UKBizDB.co.uk

GENIUS FILM PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Genius Film Productions Limited. The company was founded 11 years ago and was given the registration number 08265068. The firm's registered office is in LONDON. You can find them at Fourth Floor, Wyndham's Theatre, Charing Cross Road, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:GENIUS FILM PRODUCTIONS LIMITED
Company Number:08265068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Fourth Floor, Wyndham's Theatre, Charing Cross Road, London, England, WC2H 0DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor Gielgud Theatre, Shaftesbury Avenue, London, United Kingdom, W1D 6AR

Director10 January 2013Active
Fourth Floor, Wyndham's Theatre, Charing Cross Road, London, England, WC2H 0DA

Director05 September 2016Active
Fourth Floor Gielgud Theatre, Shaftesbury Avenue, London, United Kingdom, W1D 6AR

Secretary10 January 2013Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary23 October 2012Active
Fourth Floor Gielgud Theatre, Shaftesbury Avenue, London, United Kingdom, W1D 6AR

Director10 January 2013Active
Fourth Floor Gielgud Theatre, Shaftesbury Avenue, London, W1D 6AR

Director18 February 2016Active
Fourth Floor Gielgud Theatre, Shaftesbury Avenue, London, United Kingdom, W1D 6AR

Director10 January 2013Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director23 October 2012Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director23 October 2012Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director23 October 2012Active

People with Significant Control

Mr John David Logan
Notified on:23 October 2016
Status:Active
Date of birth:September 1961
Nationality:American
Country of residence:United States
Address:Desert Wolf Productions, 454 North Oakhurst Drive, Suite 303, Beverly Hills 90210, United States,
Nature of control:
  • Significant influence or control
Mr James Joseph Bagley
Notified on:23 October 2016
Status:Active
Date of birth:November 1948
Nationality:American
Country of residence:United States
Address:Desert Wolf Productions, 454 North Oakhurst Drive, Suite 303, Beverly Hills, United States,
Nature of control:
  • Significant influence or control
Mr Michael Grandage
Notified on:23 October 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Fourth Floor, Wyndham's Theatre, Charing Cross Road, London, England, WC2H 0DA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Address

Change registered office address company with date old address new address.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Officers

Termination director company with name termination date.

Download
2016-09-19Officers

Appoint person director company with name date.

Download
2016-04-12Accounts

Accounts with accounts type dormant.

Download
2016-03-02Officers

Appoint person director company with name date.

Download
2016-03-02Officers

Termination director company with name termination date.

Download
2016-03-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.