Company NameGenesis Media Productions Limited
DirectorJahknowi Kofi Zebadiah Genesis
Company StatusActive
Company Number08508238
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)
Previous NameJ Genesis Media Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jahknowi Kofi Zebadiah Genesis
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleMedia
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Arnold Macauley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Jan Genesis
100.00%
Ordinary

Financials

Year2014
Net Worth£22,331
Cash£32,702
Current Liabilities£10,371

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 5 days from now)

Filing History

7 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
15 May 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
16 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
24 June 2022Director's details changed for Mr Jan Genesis on 22 June 2022 (2 pages)
24 June 2022Change of details for Mr Jan Genesis as a person with significant control on 22 June 2022 (2 pages)
12 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
15 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
10 May 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
9 April 2021Termination of appointment of Arnold Macauley as a director on 6 April 2021 (1 page)
8 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
2 October 2020Withdrawal of a person with significant control statement on 2 October 2020 (2 pages)
2 October 2020Notification of Jan Genesis as a person with significant control on 6 April 2016 (2 pages)
26 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
14 April 2020Appointment of Mr Arnold Macauley as a director on 6 April 2020 (2 pages)
19 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-23
(3 pages)
15 May 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
11 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
21 March 2016Registered office address changed from 179 Durham Road Stevenage Hertfordshire SG1 4JP to 1 Vincent Square London SW1P 2PN on 21 March 2016 (1 page)
21 March 2016Director's details changed for Mr Jan Genesis on 16 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Jan Genesis on 16 March 2016 (2 pages)
21 March 2016Registered office address changed from 179 Durham Road Stevenage Hertfordshire SG1 4JP to 1 Vincent Square London SW1P 2PN on 21 March 2016 (1 page)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)