Advanced company searchLink opens in new window

GENIE MEDIA LIMITED

Company number 06460250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2013 DS01 Application to strike the company off the register
02 Dec 2013 AA Total exemption full accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
Statement of capital on 2013-01-21
  • GBP 20,000
29 Dec 2012 AA Total exemption full accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Mar 2010 AD01 Registered office address changed from 16 Gilbert Road Cambridge Cambridgeshire CB4 3PF on 18 March 2010
17 Mar 2010 TM01 Termination of appointment of Allis Karim as a director
17 Mar 2010 TM01 Termination of appointment of Lola Waxx Records Limited as a director
17 Mar 2010 TM02 Termination of appointment of Allis Karim as a secretary
11 Mar 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
11 Mar 2010 CH02 Director's details changed for Lola Waxx Records Limited on 1 October 2009
11 Mar 2010 CH01 Director's details changed for Mr Allis Karim on 1 October 2009
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Jun 2009 287 Registered office changed on 08/06/2009 from 98A first floor mill road cambridge cambridgeshire CB1 2BD
26 Jan 2009 363a Return made up to 27/12/08; full list of members
26 Jan 2009 287 Registered office changed on 26/01/2009 from first floor 98A mill road cambridge cambridgeshire CB1 2BD
26 Jan 2009 353 Location of register of members
26 Jan 2009 288a Director appointed mr allis karim
26 Jan 2009 288c Director's Change of Particulars / lola waxx records LIMITED / 24/01/2009 / HouseName/Number was: , now: 98A; Street was: 2ND floor, now: mill road; Area was: 145-157 st john street, now: first floor; Post Town was: london, now: cambridge; Post Code was: EC1V 4PY, now: CB12BD