Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENCIA MEDIA LIMITED
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 Overview

About Gencia Media Ltd
GENCIA MEDIA LIMITED was founded on 2002-05-13 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Gencia Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GENCIA MEDIA LIMITED
 
Legal Registered Office
C A P SILK POINT
QUEENS AVENUE
MACCLESFIELD
SK10 2BB
Other companies in M15
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENCIA MEDIA LIMITED
Is this data useful to you?
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.

Company Officers of GENCIA MEDIA LIMITED

Current Directors
Officer Role Date Appointed
JOANNE BRAIDE
Company Secretary 2004-02-01
ANTHONY PAUL BRAIDE
Director 2002-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA MARIA NICOLAIDES
Director 2009-01-01 2009-09-30
MALCOLM JEFFREY SAUL
Company Secretary 2002-05-13 2004-01-01
MALCOLM JEFFREY SAUL
Director 2002-05-13 2004-01-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-05-13 2002-05-13
COMBINED NOMINEES LIMITED
Nominated Director 2002-05-13 2002-05-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-05-13 2002-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL BRAIDE YOUR BRAND REALITY LIMITED Director 2011-02-04 CURRENT 2011-02-04 Dissolved 2015-08-04
ANTHONY PAUL BRAIDE LIVEWIRE CAMPAIGN LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Previous accounting period shortened from 04/06/23 TO 03/06/23
2023-06-09CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-05-3031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01Previous accounting period shortened from 05/06/22 TO 04/06/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-30AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03AA01Previous accounting period shortened from 06/06/21 TO 05/06/21
2021-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/21 FROM 108 Timber Wharf Worsley Street Manchester M15 4NX
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-05-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05AA01Previous accounting period shortened from 07/06/19 TO 06/06/19
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-05-30AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05AA01Previous accounting period shortened from 08/06/18 TO 07/06/18
2019-02-09AA01Previous accounting period extended from 25/05/18 TO 08/06/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-05-25AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21AA01Previous accounting period shortened from 26/05/17 TO 25/05/17
2018-02-23AA01Previous accounting period shortened from 27/05/17 TO 26/05/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 125.1
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-25AA01Previous accounting period shortened from 28/05/16 TO 27/05/16
2017-02-26AA01Previous accounting period shortened from 29/05/16 TO 28/05/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 125.1
2016-06-16AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AA01Previous accounting period shortened from 30/05/15 TO 29/05/15
2016-02-23AA01Previous accounting period shortened from 31/05/15 TO 30/05/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-11AR0113/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0113/05/14 ANNUAL RETURN FULL LIST
2014-05-29CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE BRAIDE on 2014-05-29
2014-05-29CH01Director's details changed for Mr Anthony Paul Braide on 2014-05-29
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0113/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0113/05/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0113/05/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-26AR0113/05/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRAIDE / 01/10/2009
2010-07-21MISCFORM 123 30/09/2009
2010-07-21RES01ADOPT MEM AND ARTS 30/09/2009
2010-07-21RES12VARYING SHARE RIGHTS AND NAMES
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA NICOLAIDES
2009-08-17363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA NICOLAIDES / 01/01/2009
2009-06-03288aDIRECTOR APPOINTED CHRISTINA MARIA NICOLAIDES LOGGED FORM
2009-04-04AA31/05/08 TOTAL EXEMPTION SMALL
2009-04-0488(2)AD 01/01/09 GBP SI 99@1=99 GBP IC 1/100
2008-12-09288aDIRECTOR APPOINTED CHRISTINA MARIA NICOLAIDES
2008-05-28363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: CROWLEY 85 HOPE ROAD SALE CHESHIRE M33 3AW
2007-06-04363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-26363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-01363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-23363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 2 ADAMS COURT ADAMS HILL KNUTSFORD CHESHIRE WA16 6DN
2004-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-16288aNEW SECRETARY APPOINTED
2004-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-13363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-15288bDIRECTOR RESIGNED
2002-06-15288aNEW DIRECTOR APPOINTED
2002-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to GENCIA MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENCIA MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENCIA MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
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

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GENCIA MEDIA LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of GENCIA MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GENCIA MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2010-09-17 GBP £1,195 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.

Outgoings
Business Rates/Property Tax
No properties were found where GENCIA MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENCIA MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENCIA MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.