Company NameStarlion Linda Tucker Holdings Ltd
DirectorLinda Tucker
Company StatusActive
Company Number05077059
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years ago)
Previous NameGenie Marketing Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Linda Tucker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed31 December 2015(11 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed09 May 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMrs Denise Lee Saudan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address4 Chiltern Close
Henley-On-Thames
Oxfordshire
RG9 1RH
Secretary NameAlan Paul Cowan
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGerard Doustraat 15
Utrecht
3583 8b
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitegeniemarketing.co.uk

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Denise Lee Saudan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,842
Cash£314
Current Liabilities£2,156

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

16 February 2021Accounts for a dormant company made up to 30 March 2020 (4 pages)
1 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 30 March 2019 (3 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
1 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
20 December 2018Accounts for a dormant company made up to 30 March 2018 (4 pages)
28 September 2018Change of details for Linda Tucker as a person with significant control on 27 September 2018 (2 pages)
28 September 2018Director's details changed for Mrs Linda Tucker on 27 September 2018 (2 pages)
28 September 2018Change of details for Linda Tucker as a person with significant control on 6 April 2016 (2 pages)
27 September 2018Registered office address changed from C/O C/O Jo Summers Pwt Advice Llp Cannon Street London EC4N 6NP England to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 27 September 2018 (1 page)
27 September 2018Appointment of Calder & Co (Registrars) Limited as a secretary on 9 May 2018 (2 pages)
14 May 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
18 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08
(3 pages)
14 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08
(3 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
5 February 2016Registered office address changed from C/O C/O Jo Summers Pwt Advice Llp Cannon Street London EC4N 6NP England to C/O C/O Jo Summers Pwt Advice Llp Cannon Street London EC4N 6NP on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 4 Chiltern Close Henley-on-Thames Oxfordshire RG9 1RH to C/O C/O Jo Summers Pwt Advice Llp Cannon Street London EC4N 6NP on 5 February 2016 (1 page)
5 February 2016Registered office address changed from C/O C/O Jo Summers Pwt Advice Llp Cannon Street London EC4N 6NP England to C/O C/O Jo Summers Pwt Advice Llp Cannon Street London EC4N 6NP on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 4 Chiltern Close Henley-on-Thames Oxfordshire RG9 1RH to C/O C/O Jo Summers Pwt Advice Llp Cannon Street London EC4N 6NP on 5 February 2016 (1 page)
8 January 2016Appointment of Mrs Linda Tucker as a director on 31 December 2015 (2 pages)
8 January 2016Termination of appointment of Alan Paul Cowan as a secretary on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Denise Lee Saudan as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Denise Lee Saudan as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Alan Paul Cowan as a secretary on 31 December 2015 (1 page)
8 January 2016Director's details changed for Mrs Linda Tucker on 31 December 2015 (3 pages)
8 January 2016Appointment of Mrs Linda Tucker as a director on 31 December 2015 (2 pages)
8 January 2016Director's details changed for Mrs Linda Tucker on 31 December 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Director's details changed for Mrs Denise Lee Saudan on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Mrs Denise Lee Saudan on 8 April 2015 (2 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Director's details changed for Mrs Denise Lee Saudan on 8 April 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Registered office address changed from 9 Sunderland Close Woodley Reading RG5 4XR to 4 Chiltern Close Henley-on-Thames Oxfordshire RG9 1RH on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 9 Sunderland Close Woodley Reading RG5 4XR to 4 Chiltern Close Henley-on-Thames Oxfordshire RG9 1RH on 15 December 2014 (1 page)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 April 2013Registered office address changed from 2 Greenfield Cottages Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4NU United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 2 Greenfield Cottages Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4NU United Kingdom on 19 April 2013 (1 page)
19 April 2013Director's details changed for Mrs Denise Lee Saudan on 18 March 2013 (2 pages)
19 April 2013Director's details changed for Mrs Denise Lee Saudan on 18 March 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Registered office address changed from 37 Pyegrove Chase Forest Park Bracknell Berkshire RG12 0WE on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 37 Pyegrove Chase Forest Park Bracknell Berkshire RG12 0WE on 19 December 2012 (1 page)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Miss Denise Lee Cowan on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Miss Denise Lee Cowan on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Miss Denise Lee Cowan on 5 March 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 18/03/09; full list of members (3 pages)
6 May 2009Return made up to 18/03/09; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
9 April 2008Return made up to 18/03/08; full list of members (3 pages)
9 April 2008Return made up to 18/03/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
19 April 2007Return made up to 18/03/07; full list of members (6 pages)
19 April 2007Return made up to 18/03/07; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 April 2005Return made up to 18/03/05; full list of members (6 pages)
19 April 2005Return made up to 18/03/05; full list of members (6 pages)
28 April 2004Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2004Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (1 page)
16 April 2004Secretary resigned (1 page)
18 March 2004Incorporation (31 pages)
18 March 2004Incorporation (31 pages)