- Company Overview for GENERO PRODUCTIONS LIMITED (05807065)
- Filing history for GENERO PRODUCTIONS LIMITED (05807065)
- People for GENERO PRODUCTIONS LIMITED (05807065)
- Charges for GENERO PRODUCTIONS LIMITED (05807065)
- More for GENERO PRODUCTIONS LIMITED (05807065)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2023 | PSC07 | Cessation of Peter David Leckie as a person with significant control on 6 April 2021 | |
15 Nov 2023 | PSC02 | Notification of Genero Group Holdings Ltd as a person with significant control on 6 April 2021 | |
05 Apr 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
05 Apr 2023 | SH08 | Change of share class name or designation | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2021 | PSC04 | Change of details for Mr Peter David Leckie as a person with significant control on 9 September 2020 | |
08 Feb 2021 | PSC04 | Change of details for Mr Peter David Leckie as a person with significant control on 20 May 2020 | |
28 Jan 2021 | PSC01 | Notification of Peter David Leckie as a person with significant control on 20 May 2020 | |
28 Jan 2021 | PSC07 | Cessation of Sarah Elizabeth Leckie as a person with significant control on 20 May 2020 | |
09 Oct 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
05 Oct 2020 | SH08 | Change of share class name or designation | |
15 Jul 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
29 Apr 2020 | MR04 | Satisfaction of charge 1 in full | |
30 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
04 Apr 2019 | AD01 | Registered office address changed from Unit G Priority Enterprise Park Ty Verlon Industrial Estate Barry CF63 2BE Wales to Unit G, Priority Enterprise Park Ty Verlon Industrial Estate Cardiff Road Barry Vale of Glamorgan CF63 2BG on 4 April 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from Unit 4 Ty Verlon Industrial Estate Cardiff Road Barry Vale of Glamorgan CF63 2BE to Unit G Priority Enterprise Park Ty Verlon Industrial Estate Barry CF63 2BE on 4 April 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 |