GENIE PRINTING & MAILING LTD

86 Barford Street 86 Barford Street, Birmingham, B5 6AH
StatusACTIVE
Company No.02658387
CategoryPrivate Limited Company
Incorporated29 Oct 1991
Age32 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

GENIE PRINTING & MAILING LTD is an active private limited company with number 02658387. It was incorporated 32 years, 6 months, 24 days ago, on 29 October 1991. The company address is 86 Barford Street 86 Barford Street, Birmingham, B5 6AH.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Victoria Jane Thompson

Appointment date: 2017-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Brown

Termination date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026583870004

Charge creation date: 2015-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Brown

Change date: 2014-08-15

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Caroline Brown

Change date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-13

Old address: Genie Printing & Mailing 42 Bull Street Birmingham B4 6AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026583870003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 08 Jul 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 08 Jul 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Marr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Mr James William Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Mr Andrew Leslie Marr

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Mr James William Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed soluscrest LIMITED\certificate issued on 29/11/07

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 09 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 13 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 18 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/95; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 09 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 03 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/93; no change of members

Documents

View document PDF

Legacy

Date: 27 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/92; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 15 Apr 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 14/04/92 from: queen victoria house po box 88 guildhall street hull HU1 1HH

Documents

View document PDF

Legacy

Date: 19 Mar 1992

Category: Capital

Type: 88(2)R

Description: Ad 17/03/92--------- £ si 39998@1=39998 £ ic 2/40000

Documents

View document PDF

Resolution

Date: 19 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 1992

Category: Capital

Type: 123

Description: £ nc 100/40000 06/03/92

Documents

View document PDF


Some Companies

AIRCOND (RO) LIMITED

248 CHURCH LANE,KINGSBURY,NW9 8SL

Number:07042427
Status:ACTIVE
Category:Private Limited Company

CROYDON TEAMS (TRADING) LIMITED

59 KESTON AVENUE,COULSDON,CR5 1HP

Number:10991981
Status:ACTIVE
Category:Private Limited Company

DAVID &LUCIAN LTD.

FLAT 2. 112-114 HALLOWELL ROAD,NORTHWOOD,HA6 1DU

Number:10145561
Status:ACTIVE
Category:Private Limited Company

DEEMAC ELECTRICAL LIMITED

7 MERLIN CENTRE,AYLESBURY,HP19 8DP

Number:08096547
Status:ACTIVE
Category:Private Limited Company

EASY-FIT CONSERVATORY ROOF SYSTEMS LTD

53-59 MAIN ROAD,KING'S LYNN,PE34 4BQ

Number:10958613
Status:ACTIVE
Category:Private Limited Company

SHANSHAW LIMITED

85 CHURCH ROAD,HOVE,BN3 2BB

Number:09180432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source