Company NameGenesis Publications Limited
DirectorsCatherine Roylance and Nicholas David Roylance
Company StatusActive
Company Number01206787
CategoryPrivate Limited Company
Incorporation Date9 April 1975(49 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCatherine Roylance
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(30 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressGenesis House 2 Jenner Road
Guildford
Surrey
GU1 3PL
Director NameNicholas David Roylance
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(30 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressGenesis House 2 Jenner Road
Guildford
Surrey
GU1 3PL
Secretary NameMr Bernard Richard Howes
StatusCurrent
Appointed10 May 2011(36 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressGenesis House 2 Jenner Road
Guildford
Surrey
GU1 3PL
Director NameBrian David Roylance
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(17 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 September 2005)
RolePublisher
Correspondence AddressThe Lodge
Stovolds Hill
Cranleigh
Surrey
GU6 8LE
Director NameMoyra Roylance
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(17 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2000)
RolePublisher
Correspondence AddressLynwood House
51 Lynwood
Guildford
Surrey
GU2 5NY
Secretary NameMoyra Roylance
NationalityBritish
StatusResigned
Appointed30 November 1992(17 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressLynwood House
51 Lynwood
Guildford
Surrey
GU2 5NY
Secretary NameMrs Patricia Ann McFarlane
NationalityBritish
StatusResigned
Appointed31 March 2000(24 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Markenhorn
Godalming
Surrey
GU7 2QS

Contact

Websitegenesis-publications.com
Telephone01483 540970
Telephone regionGuildford

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Nicholas David Roylance
50.00%
Ordinary
1 at £1Ms Catherine Roylance
50.00%
Ordinary

Financials

Year2014
Net Worth£852,149
Cash£309,844
Current Liabilities£1,032,576

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

10 June 2016Delivered on: 24 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 January 1999Delivered 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 1990Delivered 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 1988Delivered 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 1985Delivered 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 1980Delivered 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

Filing History

2 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 July 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
8 November 2019Notification of Origo Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
7 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 January 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 June 2016Registration of charge 012067870006, created on 10 June 2016 (26 pages)
24 June 2016Registration of charge 012067870006, created on 10 June 2016 (26 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
28 August 2013Satisfaction of charge 1 in full (4 pages)
28 August 2013Satisfaction of charge 1 in full (4 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 August 2013Secretary's details changed for Mr Bernard Richard Howes on 24 July 2013 (2 pages)
1 August 2013Director's details changed for Nicholas David Roylance on 24 July 2013 (2 pages)
1 August 2013Director's details changed for Nicholas David Roylance on 24 July 2013 (2 pages)
1 August 2013Director's details changed for Catherine Roylance on 24 July 2013 (2 pages)
1 August 2013Director's details changed for Catherine Roylance on 24 July 2013 (2 pages)
1 August 2013Secretary's details changed for Mr Bernard Richard Howes on 24 July 2013 (2 pages)
7 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 January 2013Registered 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 2013Registered 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 2013Registered 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 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 December 2012Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 11 December 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 December 2011Appointment of Mr Bernard Richard Howes as a secretary (2 pages)
16 December 2011Appointment of Mr Bernard Richard Howes as a secretary (2 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
15 December 2011Termination of appointment of Patricia Mcfarlane as a secretary (1 page)
15 December 2011Termination of appointment of Patricia Mcfarlane as a secretary (1 page)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 February 2009Director's change of particulars / nicholas roylance / 01/02/2009 (1 page)
17 February 2009Director's change of particulars / nicholas roylance / 01/02/2009 (1 page)
30 January 2009Director's change of particulars / catherine roylance / 01/01/2009 (1 page)
30 January 2009Director's change of particulars / catherine roylance / 01/01/2009 (1 page)
16 December 2008Return made up to 30/11/08; no change of members (4 pages)
16 December 2008Return made up to 30/11/08; no change of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 January 2008Return made up to 30/11/07; full list of members (6 pages)
31 January 2008Return made up to 30/11/07; full list of members (6 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 December 2006Return made up to 30/11/06; full list of members (4 pages)
18 December 2006Return made up to 30/11/06; full list of members (4 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 November 2006Registered office changed on 28/11/06 from: 1 hyde park pl. Marble arch london W2 2LH (1 page)
28 November 2006Registered office changed on 28/11/06 from: 1 hyde park pl. Marble arch london W2 2LH (1 page)
7 February 2006Return made up to 30/11/05; full list of members (5 pages)
7 February 2006Return made up to 30/11/05; full list of members (5 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
12 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
24 December 2004Return made up to 30/11/04; no change of members (4 pages)
24 December 2004Return made up to 30/11/04; no change of members (4 pages)
18 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 January 2004Return made up to 30/11/03; no change of members (4 pages)
7 January 2004Return made up to 30/11/03; no change of members (4 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 April 2003Director's particulars changed (1 page)
18 April 2003Director's particulars changed (1 page)
4 February 2003Return made up to 30/11/02; full list of members (5 pages)
4 February 2003Return made up to 30/11/02; full list of members (5 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 February 2002Return made up to 30/11/01; no change of members (4 pages)
6 February 2002Return made up to 30/11/01; no change of members (4 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 January 2001Return made up to 30/11/00; full list of members (5 pages)
23 January 2001Return made up to 30/11/00; full list of members (5 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000Secretary resigned;director resigned (1 page)
13 January 2000Return made up to 30/11/99; no change of members (5 pages)
13 January 2000Return made up to 30/11/99; no change of members (5 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 January 1999Return made up to 30/11/98; no change of members (5 pages)
31 January 1999Return made up to 30/11/98; no change of members (5 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 March 1998Return made up to 30/11/97; full list of members (6 pages)
3 March 1998Return made up to 30/11/97; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 February 1997Return made up to 30/11/96; no change of members (4 pages)
19 February 1997Return made up to 30/11/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 February 1996Return made up to 30/11/95; no change of members (4 pages)
14 February 1996Return made up to 30/11/95; no change of members (4 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 March 1995Return made up to 30/11/94; full list of members (12 pages)
7 March 1995Return made up to 30/11/94; full list of members (12 pages)
10 November 1988Return made up to 03/10/88; full list of members (4 pages)
10 November 1988Return made up to 03/10/88; full list of members (4 pages)
9 April 1975Incorporation (15 pages)
9 April 1975Incorporation (15 pages)