Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENEALOGY EVENTS LIMITED
Company Information for

GENEALOGY EVENTS LIMITED

VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, W6 7BT,
Company Registration Number
06201681
Private Limited Company
Active

Company Overview

About Genealogy Events Ltd
GENEALOGY EVENTS LIMITED was founded on 2007-04-03 and has its registered office in London. The organisation's status is listed as "Active". Genealogy Events Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GENEALOGY EVENTS LIMITED
 
Legal Registered Office
VINEYARD HOUSE 44 BROOK GREEN
HAMMERSMITH
LONDON
W6 7BT
Other companies in W6
 
Previous Names
BRAND EVENTS HISTORY LIMITED16/12/2010
Filing Information
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 GB912391441  
Last Datalog update: 2024-11-05 09:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENEALOGY EVENTS 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 GENEALOGY EVENTS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONLON
Company Secretary 2012-02-29
ANDREW JOHN HEALY
Director 2010-11-18
CLAIRE ELIZABETH HUNGATE
Director 2007-04-03
ANDREW MARSHALL
Director 2010-11-18
DONALD MCLEAN MILLAR
Director 2013-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM CHARLES ROSE
Director 2010-11-18 2013-06-04
ANTHONY CORRIETTE
Company Secretary 2010-11-18 2011-10-31
CHRISTOPHER PAUL HUGHES
Director 2007-04-03 2010-11-18
NICOLA JOY MEADLEY
Director 2007-04-03 2010-11-18
MARK PAUL WILDERSPIN
Director 2009-09-25 2010-11-18
TORSTEN MORRIS TOMAS BRUCE-MORGAN
Company Secretary 2007-10-10 2009-10-01
TORSTEN MORRIS TOMAS BRUCE-MORGAN
Director 2007-10-10 2009-09-25
PHILIP LOWERY
Company Secretary 2007-04-03 2007-10-10

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
2024-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-11CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES
2024-01-18Statement by Directors
2024-01-18Statement of capital on GBP 1
2024-01-18Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution passed adopt articles</ul>
2024-01-18Solvency Statement dated 16/01/24
2024-01-18Memorandum articles filed
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-11-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05AP01DIRECTOR APPOINTED STEPHEN JAMES LAVIN
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HEALY
2021-06-23CH01Director's details changed for Mr Dan Constanda on 2021-06-23
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL
2021-04-01AP01DIRECTOR APPOINTED MR DAN CONSTANDA
2021-04-01PSC07CESSATION OF IMMEDIATE MEDIA COMPANY BRISTOL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01PSC02Notification of Immediate Media Company London Limited as a person with significant control on 2021-03-31
2021-01-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH HUNGATE
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-27CH01Director's details changed for Donald Mclean Millar on 2019-08-27
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-04-03AD02Register 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
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-06AD02Register 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
2017-04-05AD02Register 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
2017-04-04AD03Registers moved to registered inspection location of C/O Bond Pearce 39-49 Commercial Rd Southampton SO15 1GA
2017-04-04AD04Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT
2017-03-28AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-14AR0103/04/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0103/04/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0103/04/14 ANNUAL RETURN FULL LIST
2014-03-28AP01DIRECTOR APPOINTED DONALD MCLEAN MILLAR
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES ROSE
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-10AR0103/04/13 ANNUAL RETURN FULL LIST
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/13 FROM Vineyard House 44 Brook Green Hammersmith London W6 7BL United Kingdom
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM MEDIA CENTRE 201 WOOD LANE LONDON W12 7TQ UNITED KINGDOM
2012-04-20AR0103/04/12 FULL LIST
2012-04-20AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR, EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA UNITED KINGDOM
2012-04-19AD03REGISTER(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
2012-03-01AP03SECRETARY APPOINTED KATHERINE CONLON
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CORRIETTE
2011-04-15AR0103/04/11 FULL LIST
2011-01-10AP01DIRECTOR APPOINTED ANDREW JOHN HEALY
2010-12-16RES01ADOPT ARTICLES 19/11/2010
2010-12-16RES15CHANGE OF NAME 19/11/2010
2010-12-16CERTNMCOMPANY NAME CHANGED BRAND EVENTS HISTORY LIMITED CERTIFICATE ISSUED ON 16/12/10
2010-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-13RES15CHANGE OF NAME 19/11/2010
2010-12-08AP01DIRECTOR APPOINTED GRAHAM CHARLES ROSE
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA
2010-12-07AP01DIRECTOR APPOINTED ANDREW MARSHALL
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILDERSPIN
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MEADLEY
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES
2010-12-07AP03SECRETARY APPOINTED ANTHONY CORRIETTE
2010-11-24AUDAUDITOR'S RESIGNATION
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05AR0103/04/10 FULL LIST
2010-07-05AD02SAIL ADDRESS CREATED
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOY MEADLEY / 01/10/2009
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY TORSTEN BRUCE-MORGAN
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-09AP01DIRECTOR APPOINTED MARK WILDERSPIN
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN BRUCE-MORGAN
2009-04-06363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM FOURTH FLOOR EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-11-22225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-10-23288bSECRETARY RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to GENEALOGY EVENTS 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 GENEALOGY EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENEALOGY EVENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 GENEALOGY EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of GENEALOGY EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENEALOGY EVENTS LIMITED
Trademarks
We have not found any records of GENEALOGY EVENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GENEALOGY EVENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-01-10 GBP £1,170
City of London 2014-01-10 GBP £1,170 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.

Outgoings
Business Rates/Property Tax
No properties were found where GENEALOGY EVENTS 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 GENEALOGY EVENTS 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 GENEALOGY EVENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1