Company NameG Genius Consultancy Ltd
DirectorSiobhan Joseph
Company StatusActive - Proposal to Strike off
Company Number11388240
CategoryPrivate Limited Company
Incorporation Date30 May 2018(5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMiss Siobhan Joseph
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address6 Homer Street
Marylebone
London
W1H 4NT
Director NameMr Rene James-Barriteau
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Homer Street
Marylebone
London
W1H 4NT
Director NameMr Felix Wood Milton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Homer Street
Marylebone
London
W1H 4NT
Director NameMr Javan Hilton
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2020(1 year, 8 months after company formation)
Appointment Duration2 days (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Homer Street
Marylebone
London
W1H 4NT

Location

Registered Address6 Homer Street
Marylebone
London
W1H 4NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 February 2020 (4 years, 2 months ago)
Next Return Due7 April 2021 (overdue)

Filing History

26 June 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2020Termination of appointment of Javan Hilton as a director on 25 February 2020 (1 page)
25 February 2020Cessation of Javan Hilton as a person with significant control on 25 February 2020 (1 page)
25 February 2020Notification of Siobhan Joseph as a person with significant control on 25 February 2020 (2 pages)
25 February 2020Appointment of Miss Siobhan Joseph as a director on 25 February 2020 (2 pages)
24 February 2020Notification of Javan Hilton as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
24 February 2020Appointment of Mr Javan Hilton as a director on 23 February 2020 (2 pages)
24 February 2020Termination of appointment of Felix Wood Milton as a director on 24 February 2020 (1 page)
15 December 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
25 September 2018Cessation of Rene James-Barriteau as a person with significant control on 25 September 2018 (1 page)
25 September 2018Appointment of Mr Felix Milton as a director on 25 September 2018 (2 pages)
25 September 2018Termination of appointment of Rene James-Barriteau as a director on 25 September 2018 (1 page)
30 May 2018Incorporation
Statement of capital on 2018-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)