GENESIUS PICTURES LIMITED

08643578
THE STUDIO 821 CHORLEY OLD ROAD BOLTON ENGLAND BL1 5SL

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 accounts Annual Accounts 8 Buy now
31 Aug 2023 accounts Annual Accounts 9 Buy now
26 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2022 officers Change of particulars for director (Mr Julian Gleek) 2 Buy now
29 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2022 officers Change of particulars for director (Mrs Deborah Ann Gray) 2 Buy now
29 Sep 2022 officers Change of particulars for director (Mrs Deborah Ann Gray) 2 Buy now
29 Sep 2022 officers Change of particulars for director (Mrs Deborah Ann Gray) 2 Buy now
28 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 address Move Registers To Sail Company With New Address 1 Buy now
17 Aug 2022 address Change Sail Address Company With New Address 1 Buy now
17 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2022 accounts Annual Accounts 9 Buy now
31 Aug 2021 accounts Annual Accounts 8 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2020 accounts Annual Accounts 8 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 8 Buy now
31 Aug 2018 officers Appointment of secretary (Mrs Pamela Claire Holt) 2 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 May 2018 accounts Annual Accounts 8 Buy now
02 Feb 2018 resolution Resolution 22 Buy now
08 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2017 accounts Annual Accounts 2 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 accounts Annual Accounts 9 Buy now
18 May 2016 officers Termination of appointment of secretary (Patricia Anne Mary Nicholson) 1 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
15 May 2015 accounts Annual Accounts 9 Buy now
15 May 2015 capital Return of Allotment of shares 4 Buy now
15 May 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 May 2015 resolution Resolution 2 Buy now
19 Feb 2015 mortgage Registration of a charge 23 Buy now
23 Sep 2014 annual-return Annual Return 4 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2014 mortgage Registration of a charge 45 Buy now
11 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2013 officers Termination of appointment of director (Edward Crozier) 1 Buy now
08 Aug 2013 incorporation Incorporation Company 9 Buy now