Company NameGEO Communication Arts Limited
DirectorsStephen Birks and Ian Rousell Maidment
Company StatusActive
Company Number03552440
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Stephen Birks
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35 Bookham Industrial Estate
Bookham
Leatherhead
KT23 3EU
Secretary NameStephen Birks
NationalityBritish
StatusCurrent
Appointed14 March 2002(3 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 Bookham Industrial Estate
Bookham
Leatherhead
Surrey
KT23 3EU
Director NameMr Ian Rousell Maidment
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(5 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35 Bookham Industrial Estate
Bookham
Leatherhead
KT23 3EU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJohn Robert Harding
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Ridley Road
Wimbledon
SW19 1EU
Director NameGraham George Wallis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLot 1192 Jalan Pantai
Kg. Benting Lintang
Besut 22200
Terengganu
Malaysia
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJohn Robert Harding
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Ridley Road
Wimbledon
SW19 1EU
Director NameMrs Phillipa Margaret Birks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(11 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 Bookham Industrial Estate
Bookham
Leatherhead
Surrey
KT23 3EU
Director NameMs Patricia Ann Maidment
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(14 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Newminster Road
Morden
Surrey
SM4 6HJ
Director NameMr Patrick John Donovan Ryan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2016(17 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 December 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 35 Bookham Industrial Estate
Bookham
Leatherhead
Surrey
KT23 3EU

Contact

Websitegeoconfex.co.uk

Location

Registered AddressUnit 35 Bookham Industrial Estate
Bookham
Leatherhead
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Ian Rousell Maidment
40.00%
Ordinary
400 at £1Stephen Birks
40.00%
Ordinary
200 at £1Phillipa Birks
20.00%
Ordinary

Financials

Year2014
Net Worth£14,663
Cash£11,786
Current Liabilities£282,233

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Charges

15 June 2012Delivered on: 21 June 2012
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: F/H 35-42 bookham industrial estate, church road, bookham, surrey t/no SY577654.
Outstanding
8 September 2000Delivered on: 13 September 2000
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit deed
Secured details: The rents reserved by and other sums due or to become due from the company to the chargee payable under a lease of even date.
Particulars: £14,687.50 and interest standing to the credit of the deposit balance.
Outstanding

Filing History

29 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
29 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
11 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
1 August 2017Termination of appointment of Phillipa Margaret Birks as a director on 19 July 2017 (1 page)
1 August 2017Termination of appointment of Phillipa Margaret Birks as a director on 19 July 2017 (1 page)
8 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2017Termination of appointment of Patrick John Donovan Ryan as a director on 30 December 2016 (1 page)
11 January 2017Termination of appointment of Patrick John Donovan Ryan as a director on 30 December 2016 (1 page)
31 May 2016Director's details changed for Mrs Phillipa Margaret Birks on 28 May 2015 (2 pages)
31 May 2016Director's details changed for Stephen Birks on 29 May 2015 (2 pages)
31 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(6 pages)
31 May 2016Director's details changed for Mrs Phillipa Margaret Birks on 28 May 2015 (2 pages)
31 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(6 pages)
31 May 2016Director's details changed for Stephen Birks on 29 May 2015 (2 pages)
31 May 2016Secretary's details changed for Stephen Birks on 29 May 2015 (1 page)
31 May 2016Secretary's details changed for Stephen Birks on 29 May 2015 (1 page)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 January 2016Appointment of Mr Patrick John Donovan Ryan as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mr Patrick John Donovan Ryan as a director on 1 January 2016 (2 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 September 2012Termination of appointment of Patricia Maidment as a director (1 page)
6 September 2012Termination of appointment of Patricia Maidment as a director (1 page)
21 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 May 2012Appointment of Ms Patricia Ann Maidment as a director (2 pages)
22 May 2012Appointment of Ms Patricia Ann Maidment as a director (2 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 June 2011Registered office address changed from Unit 11 Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD on 23 June 2011 (1 page)
23 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
23 June 2011Registered office address changed from Unit 11 Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD on 23 June 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2010Director's details changed for Stephen Birks on 24 April 2010 (2 pages)
10 May 2010Director's details changed for Stephen Birks on 24 April 2010 (2 pages)
10 May 2010Director's details changed for Ian Rousell Maidment on 24 April 2010 (2 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Ian Rousell Maidment on 24 April 2010 (2 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
19 March 2010Appointment of Mrs Phillipa Margaret Birks as a director (2 pages)
19 March 2010Appointment of Mrs Phillipa Margaret Birks as a director (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 June 2009Appointment terminated director graham wallis (1 page)
10 June 2009Appointment terminated director graham wallis (1 page)
10 June 2009Return made up to 24/04/09; full list of members (4 pages)
10 June 2009Return made up to 24/04/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 May 2008Return made up to 24/04/08; full list of members (4 pages)
1 May 2008Return made up to 24/04/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 May 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 September 2006Registered office changed on 12/09/06 from: unit 12 boundary business court 92-94 church road mitcham surrey CR4 3TD (1 page)
12 September 2006Registered office changed on 12/09/06 from: unit 12 boundary business court 92-94 church road mitcham surrey CR4 3TD (1 page)
24 May 2006Return made up to 24/04/06; full list of members (8 pages)
24 May 2006Return made up to 24/04/06; full list of members (8 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 May 2004Return made up to 24/04/04; full list of members (7 pages)
25 May 2004Return made up to 24/04/04; full list of members (7 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
6 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 May 2003Return made up to 24/04/03; full list of members (7 pages)
7 May 2003Return made up to 24/04/03; full list of members (7 pages)
24 September 2002Memorandum and Articles of Association (5 pages)
24 September 2002Memorandum and Articles of Association (5 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 May 2002Return made up to 24/04/02; full list of members (7 pages)
8 May 2002Return made up to 24/04/02; full list of members (7 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned;director resigned (1 page)
23 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 June 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
13 September 2000Particulars of mortgage/charge (7 pages)
13 September 2000Particulars of mortgage/charge (7 pages)
20 June 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 May 1999Return made up to 24/04/99; full list of members (6 pages)
28 May 1999Return made up to 24/04/99; full list of members (6 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Ad 24/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Ad 24/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 1998Registered office changed on 05/05/98 from: nationwide company services limi kemp house, 152-160 city road london EC1V 2HH (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998Registered office changed on 05/05/98 from: nationwide company services limi kemp house, 152-160 city road london EC1V 2HH (1 page)
24 April 1998Incorporation (11 pages)
24 April 1998Incorporation (11 pages)