About

Registered Number: 03552440
Date of Incorporation: 24/04/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 35 Bookham Industrial Estate, Bookham, Leatherhead, Surrey, KT23 3EU

 

Having been setup in 1998, Geo Communication Arts Ltd have registered office in Leatherhead, it's status in the Companies House registry is set to "Active". The companies directors are Birks, Stephen, Maidment, Ian Rousell, Harding, John Robert, Ryan, Patrick John Donovan, Wallis, Graham George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKS, Stephen 24 April 1998 - 1
MAIDMENT, Ian Rousell 25 February 2004 - 1
HARDING, John Robert 24 April 1998 13 March 2002 1
RYAN, Patrick John Donovan 01 January 2016 30 December 2016 1
WALLIS, Graham George 24 April 1998 30 September 2008 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 29 January 2018
TM01 - Termination of appointment of director 01 August 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 27 January 2017
TM01 - Termination of appointment of director 11 January 2017
AR01 - Annual Return 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 04 February 2016
AP01 - Appointment of director 13 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 30 October 2012
TM01 - Termination of appointment of director 06 September 2012
MG01 - Particulars of a mortgage or charge 21 June 2012
AP01 - Appointment of director 22 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 23 June 2011
AD01 - Change of registered office address 23 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AP01 - Appointment of director 19 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 19 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 21 January 2005
RESOLUTIONS - N/A 26 July 2004
RESOLUTIONS - N/A 26 July 2004
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 07 May 2003
MEM/ARTS - N/A 24 September 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 08 May 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 31 January 2001
395 - Particulars of a mortgage or charge 13 September 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 28 May 1999
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
287 - Change in situation or address of Registered Office 05 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1998
NEWINC - New incorporation documents 24 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 June 2012 Outstanding

N/A

Rent deposit deed 08 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.