Guildford
Surrey
GU1 3PL
Director Name | Nicholas David Roylance |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2005(30 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | Genesis House 2 Jenner Road Guildford Surrey GU1 3PL |
Secretary Name | Mr Bernard Richard Howes |
---|---|
Status | Current |
Appointed | 10 May 2011(36 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Genesis House 2 Jenner Road Guildford Surrey GU1 3PL |
Director Name | Brian David Roylance |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 September 2005) |
Role | Publisher |
Correspondence Address | The Lodge Stovolds Hill Cranleigh Surrey GU6 8LE |
Director Name | Moyra Roylance |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2000) |
Role | Publisher |
Correspondence Address | Lynwood House 51 Lynwood Guildford Surrey GU2 5NY |
Secretary Name | Moyra Roylance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Lynwood House 51 Lynwood Guildford Surrey GU2 5NY |
Secretary Name | Mrs Patricia Ann McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(24 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Markenhorn Godalming Surrey GU7 2QS |
Website | genesis-publications.com |
---|---|
Telephone | 01483 540970 |
Telephone region | Guildford |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Mr Nicholas David Roylance 50.00% Ordinary |
---|---|
1 at £1 | Ms Catherine Roylance 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £852,149 |
Cash | £309,844 |
Current Liabilities | £1,032,576 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
10 June 2016 | Delivered on: 24 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 January 1999 | Delivered on: 22 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 jenner road guildford surrey t/no P6647. Outstanding |
26 October 1990 | Delivered on: 7 November 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 orestes 19 velding way mudeford christchurch dorset. Outstanding |
11 November 1988 | Delivered on: 22 November 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 pilgrim house quarry street guildford surrey. Outstanding |
12 July 1985 | Delivered on: 22 July 1985 Satisfied on: 14 February 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 23 harbour reach. Mudeford, christchurch, dorset. Fully Satisfied |
11 December 1980 | Delivered on: 24 December 1980 Satisfied on: 28 August 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 9 pilgrim house quarry street, guildford surrey. Fully Satisfied |
2 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
---|---|
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 July 2020 | Registered office address changed from 3rd Floor the Exchange Brent Cross Gardens London London NW4 3RJ to 2nd Floor, 3 the Exchange Brent Cross Gardens London London NW4 3RJ on 8 July 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
8 November 2019 | Notification of Origo Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
7 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 June 2016 | Registration of charge 012067870006, created on 10 June 2016 (26 pages) |
24 June 2016 | Registration of charge 012067870006, created on 10 June 2016 (26 pages) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
28 August 2013 | Satisfaction of charge 1 in full (4 pages) |
28 August 2013 | Satisfaction of charge 1 in full (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 August 2013 | Secretary's details changed for Mr Bernard Richard Howes on 24 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Nicholas David Roylance on 24 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Nicholas David Roylance on 24 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Catherine Roylance on 24 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Catherine Roylance on 24 July 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Mr Bernard Richard Howes on 24 July 2013 (2 pages) |
7 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Registered office address changed from 3Rd Floor 4 the Exchange Brent Cross Gardens London London NW4 3RJ England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 3Rd Floor 4 the Exchange Brent Cross Gardens London London NW4 3RJ England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 3Rd Floor 4 the Exchange Brent Cross Gardens London London NW4 3RJ England on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 11 December 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 December 2011 | Appointment of Mr Bernard Richard Howes as a secretary (2 pages) |
16 December 2011 | Appointment of Mr Bernard Richard Howes as a secretary (2 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Termination of appointment of Patricia Mcfarlane as a secretary (1 page) |
15 December 2011 | Termination of appointment of Patricia Mcfarlane as a secretary (1 page) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 February 2009 | Director's change of particulars / nicholas roylance / 01/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / nicholas roylance / 01/02/2009 (1 page) |
30 January 2009 | Director's change of particulars / catherine roylance / 01/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / catherine roylance / 01/01/2009 (1 page) |
16 December 2008 | Return made up to 30/11/08; no change of members (4 pages) |
16 December 2008 | Return made up to 30/11/08; no change of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 January 2008 | Return made up to 30/11/07; full list of members (6 pages) |
31 January 2008 | Return made up to 30/11/07; full list of members (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 1 hyde park pl. Marble arch london W2 2LH (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 1 hyde park pl. Marble arch london W2 2LH (1 page) |
7 February 2006 | Return made up to 30/11/05; full list of members (5 pages) |
7 February 2006 | Return made up to 30/11/05; full list of members (5 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
24 December 2004 | Return made up to 30/11/04; no change of members (4 pages) |
24 December 2004 | Return made up to 30/11/04; no change of members (4 pages) |
18 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 January 2004 | Return made up to 30/11/03; no change of members (4 pages) |
7 January 2004 | Return made up to 30/11/03; no change of members (4 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 April 2003 | Director's particulars changed (1 page) |
18 April 2003 | Director's particulars changed (1 page) |
4 February 2003 | Return made up to 30/11/02; full list of members (5 pages) |
4 February 2003 | Return made up to 30/11/02; full list of members (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 February 2002 | Return made up to 30/11/01; no change of members (4 pages) |
6 February 2002 | Return made up to 30/11/01; no change of members (4 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 January 2001 | Return made up to 30/11/00; full list of members (5 pages) |
23 January 2001 | Return made up to 30/11/00; full list of members (5 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | Return made up to 30/11/99; no change of members (5 pages) |
13 January 2000 | Return made up to 30/11/99; no change of members (5 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 January 1999 | Return made up to 30/11/98; no change of members (5 pages) |
31 January 1999 | Return made up to 30/11/98; no change of members (5 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 March 1998 | Return made up to 30/11/97; full list of members (6 pages) |
3 March 1998 | Return made up to 30/11/97; full list of members (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
19 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
14 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
13 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 March 1995 | Return made up to 30/11/94; full list of members (12 pages) |
7 March 1995 | Return made up to 30/11/94; full list of members (12 pages) |
10 November 1988 | Return made up to 03/10/88; full list of members (4 pages) |
10 November 1988 | Return made up to 03/10/88; full list of members (4 pages) |
9 April 1975 | Incorporation (15 pages) |
9 April 1975 | Incorporation (15 pages) |