Advanced company searchLink opens in new window

GENIUS SPORTS UK LIMITED

Company number 04062777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/05/2014
17 Feb 2014 MR04 Satisfaction of charge 3 in full
26 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 236.909
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 18 July 2013
  • GBP 2,369,087
27 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 25/02/2013
06 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 0.06
  • ANNOTATION A second filed SH01 was registered on 27/08/2013
26 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 23/01/2013
20 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
18 Feb 2013 AP01 Appointment of Mr Iain Edward Alexander Hutchison as a director
12 Feb 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 23 January 2013
  • GBP 231.7237
  • ANNOTATION A second filed SH01 was registered on 26/02/2013.
26 Nov 2012 AD01 Registered office address changed from 1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 26 November 2012
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 4 November 2011
  • GBP 231.724
09 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
10 Aug 2012 TM01 Termination of appointment of Iain Hutchison as a director
10 Aug 2012 TM01 Termination of appointment of Nick Ross as a director
15 Nov 2011 AP01 Appointment of Mr Mark Adrian Locke as a director
15 Nov 2011 AP01 Appointment of Mr Michael Hornung as a director
14 Nov 2011 TM01 Termination of appointment of Mark Locke as a director
14 Nov 2011 TM01 Termination of appointment of Michael Hornung as a director
13 Oct 2011 TM01 Termination of appointment of Lucille Smithson as a director
13 Oct 2011 TM01 Termination of appointment of Katherine Locke as a director