About

Registered Number: 03115638
Date of Incorporation: 19/10/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 1 Keepers Lane, Bristol, BS7 9BX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Isobel 19 May 2010 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 January 1996 Fully Satisfied

N/A

Mortgage debenture 19 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.