GENESIS FILM PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

GENESIS FILM PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02177905

Incorporation date

12/10/1987

Size

Dormant

Contacts

Registered address

Registered address

The London Television Centre, Upper Ground, London SE1 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1987)
dot icon19/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2016
First Gazette notice for voluntary strike-off
dot icon21/09/2016
Application to strike the company off the register
dot icon05/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon06/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/02/2014
Appointment of Eleanor Kate Irving as a director
dot icon09/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/11/2013
Termination of appointment of Rachel Bradford as a director
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/09/2013
Director's details changed for Rachel Julia Smith on 2013-08-16
dot icon17/01/2013
Appointment of Rachel Julia Smith as a director
dot icon15/01/2013
Termination of appointment of Eleanor Irving as a director
dot icon26/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon16/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/11/2009
Termination of appointment of Eleanor Irving as a secretary
dot icon18/10/2009
Secretary's details changed for Eleanor Kate Irving on 2009-10-16
dot icon18/10/2009
Director's details changed for Helen Jane Tautz on 2009-10-16
dot icon18/10/2009
Director's details changed for Helen Jane Tautz on 2009-10-16
dot icon08/10/2009
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 2009-10-09
dot icon15/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/01/2009
Resolutions
dot icon18/11/2008
Return made up to 01/11/08; full list of members
dot icon08/06/2008
Full accounts made up to 2007-12-31
dot icon26/05/2008
Director and secretary's change of particulars / eleanor irving / 01/01/2008
dot icon31/10/2007
Return made up to 01/11/07; full list of members
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 01/11/06; full list of members
dot icon02/11/2006
Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT
dot icon29/10/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Resolutions
dot icon09/02/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon03/11/2005
Return made up to 01/11/05; full list of members
dot icon25/10/2005
Miscellaneous
dot icon22/06/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon22/06/2005
Resolutions
dot icon22/06/2005
Resolutions
dot icon22/06/2005
Resolutions
dot icon22/06/2005
Resolutions
dot icon22/06/2005
Resolutions
dot icon22/06/2005
Resolutions
dot icon05/06/2005
Full accounts made up to 2003-09-30
dot icon23/05/2005
Secretary resigned
dot icon23/05/2005
New secretary appointed
dot icon18/11/2004
Return made up to 01/11/04; full list of members
dot icon14/11/2004
New secretary appointed
dot icon14/11/2004
Secretary resigned
dot icon14/11/2004
New director appointed
dot icon14/11/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
New director appointed
dot icon10/02/2004
Total exemption full accounts made up to 2002-09-30
dot icon04/11/2003
Return made up to 01/11/03; full list of members
dot icon03/06/2003
Full accounts made up to 2001-09-30
dot icon21/01/2003
Registered office changed on 22/01/03 from: the television centre bath road bristol BS4 3HG
dot icon21/11/2002
Return made up to 01/11/02; full list of members
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Secretary resigned
dot icon03/09/2002
Full accounts made up to 2000-12-31
dot icon06/02/2002
Return made up to 02/11/01; full list of members
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon29/07/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon18/06/2001
Secretary's particulars changed
dot icon23/01/2001
Return made up to 02/11/00; full list of members
dot icon23/01/2001
New secretary appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon19/10/2000
Secretary resigned
dot icon24/02/2000
Full accounts made up to 1998-12-31
dot icon09/12/1999
Return made up to 02/11/99; full list of members
dot icon24/11/1998
Return made up to 02/11/98; full list of members
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon08/06/1998
Return made up to 14/03/98; no change of members
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon21/10/1997
New secretary appointed
dot icon11/10/1997
Secretary resigned
dot icon10/08/1997
Director resigned
dot icon10/08/1997
Director resigned
dot icon18/06/1997
New secretary appointed
dot icon18/06/1997
New director appointed
dot icon18/06/1997
Secretary resigned
dot icon18/06/1997
Director resigned
dot icon18/06/1997
Director resigned
dot icon18/06/1997
New director appointed
dot icon10/06/1997
Full accounts made up to 1995-12-31
dot icon10/06/1997
Full accounts made up to 1995-03-31
dot icon04/06/1997
Return made up to 14/03/97; full list of members
dot icon09/04/1996
Return made up to 14/03/96; no change of members
dot icon18/06/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon02/05/1995
Return made up to 14/03/95; no change of members
dot icon29/03/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/05/1994
Full accounts made up to 1993-03-31
dot icon27/04/1994
Return made up to 14/03/94; full list of members
dot icon18/01/1994
Delivery ext'd 3 mth 31/03/93
dot icon23/05/1993
New director appointed
dot icon23/05/1993
New secretary appointed
dot icon13/04/1993
Return made up to 14/03/93; no change of members
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon23/03/1992
Return made up to 14/03/92; no change of members
dot icon12/03/1992
Director resigned
dot icon04/03/1992
Director resigned
dot icon17/02/1992
Accounts for a small company made up to 1991-03-31
dot icon07/04/1991
Return made up to 14/03/91; full list of members
dot icon07/02/1991
Accounts for a small company made up to 1990-03-31
dot icon29/07/1990
Registered office changed on 30/07/90 from: 6 goodwins court st martins lane london WC2N 4LL
dot icon09/04/1990
Return made up to 14/03/90; full list of members
dot icon20/03/1990
Accounts for a small company made up to 1989-03-31
dot icon02/01/1990
Declaration of satisfaction of mortgage/charge
dot icon04/12/1989
Return made up to 27/04/89; full list of members
dot icon07/06/1988
Resolutions
dot icon07/06/1988
Wd 27/04/88 ad 18/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon11/05/1988
Memorandum and Articles of Association
dot icon04/05/1988
Director resigned;new director appointed
dot icon03/05/1988
Registered office changed on 04/05/88 from: 30 bagley wood road kennington oxford OX1 5LY
dot icon29/03/1988
Particulars of mortgage/charge
dot icon12/11/1987
Certificate of change of name
dot icon10/11/1987
Registered office changed on 11/11/87 from: 183-185 bermondsey street london SE1 3UW
dot icon10/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irving, Eleanor Kate
Director
02/01/2014 - Present
407
Irving, Eleanor Kate
Director
09/11/2004 - 31/12/2012
407
Wall, Malcolm Robert
Director
01/08/1997 - 22/12/1997
95
Tautz, Helen Jane
Director
27/08/2004 - Present
332
Bradford, Rachel Julia
Director
31/12/2012 - 20/09/2013
108

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENESIS FILM PRODUCTIONS LIMITED

GENESIS FILM PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 12/10/1987 with the registered office located at The London Television Centre, Upper Ground, London SE1 9LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENESIS FILM PRODUCTIONS LIMITED?

toggle

GENESIS FILM PRODUCTIONS LIMITED is currently Dissolved. It was registered on 12/10/1987 and dissolved on 19/12/2016.

Where is GENESIS FILM PRODUCTIONS LIMITED located?

toggle

GENESIS FILM PRODUCTIONS LIMITED is registered at The London Television Centre, Upper Ground, London SE1 9LT.

What does GENESIS FILM PRODUCTIONS LIMITED do?

toggle

GENESIS FILM PRODUCTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GENESIS FILM PRODUCTIONS LIMITED?

toggle

The latest filing was on 19/12/2016: Final Gazette dissolved via voluntary strike-off.