Hillfields Farm, Park Wall Lane
Lower Basildon
Berkshire
RG8 9PE
Secretary Name | Mr Barry William Rimmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm House Hillfields Farm, Park Wall Lane Lower Basildon Berkshire RG8 9PE |
Director Name | Keith Clark Taylor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 51a St Marys Grove London W4 3LW |
Director Name | Mr Nigel Frederick Steljes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 18 years (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Fields Farm Park Wall Lane Lower Basildon Berkshire RG8 9PE |
Secretary Name | Ian Goodhind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamarisk Hampstead Norreys Road Hermitage Berkshire RG18 9RS |
Director Name | Gary Nowak |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2003(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 2007) |
Role | Audio Visual |
Correspondence Address | 99 Bush Hill Northampton Northamptonshire NN3 2PF |
Secretary Name | B H Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 37 London Road Newbury Berkshire RG14 1JL |
Website | goav.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Mr Nigel Frederick Steljes 99.80% Redeemable Ordinary B |
---|---|
50 at £1 | Mr Barry William Rimmer 0.10% Ordinary A |
50 at £1 | Mr Nigel Frederick Steljes 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £51,637 |
Cash | £37,383 |
Current Liabilities | £110,316 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
25 July 2011 | Delivered on: 26 July 2011 Persons entitled: B.S. Pension Fund Trustee Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,000 deposited in a bank deposit account and all moneys subsequently deposited therein and all interest accruing and added to that account. Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
14 August 2023 | Confirmation statement made on 16 July 2023 with updates (5 pages) |
10 November 2022 | Statement of capital on 27 October 2022
|
14 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
20 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
18 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 August 2019 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 April 2016 | Termination of appointment of Nigel Frederick Steljes as a director on 25 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Nigel Frederick Steljes as a director on 25 April 2016 (1 page) |
16 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
29 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
17 December 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
17 December 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
27 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / nigel steljes / 01/06/2008 (1 page) |
26 August 2008 | Director's change of particulars / nigel steljes / 01/06/2008 (1 page) |
10 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
10 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 16/07/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 16/07/07; full list of members (3 pages) |
30 May 2007 | Return made up to 16/07/06; full list of members (3 pages) |
30 May 2007 | Return made up to 16/07/06; full list of members (3 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
13 December 2006 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
13 December 2006 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
21 December 2005 | Total exemption full accounts made up to 30 June 2005 (24 pages) |
21 December 2005 | Total exemption full accounts made up to 30 June 2005 (24 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
27 September 2005 | Return made up to 16/07/05; full list of members (4 pages) |
27 September 2005 | Return made up to 16/07/05; full list of members (4 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
18 April 2005 | Memorandum and Articles of Association (12 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
18 April 2005 | Memorandum and Articles of Association (12 pages) |
18 April 2005 | Resolutions
|
1 December 2004 | Registered office changed on 01/12/04 from: 37 london road newbury berkshire RG14 1JL (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 37 london road newbury berkshire RG14 1JL (1 page) |
26 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
31 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
31 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
10 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
13 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
13 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 December 2002 | Secretary's particulars changed (1 page) |
18 December 2002 | Secretary's particulars changed (1 page) |
29 October 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
29 October 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
18 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Nc inc already adjusted 20/06/02 (1 page) |
12 July 2002 | Nc inc already adjusted 20/06/02 (1 page) |
12 July 2002 | Ad 20/06/02--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Ad 20/06/02--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
25 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
10 November 2000 | Ad 27/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 2000 | Ad 27/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 2000 | Memorandum and Articles of Association (6 pages) |
8 November 2000 | Memorandum and Articles of Association (6 pages) |
2 November 2000 | Company name changed screen sites LIMITED\certificate issued on 03/11/00 (2 pages) |
2 November 2000 | Company name changed screen sites LIMITED\certificate issued on 03/11/00 (2 pages) |
24 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
15 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
15 May 2000 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
15 May 2000 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
15 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
16 September 1999 | Return made up to 09/08/99; full list of members (5 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Return made up to 09/08/99; full list of members (5 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
16 July 1999 | Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 1999 | Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
17 December 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
14 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
14 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
1 July 1998 | Memorandum and Articles of Association (6 pages) |
1 July 1998 | Memorandum and Articles of Association (6 pages) |
26 June 1998 | Company name changed genigraphics LIMITED\certificate issued on 29/06/98 (3 pages) |
26 June 1998 | Company name changed genigraphics LIMITED\certificate issued on 29/06/98 (3 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
9 March 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
30 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
30 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
9 August 1996 | Incorporation (12 pages) |
9 August 1996 | Incorporation (12 pages) |