London
WC2H 7HF
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mrs Denise Lee Saudan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 4 Chiltern Close Henley-On-Thames Oxfordshire RG9 1RH |
Secretary Name | Alan Paul Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Gerard Doustraat 15 Utrecht 3583 8b Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | geniemarketing.co.uk |
---|
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Denise Lee Saudan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,842 |
Cash | £314 |
Current Liabilities | £2,156 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 18 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
16 February 2021 | Accounts for a dormant company made up to 30 March 2020 (4 pages) |
---|---|
1 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 30 March 2019 (3 pages) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
17 September 2019 | Registered 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 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
20 December 2018 | Accounts for a dormant company made up to 30 March 2018 (4 pages) |
28 September 2018 | Change of details for Linda Tucker as a person with significant control on 27 September 2018 (2 pages) |
28 September 2018 | Director's details changed for Mrs Linda Tucker on 27 September 2018 (2 pages) |
28 September 2018 | Change of details for Linda Tucker as a person with significant control on 6 April 2016 (2 pages) |
27 September 2018 | Registered 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 2018 | Appointment of Calder & Co (Registrars) Limited as a secretary on 9 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
18 March 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
11 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
5 February 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mrs Linda Tucker as a director on 31 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Alan Paul Cowan as a secretary on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Denise Lee Saudan as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Denise Lee Saudan as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Alan Paul Cowan as a secretary on 31 December 2015 (1 page) |
8 January 2016 | Director's details changed for Mrs Linda Tucker on 31 December 2015 (3 pages) |
8 January 2016 | Appointment of Mrs Linda Tucker as a director on 31 December 2015 (2 pages) |
8 January 2016 | Director's details changed for Mrs Linda Tucker on 31 December 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Director's details changed for Mrs Denise Lee Saudan on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mrs Denise Lee Saudan on 8 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mrs Denise Lee Saudan on 8 April 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Registered 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 2013 | Registered 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 2013 | Director's details changed for Mrs Denise Lee Saudan on 18 March 2013 (2 pages) |
19 April 2013 | Director's details changed for Mrs Denise Lee Saudan on 18 March 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Registered office address changed from 37 Pyegrove Chase Forest Park Bracknell Berkshire RG12 0WE on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 37 Pyegrove Chase Forest Park Bracknell Berkshire RG12 0WE on 19 December 2012 (1 page) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Miss Denise Lee Cowan on 5 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Miss Denise Lee Cowan on 5 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Miss Denise Lee Cowan on 5 March 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
28 April 2004 | Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2004 | Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (1 page) |
16 April 2004 | Secretary resigned (1 page) |
18 March 2004 | Incorporation (31 pages) |
18 March 2004 | Incorporation (31 pages) |