GENIUS PICTURES LIMITED

Satago Cottage 360a Brighton Road, Croydon, CR2 6AL
StatusDISSOLVED
Company No.06506363
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution09 Jan 2020
Years4 years, 4 months, 25 days

SUMMARY

GENIUS PICTURES LIMITED is an dissolved private limited company with number 06506363. It was incorporated 16 years, 3 months, 14 days ago, on 18 February 2008 and it was dissolved 4 years, 4 months, 25 days ago, on 09 January 2020. The company address is Satago Cottage 360a Brighton Road, Croydon, CR2 6AL.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jan 2019

Action Date: 03 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2018

Action Date: 03 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Feb 2017

Action Date: 03 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2016

Action Date: 03 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jan 2015

Action Date: 03 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2014

Action Date: 03 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-12

Old address: 22 the Quadrant Richmond Surrey TW9 1BP

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian ellis / 01/11/2008

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / pk cosec services LIMITED / 05/03/2008

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED ELECTRICAL (MERSEYSIDE) LIMITED

REYNOLDS SMULLEN NORTH MERSEY,KNOWLSEY INDUSTRIAL PARK,L33 7UY

Number:05744607
Status:ACTIVE
Category:Private Limited Company

COBRA DOOR SYSTEMS LTD

28 WORDSWORTH CLOSE,RUGELEY,WS15 4UR

Number:11091823
Status:ACTIVE
Category:Private Limited Company

H.A. FINANCIAL SERVICES LIMITED

40B HEATHFIELD,LEEDS,LS16 7AB

Number:09538827
Status:ACTIVE
Category:Private Limited Company

JDR DEVELOPMENTS N/W LTD

THE OLD BANK,HALE,WA15 9SQ

Number:07152695
Status:LIQUIDATION
Category:Private Limited Company

JUSTIN SMITH ARCHITECTS LIMITED

5 QUEEN STREET,DERBY,DE1 3DL

Number:04826945
Status:ACTIVE
Category:Private Limited Company

RETFORD VISIONPLUS LIMITED

FORUM 6 PARKWAY,FAREHAM,PO15 7PA

Number:02817254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source