Company NameGeostudios Limited
Company StatusDissolved
Company Number06654922
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NamePenmap.com Limited

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameErik Schuetz
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed23 July 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence Address2 Festival Square
Little Germany
Bradford
West Yorkshire
BD1 5BD
Secretary NameMr Erik Schuetz
StatusClosed
Appointed22 September 2012(4 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 13 July 2021)
RoleCompany Director
Correspondence Address2 Festival Square
Little Germany
Bradford
West Yorkshire
BD1 5BD
Director NameMr Paul Greenhalgh
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Festival Square
Little Germany
Bradford
West Yorkshire
BD1 5BD
Secretary NameMr Paul Greenhalgh
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Festival Square
Little Germany
Bradford
West Yorkshire
BD1 5BD

Contact

Websitepenmap.com
Email address[email protected]
Telephone01274 299176
Telephone regionBradford

Location

Registered Address2 Festival Square
Little Germany
Bradford
West Yorkshire
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

100 at £1Erik Schuetz
100.00%
Ordinary

Financials

Year2014
Net Worth£74,257
Cash£86,343

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 December 2020Compulsory strike-off action has been discontinued (1 page)
11 December 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 September 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 December 2017 (7 pages)
3 October 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
2 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-23
(3 pages)
6 October 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
6 October 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
4 December 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Director's details changed for Erik Scheutz on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Erik Scheutz on 5 August 2013 (2 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
5 August 2013Appointment of Mr Erik Schuetz as a secretary (1 page)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
5 August 2013Appointment of Mr Erik Schuetz as a secretary (1 page)
5 August 2013Director's details changed for Erik Scheutz on 5 August 2013 (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 September 2012Termination of appointment of Paul Greenhalgh as a director (1 page)
15 September 2012Termination of appointment of Paul Greenhalgh as a director (1 page)
15 September 2012Termination of appointment of Paul Greenhalgh as a secretary (1 page)
15 September 2012Termination of appointment of Paul Greenhalgh as a secretary (1 page)
5 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
5 September 2012Registered office address changed from C/O Company Solutions Limited 2 Festival Square Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 5 September 2012 (1 page)
5 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2012Memorandum and Articles of Association (5 pages)
5 September 2012Registered office address changed from C/O Company Solutions Limited 2 Festival Square Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 5 September 2012 (1 page)
5 September 2012Memorandum and Articles of Association (5 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2012Registered office address changed from C/O Company Solutions Limited 2 Festival Square Little Germany Bradford West Yorkshire BD1 5BD United Kingdom on 5 September 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
10 August 2011Director's details changed for Erik Scheutz on 23 July 2011 (2 pages)
10 August 2011Secretary's details changed for Mr Paul Greenhalgh on 23 July 2011 (1 page)
10 August 2011Secretary's details changed for Mr Paul Greenhalgh on 23 July 2011 (1 page)
10 August 2011Director's details changed for Erik Scheutz on 23 July 2011 (2 pages)
27 October 2010Director's details changed for Erik Scheutz on 23 July 2010 (2 pages)
27 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Paul Greenhalgh on 23 July 2010 (2 pages)
27 October 2010Director's details changed for Erik Scheutz on 23 July 2010 (2 pages)
27 October 2010Director's details changed for Paul Greenhalgh on 23 July 2010 (2 pages)
27 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 February 2010Registered office address changed from C/O Company Solutions Limited Velocity Angel Way Bradford West Yorkshire BD7 1BX on 18 February 2010 (1 page)
18 February 2010Registered office address changed from C/O Company Solutions Limited Velocity Angel Way Bradford West Yorkshire BD7 1BX on 18 February 2010 (1 page)
14 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
14 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
10 August 2009Secretary's change of particulars / paul greenhalgh / 10/08/2009 (2 pages)
10 August 2009Return made up to 23/07/09; full list of members (4 pages)
10 August 2009Return made up to 23/07/09; full list of members (4 pages)
10 August 2009Secretary's change of particulars / paul greenhalgh / 10/08/2009 (2 pages)
23 July 2008Incorporation (20 pages)
23 July 2008Incorporation (20 pages)