-
GENIUS FILM PRODUCTIONS LIMITED - Fourth Floor, Wyndham's Theatre, Charing Cross Road, London, WC2H 0DA, United Kingdom
Company Information
- Company registration number
- 08265068
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Fourth Floor, Wyndham's Theatre
- Charing Cross Road
- London
- WC2H 0DA
- England Fourth Floor, Wyndham's Theatre, Charing Cross Road, London, WC2H 0DA, England UK
Management
- Managing Directors
- GRANDAGE, Michael
- MCCABE, Stella Louise
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-23
- Age Of Company 2012-10-23 11 years
- SIC/NACE
- 59111
Ownership
- Beneficial Owners
- Mr James Joseph Bagley
- Mr John David Logan
- Mr Michael Grandage
- Mr Michael Grandage
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NEWINCCO 1216 LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2021-11-06
- Last Date: 2020-10-23
-
GENIUS FILM PRODUCTIONS LIMITED Company Description
- GENIUS FILM PRODUCTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08265068. Its current trading status is "live". It was registered 2012-10-23. It was previously called NEWINCCO 1216 LIMITED. It has declared SIC or NACE codes as "59111". It has 2 directors It can be contacted at Fourth Floor, Wyndham's Theatre .
Get GENIUS FILM PRODUCTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Genius Film Productions Limited - Fourth Floor, Wyndham's Theatre, Charing Cross Road, London, WC2H 0DA, United Kingdom
- 2012-10-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GENIUS FILM PRODUCTIONS 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 2020
-
confirmation-statement-with-no-updates (2020-10-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-05) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
-
confirmation-statement-with-no-updates (2019-10-28) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-28) - AD01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-02-22) - AA01
-
termination-secretary-company-with-name-termination-date (2016-03-02) - TM02
-
termination-director-company-with-name-termination-date (2016-03-02) - TM01
-
appoint-person-director-company-with-name-date (2016-03-02) - AP01
-
appoint-person-director-company-with-name-date (2016-09-19) - AP01
-
confirmation-statement-with-updates (2016-11-08) - CS01
-
accounts-with-accounts-type-dormant (2016-04-12) - AA
-
termination-director-company-with-name-termination-date (2016-09-19) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-23) - AR01
-
change-account-reference-date-company-previous-shortened (2015-02-27) - AA01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-02) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-20) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-16) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-01-16) - AD01
-
appoint-person-secretary-company-with-name (2013-01-16) - AP03
-
termination-director-company-with-name (2013-01-16) - TM01
-
termination-secretary-company-with-name (2013-01-16) - TM02
-
termination-director-company-with-name (2013-02-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-11-23) - CERTNM
-
incorporation-company (2012-10-23) - NEWINC