Company Information for GENCIA MEDIA LIMITED
C A P SILK POINT, QUEENS AVENUE, MACCLESFIELD, SK10 2BB,
|
Company Registration Number
04436930
Private Limited Company
Active |
Company Name | |
---|---|
GENCIA MEDIA LIMITED | |
Legal Registered Office | |
C A P SILK POINT QUEENS AVENUE MACCLESFIELD SK10 2BB Other companies in M15 | |
Company Number | 04436930 | |
---|---|---|
Company ID Number | 04436930 | |
Date formed | 2002-05-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2022 | |
Account next due | 01/06/2024 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB824356627 |
Last Datalog update: | 2024-04-06 16:28:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE BRAIDE |
||
ANTHONY PAUL BRAIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINA MARIA NICOLAIDES |
Director | ||
MALCOLM JEFFREY SAUL |
Company Secretary | ||
MALCOLM JEFFREY SAUL |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOUR BRAND REALITY LIMITED | Director | 2011-02-04 | CURRENT | 2011-02-04 | Dissolved 2015-08-04 | |
LIVEWIRE CAMPAIGN LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 04/06/23 TO 03/06/23 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 05/06/22 TO 04/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 06/06/21 TO 05/06/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/21 FROM 108 Timber Wharf Worsley Street Manchester M15 4NX | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 07/06/19 TO 06/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 08/06/18 TO 07/06/18 | |
AA01 | Previous accounting period extended from 25/05/18 TO 08/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 26/05/17 TO 25/05/17 | |
AA01 | Previous accounting period shortened from 27/05/17 TO 26/05/17 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 125.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/05/16 TO 27/05/16 | |
AA01 | Previous accounting period shortened from 29/05/16 TO 28/05/16 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 125.1 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/05/15 TO 29/05/15 | |
AA01 | Previous accounting period shortened from 31/05/15 TO 30/05/15 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE BRAIDE on 2014-05-29 | |
CH01 | Director's details changed for Mr Anthony Paul Braide on 2014-05-29 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRAIDE / 01/10/2009 | |
MISC | FORM 123 30/09/2009 | |
RES01 | ADOPT MEM AND ARTS 30/09/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA NICOLAIDES | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA NICOLAIDES / 01/01/2009 | |
288a | DIRECTOR APPOINTED CHRISTINA MARIA NICOLAIDES LOGGED FORM | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/01/09 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED CHRISTINA MARIA NICOLAIDES | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: CROWLEY 85 HOPE ROAD SALE CHESHIRE M33 3AW | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 2 ADAMS COURT ADAMS HILL KNUTSFORD CHESHIRE WA16 6DN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2013-05-31 | £ 179,628 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 177,369 |
Creditors Due Within One Year | 2012-05-31 | £ 177,369 |
Creditors Due Within One Year | 2011-05-31 | £ 212,755 |
Provisions For Liabilities Charges | 2013-05-31 | £ 2,373 |
Provisions For Liabilities Charges | 2012-05-31 | £ 2,373 |
Provisions For Liabilities Charges | 2012-05-31 | £ 2,373 |
Provisions For Liabilities Charges | 2011-05-31 | £ 2,373 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENCIA MEDIA LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 82,396 |
Cash Bank In Hand | 2012-05-31 | £ 41,882 |
Cash Bank In Hand | 2012-05-31 | £ 41,882 |
Cash Bank In Hand | 2011-05-31 | £ 67,580 |
Current Assets | 2013-05-31 | £ 132,446 |
Current Assets | 2012-05-31 | £ 125,485 |
Current Assets | 2012-05-31 | £ 125,485 |
Current Assets | 2011-05-31 | £ 166,781 |
Debtors | 2013-05-31 | £ 46,286 |
Debtors | 2012-05-31 | £ 79,839 |
Debtors | 2012-05-31 | £ 79,839 |
Debtors | 2011-05-31 | £ 95,437 |
Shareholder Funds | 2013-05-31 | £ 23,079 |
Shareholder Funds | 2012-05-31 | £ 25,654 |
Shareholder Funds | 2012-05-31 | £ 25,654 |
Shareholder Funds | 2011-05-31 | £ 35,519 |
Stocks Inventory | 2013-05-31 | £ 3,764 |
Stocks Inventory | 2012-05-31 | £ 3,764 |
Stocks Inventory | 2012-05-31 | £ 3,764 |
Stocks Inventory | 2011-05-31 | £ 3,764 |
Tangible Fixed Assets | 2013-05-31 | £ 72,634 |
Tangible Fixed Assets | 2012-05-31 | £ 79,911 |
Tangible Fixed Assets | 2012-05-31 | £ 79,911 |
Tangible Fixed Assets | 2011-05-31 | £ 83,866 |
Debtors and other cash assets
GENCIA MEDIA LIMITED owns 24 domain names.
braidesongs.co.uk gencia.co.uk genciagroup.co.uk genciamedia.co.uk rowlandhomes.co.uk fantasyfundmanager.co.uk iwiremail.co.uk livewirecampaign.co.uk livewirenewsletter.co.uk regulatoryinsight.co.uk freeemailmarketing.co.uk ed-mead.co.uk freeemailadvertising.co.uk themortgagesupportcompany.co.uk iwirecampaign.co.uk emailjet.co.uk monsterhunt.co.uk mystaging.co.uk gotthebottle.co.uk privatedancar.co.uk cvfirst.co.uk bloowire.co.uk myworkinjury.co.uk keepmylicense.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Promotions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |