Company NameGenie Film Limited
DirectorsJames Richard Alexander Walker and Edward Charles Boase
Company StatusActive
Company Number07222281
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJames Richard Alexander Walker
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Edward Charles Boase
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameJames Richard Alexander Walker
StatusCurrent
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Edward Charles Boase
50.00%
Ordinary
1 at £1James Richard Alexander Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£8,992
Current Liabilities£2,247

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 April 2024 (6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
21 November 2020Change of details for James Richard Alexander Walker as a person with significant control on 19 November 2020 (2 pages)
20 November 2020Secretary's details changed for James Richard Alexander Walker on 19 November 2020 (1 page)
19 November 2020Director's details changed for James Richard Alexander Walker on 19 November 2020 (2 pages)
19 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 January 2019 (6 pages)
21 January 2020Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page)
24 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
19 January 2019Total exemption full accounts made up to 31 January 2018 (6 pages)
25 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
15 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 January 2017 (5 pages)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
25 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
20 January 2016Director's details changed for Mr Edward Charles Boase on 15 June 2015 (2 pages)
20 January 2016Director's details changed for Mr Edward Charles Boase on 15 June 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
4 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
4 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
31 May 2012Director's details changed for Mr Edward Charles Boase on 28 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Edward Charles Boase on 28 May 2012 (2 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
15 August 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
15 August 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
9 May 2011Secretary's details changed for James Richard Alexander Walker on 9 May 2011 (2 pages)
9 May 2011Director's details changed for James Richard Alexander Walker on 9 May 2011 (2 pages)
9 May 2011Director's details changed for James Richard Alexander Walker on 9 May 2011 (2 pages)
9 May 2011Director's details changed for James Richard Alexander Walker on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for James Richard Alexander Walker on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for James Richard Alexander Walker on 9 May 2011 (2 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
21 April 2011Secretary's details changed for James Richard Alexander Walker on 3 January 2011 (2 pages)
21 April 2011Secretary's details changed for James Richard Alexander Walker on 3 January 2011 (2 pages)
21 April 2011Secretary's details changed for James Richard Alexander Walker on 3 January 2011 (2 pages)
19 April 2011Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page)
19 April 2011Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page)
24 January 2011Director's details changed for James Richard Alexander Walker on 3 January 2011 (3 pages)
24 January 2011Director's details changed for James Richard Alexander Walker on 3 January 2011 (3 pages)
24 January 2011Director's details changed for James Richard Alexander Walker on 3 January 2011 (3 pages)
13 April 2010Incorporation (45 pages)
13 April 2010Incorporation (45 pages)