Company NameGeist Limited
Company StatusDissolved
Company Number03407141
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Lawton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Camden Mews
London
NW1 9DB
Director NameAlexander Wilke
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address13 Camden Mews
London
NW1 9DB
Secretary NameMr Peter Lawton
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Camden Mews
London
NW1 9DB
Director NamePamela Joan Marsh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Paddock Grove
Beare Green
Dorking
Surrey
RH5 4QL
Director NameNilesh Jagatia
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 June 2002)
RoleAccountant
Correspondence Address15 Hawthorne Avenue
Harrow
Middlesex
HA3 8AG
Secretary NameDENE Secretarial Services Ltd (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address21-37 South Street
Dorking
Surrey
RH4 2JZ

Location

Registered Address22 206 Screenworks
22 Highbury Grove
London
N5 2ER
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

1 at £1Alexander Wilke
50.00%
Ordinary
1 at £1Peter Lawton
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,648
Cash£3,760
Current Liabilities£53,308

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 July 2016Registered office address changed from 13 Camden Mews London NW1 9DB to 22 206 Screenworks 22 Highbury Grove London N5 2ER on 11 July 2016 (1 page)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Registered office address changed from 36 Gloucester Ave London NW1 7BB England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 36 Gloucester Ave London NW1 7BB England on 3 March 2014 (1 page)
20 September 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
16 September 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
14 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Registered office address changed from 2 Prowse Place London NW1 9PH on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 2 Prowse Place London NW1 9PH on 6 November 2012 (1 page)
20 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
13 September 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 July 2007Return made up to 02/07/07; full list of members (2 pages)
5 July 2006Return made up to 02/07/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 July 2005Return made up to 02/07/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 June 2004Return made up to 02/07/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
15 July 2003Return made up to 02/07/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
16 July 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Director resigned (1 page)
27 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2000 (3 pages)
16 July 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2001New director appointed (2 pages)
8 November 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
30 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
16 May 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
14 January 2000Full accounts made up to 31 July 1998 (7 pages)
20 August 1999Return made up to 22/07/99; no change of members (4 pages)
20 August 1999Registered office changed on 20/08/99 from: south house 21-37 south street dorking surrey RH4 2JZ (1 page)
31 July 1998Return made up to 22/07/98; full list of members (6 pages)
24 September 1997New secretary appointed;new director appointed (3 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
22 July 1997Incorporation (15 pages)