- Company Overview for GENIE MEDIA LIMITED (06460250)
- Filing history for GENIE MEDIA LIMITED (06460250)
- People for GENIE MEDIA LIMITED (06460250)
- More for GENIE MEDIA LIMITED (06460250)
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
|
|
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 |