Date | Description |
2024-04-02 |
insert personal_emails ci..@genieventures.co.uk |
2024-04-02 |
insert email ci..@genieventures.co.uk |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-06-17 |
delete personal_emails ci..@genieventures.co.uk |
2023-06-17 |
delete email ci..@genieventures.co.uk |
2023-04-22 |
delete address Carlyle House, Carlyle Road, Cambridge, CB4 3DN |
2023-04-22 |
delete address of Carlyle House, Carlyle Road, Cambridge, CB4 3DN |
2023-04-22 |
insert address 9 Hills Road, Cambridge, England, CB2 1GE |
2023-04-22 |
insert address Nine Hills Road, Cambridge, CB2 1GE |
2023-04-22 |
insert address of 9 Hills Road, Cambridge, England, CB2 1GE |
2023-04-22 |
update primary_contact Carlyle House, Carlyle Road, Cambridge, CB4 3DN => 9 Hills Road, Cambridge, England, CB2 1GE |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2023-04-07 |
delete address CARLYLE HOUSE CARLYLE ROAD CAMBRIDGE ENGLAND CB4 3DN |
2023-04-07 |
insert address 9 NINE HILLS ROAD CAMBRIDGE ENGLAND CB2 1GE |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-03-27 |
update statutory_documents SAIL ADDRESS CREATED |
2023-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2023 FROM
CARLYLE HOUSE CARLYLE ROAD
CAMBRIDGE
CB4 3DN
ENGLAND |
2022-09-30 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-07-06 |
update robots_txt_status www.genieventures.co.uk: 0 => 200 |
2021-06-05 |
update robots_txt_status www.genieventures.co.uk: 200 => 0 |
2021-04-09 |
update robots_txt_status www.genieventures.co.uk: 0 => 200 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-21 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-09 |
insert source_ip 172.67.73.149 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
2020-04-03 |
insert about_pages_linkeddomain genieshopping.com |
2020-02-02 |
delete source_ip 104.27.36.94 |
2020-02-02 |
delete source_ip 104.27.37.94 |
2020-02-02 |
insert source_ip 104.26.0.59 |
2020-02-02 |
insert source_ip 104.26.1.59 |
2019-11-02 |
delete source_ip 104.24.0.62 |
2019-11-02 |
delete source_ip 104.24.1.62 |
2019-11-02 |
insert source_ip 104.27.36.94 |
2019-11-02 |
insert source_ip 104.27.37.94 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
2018-12-06 |
update num_mort_charges 0 => 1 |
2018-12-06 |
update num_mort_outstanding 0 => 1 |
2018-11-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050855540001 |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-06-18 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-06-18 |
insert terms_pages_linkeddomain ico.org.uk |
2018-04-20 |
delete about_pages_linkeddomain crowdstorm.co.uk |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
2018-03-17 |
insert privacy_emails pr..@genieventures.co.uk |
2018-03-17 |
insert email pr..@genieventures.co.uk |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-26 |
delete source_ip 94.236.126.5 |
2017-10-26 |
insert source_ip 104.24.0.62 |
2017-10-26 |
insert source_ip 104.24.1.62 |
2017-10-26 |
update robots_txt_status www.genieventures.co.uk: 200 => 0 |
2017-10-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-07 |
delete phone 0844 415 5531 |
2017-07-07 |
insert phone 01223 501 344 |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-31 |
delete general_emails en..@genieventures.co.uk |
2016-07-31 |
delete email en..@genieventures.co.uk |
2016-07-31 |
delete index_pages_linkeddomain google.com |
2016-07-31 |
delete phone +44844 415 5531 |
2016-07-31 |
insert career_pages_linkeddomain facebook.com |
2016-07-31 |
insert career_pages_linkeddomain google.com |
2016-07-31 |
insert career_pages_linkeddomain linkedin.com |
2016-07-31 |
insert career_pages_linkeddomain twitter.com |
2016-05-12 |
delete address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB |
2016-05-12 |
insert address CARLYLE HOUSE CARLYLE ROAD CAMBRIDGE ENGLAND CB4 3DN |
2016-05-12 |
update reg_address_care_of MAXWELL & CO => null |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-05-12 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-04-21 |
update statutory_documents 26/03/16 FULL LIST |
2016-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2016 FROM
C/O MAXWELL & CO
THE GRANARY HONES YARD
1 WAVERLEY LANE
FARNHAM
SURREY
GU9 8BB |
2016-04-01 |
delete about_pages_linkeddomain bigcuplittlecup.com |
2016-04-01 |
delete about_pages_linkeddomain crowdstorm.co.uk |
2016-04-01 |
delete about_pages_linkeddomain crowdstorm.com |
2016-04-01 |
delete about_pages_linkeddomain files.wordpress.com |
2016-04-01 |
delete about_pages_linkeddomain kopi.co.uk |
2016-04-01 |
delete index_pages_linkeddomain bigcuplittlecup.com |
2016-04-01 |
delete index_pages_linkeddomain crowdstorm.co.uk |
2016-04-01 |
delete index_pages_linkeddomain kopi.co.uk |
2016-04-01 |
insert about_pages_linkeddomain genieshopping.co.uk |
2016-04-01 |
insert index_pages_linkeddomain genieshopping.co.uk |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-06-07 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-05-13 |
update statutory_documents 26/03/15 FULL LIST |
2015-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GOODWIN / 01/03/2015 |
2015-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CIARON DUNNE / 01/03/2015 |
2015-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CIARON DUNNE / 02/02/2015 |
2014-10-27 |
delete phone 0845 415 5531 |
2014-10-27 |
insert index_pages_linkeddomain bigcuplittlecup.com |
2014-10-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID GOODWIN |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-10 |
delete address 9-10 Miller's Yard, Mill Lane, Cambridge, CB2 1RQ |
2014-07-10 |
delete index_pages_linkeddomain google.co.uk |
2014-07-10 |
insert address Carlyle House, Carlyle Road, Cambridge, CB4 3DN |
2014-07-10 |
insert index_pages_linkeddomain google.com |
2014-07-10 |
update primary_contact 9-10 Millers Yard, Mill Lane, Cambridge, CB2 1RQ => Carlyle House, Carlyle Road, Cambridge, CB4 3DN |
2014-06-07 |
update account_ref_month 3 => 12 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2014-09-30 |
2014-05-29 |
insert general_emails he..@genieventures.co.uk |
2014-05-29 |
delete about_pages_linkeddomain cafelamoda.co.uk |
2014-05-29 |
delete about_pages_linkeddomain twitter.com |
2014-05-29 |
delete address Unit 9&10 Millers Yard,
Mill Lane
Cambridge
CB2 1RQ |
2014-05-29 |
delete career_pages_linkeddomain bigcuplittlecup.com |
2014-05-29 |
delete career_pages_linkeddomain broadbandgenie.co.uk |
2014-05-29 |
delete career_pages_linkeddomain cafelamoda.co.uk |
2014-05-29 |
delete career_pages_linkeddomain crowdstorm.co.uk |
2014-05-29 |
delete career_pages_linkeddomain geniegoals.co.uk |
2014-05-29 |
delete career_pages_linkeddomain kopi.co.uk |
2014-05-29 |
delete career_pages_linkeddomain linkedin.com |
2014-05-29 |
delete career_pages_linkeddomain officegenie.co.uk |
2014-05-29 |
delete career_pages_linkeddomain twitter.com |
2014-05-29 |
delete contact_pages_linkeddomain bigcuplittlecup.com |
2014-05-29 |
delete contact_pages_linkeddomain broadbandgenie.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain cafelamoda.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain crowdstorm.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain geniegoals.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain google.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain kopi.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain linkedin.com |
2014-05-29 |
delete contact_pages_linkeddomain officegenie.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain twitter.com |
2014-05-29 |
delete fax 0871 6618553 |
2014-05-29 |
delete index_pages_linkeddomain bigcuplittlecup.com |
2014-05-29 |
delete index_pages_linkeddomain cafelamoda.co.uk |
2014-05-29 |
delete index_pages_linkeddomain linkedin.com |
2014-05-29 |
delete index_pages_linkeddomain twitter.com |
2014-05-29 |
insert about_pages_linkeddomain files.wordpress.com |
2014-05-29 |
insert email he..@genieventures.co.uk |
2014-05-29 |
insert index_pages_linkeddomain bigcuplittlecup.co.uk |
2014-05-29 |
insert index_pages_linkeddomain google.co.uk |
2014-05-29 |
insert phone +44844 415 5531 |
2014-05-29 |
insert phone 0845 415 5531 |
2014-05-21 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 31/12/2013 |
2014-05-07 |
delete address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY ENGLAND GU9 8BB |
2014-05-07 |
insert address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-05-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-04-25 |
update statutory_documents 26/03/14 FULL LIST |
2014-04-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-04-09 |
update statutory_documents ADOPT ARTICLES 28/03/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-19 |
insert about_pages_linkeddomain bigcuplittlecup.com |
2013-09-19 |
insert career_pages_linkeddomain bigcuplittlecup.com |
2013-09-19 |
insert contact_pages_linkeddomain bigcuplittlecup.com |
2013-09-19 |
insert index_pages_linkeddomain bigcuplittlecup.com |
2013-06-26 |
delete sic_code 62090 - Other information technology service activities |
2013-06-26 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-26 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-26 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-03 |
update statutory_documents 26/03/13 FULL LIST |
2013-04-13 |
insert contact_pages_linkeddomain google.co.uk |
2013-02-19 |
delete alias Genie Ventures Ltd |
2012-12-22 |
delete address 19A Belgrave Road
Cambridge
CB1 3DE |
2012-12-22 |
delete address 47 Dean Street
London
W1D 5BE |
2012-12-22 |
insert address Unit 9&10 Millers Yard,
Mill Lane
Cambridge
CB2 1RQ |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-28 |
update statutory_documents SECRETARY APPOINTED MRS NADIA WILKINSON |
2012-09-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS DUNNE |
2012-05-18 |
update statutory_documents 26/03/12 FULL LIST |
2012-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WILKINSON / 01/02/2012 |
2012-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2012 FROM
10 ST. GEORGES YARD
FARNHAM
SURREY
GU9 7LW
UNITED KINGDOM |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-18 |
update statutory_documents 26/03/11 FULL LIST |
2010-12-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-16 |
update statutory_documents 26/03/10 FULL LIST |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CIARON DUNNE / 25/03/2010 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WILKINSON / 25/03/2010 |
2009-08-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DUNNE / 28/12/2008 |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-11-05 |
update statutory_documents SECRETARY APPOINTED MR THOMAS CIARON DUNNE |
2008-10-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DEBORAH BARRINGTON |
2008-10-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2008 FROM
ST GEORGES HOUSE
10 ST GEORGES YARD
FARNHAM
SURREY
GU9 7UN |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/06 FROM:
SAINT GEORGES HOUSE
6 SAINT GEORGES YARD
FARNHAM
SURREY GU9 7LW |
2006-08-08 |
update statutory_documents COMPANY NAME CHANGED
MYSTICBROADBAND LTD
CERTIFICATE ISSUED ON 08/08/06 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
2006-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-19 |
update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
2004-12-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-22 |
update statutory_documents S366A DISP HOLDING AGM 19/07/04 |
2004-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |