Company Information for GENEALOGY EVENTS LIMITED
VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, W6 7BT,
|
Company Registration Number
06201681
Private Limited Company
Active |
Company Name | ||
---|---|---|
GENEALOGY EVENTS LIMITED | ||
Legal Registered Office | ||
VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT Other companies in W6 | ||
Previous Names | ||
|
Company Number | 06201681 | |
---|---|---|
Company ID Number | 06201681 | |
Date formed | 2007-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 09:28:02 |
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 |
---|---|---|
KATHERINE CONLON |
||
ANDREW JOHN HEALY |
||
CLAIRE ELIZABETH HUNGATE |
||
ANDREW MARSHALL |
||
DONALD MCLEAN MILLAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM CHARLES ROSE |
Director | ||
ANTHONY CORRIETTE |
Company Secretary | ||
CHRISTOPHER PAUL HUGHES |
Director | ||
NICOLA JOY MEADLEY |
Director | ||
MARK PAUL WILDERSPIN |
Director | ||
TORSTEN MORRIS TOMAS BRUCE-MORGAN |
Company Secretary | ||
TORSTEN MORRIS TOMAS BRUCE-MORGAN |
Director | ||
PHILIP LOWERY |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution passed adopt articles</ul> | ||
Solvency Statement dated 16/01/24 | ||
Memorandum articles filed | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED STEPHEN JAMES LAVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HEALY | |
CH01 | Director's details changed for Mr Dan Constanda on 2021-06-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL | |
AP01 | DIRECTOR APPOINTED MR DAN CONSTANDA | |
PSC07 | CESSATION OF IMMEDIATE MEDIA COMPANY BRISTOL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Immediate Media Company London Limited as a person with significant control on 2021-03-31 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH HUNGATE | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CH01 | Director's details changed for Donald Mclean Millar on 2019-08-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA England to C/O Womble Bond Dickinson (Uk) Llp Oceana House 39-49 Commercial Road Southampton SO15 1GA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA England to C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA | |
AD02 | Register inspection address changed from C/O Bond Pearce 39-49 Commercial Rd Southampton SO15 1GA United Kingdom to C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA | |
AD03 | Registers moved to registered inspection location of C/O Bond Pearce 39-49 Commercial Rd Southampton SO15 1GA | |
AD04 | Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DONALD MCLEAN MILLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES ROSE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/13 FROM Vineyard House 44 Brook Green Hammersmith London W6 7BL United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM MEDIA CENTRE 201 WOOD LANE LONDON W12 7TQ UNITED KINGDOM | |
AR01 | 03/04/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR, EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB | |
AP03 | SECRETARY APPOINTED KATHERINE CONLON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY CORRIETTE | |
AR01 | 03/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN HEALY | |
RES01 | ADOPT ARTICLES 19/11/2010 | |
RES15 | CHANGE OF NAME 19/11/2010 | |
CERTNM | COMPANY NAME CHANGED BRAND EVENTS HISTORY LIMITED CERTIFICATE ISSUED ON 16/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 19/11/2010 | |
AP01 | DIRECTOR APPOINTED GRAHAM CHARLES ROSE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA | |
AP01 | DIRECTOR APPOINTED ANDREW MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILDERSPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MEADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES | |
AP03 | SECRETARY APPOINTED ANTHONY CORRIETTE | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 03/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOY MEADLEY / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TORSTEN BRUCE-MORGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MARK WILDERSPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TORSTEN BRUCE-MORGAN | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM FOURTH FLOOR EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;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 | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
|
|
|
|
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 GENEALOGY EVENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
|
City of London | |
|
Grants & Subscriptions |
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. |