-05-15) - AA
-
capital-allotment-shares (2015-05-15) - SH01
-
capital-alter-shares-subdivision (2015-05-15) - SH02
-
resolution (2015-05-15) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-23) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-23) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-05-15) - MR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-11) - AD01
-
incorporation-company (2013-08-08) - NEWINC
-
termination-director-company-with-name (2013-10-21) - TM01