Background WavePink WaveYellow Wave

GENESIUS PICTURES LIMITED (08643578)

GENESIUS PICTURES LIMITED (08643578) is an active UK company. incorporated on 8 August 2013. with registered office in Bolton. The company operates in the Information and Communication sector, engaged in motion picture production activities. GENESIUS PICTURES LIMITED has been registered for 12 years. Current directors include GLEEK, Julian, GRAY, Deborah Ann.

Company Number
08643578
Status
active
Type
ltd
Incorporated
8 August 2013
Age
12 years
Address
The Studio 821 Chorley Old Road, Bolton, BL1 5SL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GLEEK, Julian, GRAY, Deborah Ann
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIUS PICTURES LIMITED

GENESIUS PICTURES LIMITED is an active company incorporated on 8 August 2013 with the registered office located in Bolton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. GENESIUS PICTURES LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08643578

LTD Company

Age

12 Years

Incorporated 8 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

The Studio 821 Chorley Old Road Bolton, BL1 5SL,

Previous Addresses

International House 24 Holborn Viaduct London EC1A 2BN England
From: 14 June 2017To: 20 July 2023
20 Thayer Street London W1U 2DD
From: 23 September 2014To: 14 June 2017
, 4 Church Farm Barns, Great Bircham, Norfolk, PE31 6XJ, England
From: 11 December 2013To: 23 September 2014
, 20 Thayer Street, London, W1U 2DD, United Kingdom
From: 8 August 2013To: 11 December 2013
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Oct 13
Loan Secured
May 14
Loan Secured
Feb 15
Funding Round
May 15
Share Issue
May 15
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Aug 22
Loan Cleared
May 23
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOLT, Pamela Claire

Active
Chorley Old Road, BoltonBL1 5SL
Secretary
Appointed 31 Aug 2018

GLEEK, Julian

Active
Chorley Old Road, BoltonBL1 5SL
Born September 1958
Director
Appointed 08 Aug 2013

GRAY, Deborah Ann

Active
Chorley Old Road, BoltonBL1 5SL
Born September 1964
Director
Appointed 08 Aug 2013

NICHOLSON, Patricia Anne Mary

Resigned
Thayer Street, LondonW1U 2DD
Secretary
Appointed 08 Aug 2013
Resigned 18 May 2016

CROZIER, Edward Andrew

Resigned
Thayer Street, LondonW1U 2DD
Born November 1959
Director
Appointed 08 Aug 2013
Resigned 12 Aug 2013

Persons with significant control

2

Mrs Deborah Ann Gray

Active
Chorley Old Road, BoltonBL1 5SL
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016

Mr Julian Gleek

Active
Chorley Old Road, BoltonBL1 5SL
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 August 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Resolution
2 February 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2015
AAAnnual Accounts
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
15 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Incorporation Company
8 August 2013
NEWINCIncorporation