Based in Bristol, Genius Loci Ltd was founded on 19 October 1995, it's status at Companies House is "Active". There is one director listed for the organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Isobel | 19 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 November 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 04 November 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 30 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 28 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 22 September 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 25 October 2010 | |
AD01 - Change of registered office address | 25 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
SH06 - Notice of cancellation of shares | 09 June 2010 | |
SH03 - Return of purchase of own shares | 09 June 2010 | |
RESOLUTIONS - N/A | 02 June 2010 | |
AP03 - Appointment of secretary | 02 June 2010 | |
TM02 - Termination of appointment of secretary | 02 June 2010 | |
TM01 - Termination of appointment of director | 02 June 2010 | |
TM01 - Termination of appointment of director | 02 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 20 April 2010 | |
AR01 - Annual Return | 19 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 December 2009 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 04 February 2009 | |
AA - Annual Accounts | 12 February 2008 | |
363s - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 11 January 2007 | |
363s - Annual Return | 24 November 2006 | |
AA - Annual Accounts | 17 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2006 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 11 January 2005 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 03 February 2004 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 28 November 2001 | |
AA - Annual Accounts | 31 October 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 16 October 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 26 October 1999 | |
363s - Annual Return | 01 December 1998 | |
AA - Annual Accounts | 17 November 1998 | |
363s - Annual Return | 14 October 1997 | |
AA - Annual Accounts | 19 August 1997 | |
363s - Annual Return | 22 October 1996 | |
395 - Particulars of a mortgage or charge | 25 January 1996 | |
395 - Particulars of a mortgage or charge | 21 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 December 1995 | |
CERTNM - Change of name certificate | 04 December 1995 | |
288 - N/A | 16 November 1995 | |
288 - N/A | 16 November 1995 | |
288 - N/A | 16 November 1995 | |
287 - Change in situation or address of Registered Office | 16 November 1995 | |
NEWINC - New incorporation documents | 19 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 January 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 19 December 1995 | Outstanding |
N/A |