Company NameGenesis PR Ltd.
DirectorKevin Daniel Patrick Craig
Company StatusActive
Company Number05090589
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years ago)
Previous NameProject PR & Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kevin Daniel Patrick Craig
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 C/O Chandler & Georges
Westow Hill
London
SE19 1TX
Secretary NameMr Kevin Daniel Patrick Craig
StatusCurrent
Appointed30 September 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address75 C/O Chandler & Georges
Westow Hill
London
SE19 1TX
Director NameMr Charles Petrie Arbuthnot
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressReed Hall
Ipswich Road, Holbrook
Ipswich
IP9 2QR
Director NameMrs Penny Jane Arbuthnot
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2004(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressReed Hall
Ipswich Road, Holbrook
Ipswich
IP9 2QR
Secretary NameMr Charles Petrie Arbuthnot
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressReed Hall
Ipswich Road, Holbrook
Ipswich
IP9 2QR
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitegenesispr.co.uk
Email address[email protected]
Telephone01291 159368
Telephone regionChepstow

Location

Registered Address75 C/O Chandler & Georges
Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

1000 at £1Charles Petrie Arbuthnot
50.00%
Ordinary
1000 at £1Penny Jane Arbuthnot
50.00%
Ordinary

Financials

Year2014
Net Worth£98,205
Cash£67,876
Current Liabilities£103,233

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

5 August 2022Delivered on: 8 August 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
3 September 2020Registered office address changed from Orwell Landing the Strand Wherstead Ipswich Suffolk IP2 8NJ England to Unit 9, the Outlook the Strand Wherstead Ipswich Suffolk IP2 8NJ on 3 September 2020 (1 page)
12 May 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
8 January 2020Sub-division of shares on 14 November 2019 (3 pages)
25 November 2019Resolutions
  • RES13 ‐ Sub-dividion of a & b ordinary shares 14/11/2019
(1 page)
28 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
5 May 2019Confirmation statement made on 11 April 2019 with updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Registered office address changed from The Coach House Reed Hall Holbrook Ipswich Suffolk IP9 2QR to Orwell Landing the Strand Wherstead Ipswich Suffolk IP2 8NJ on 29 April 2016 (1 page)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,000
(5 pages)
29 April 2016Registered office address changed from The Coach House Reed Hall Holbrook Ipswich Suffolk IP9 2QR to Orwell Landing the Strand Wherstead Ipswich Suffolk IP2 8NJ on 29 April 2016 (1 page)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,000
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,000
(5 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,000
(5 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,000
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
12 April 2011Company name changed project pr & marketing LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Company name changed project pr & marketing LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Director's details changed for Penny Jane Arbuthnot on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Charles Petrie Arbuthnot on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Penny Jane Arbuthnot on 1 April 2010 (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Penny Jane Arbuthnot on 1 April 2010 (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Charles Petrie Arbuthnot on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Charles Petrie Arbuthnot on 1 April 2010 (2 pages)
18 May 2009Return made up to 01/04/09; full list of members (4 pages)
18 May 2009Return made up to 01/04/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 01/04/08; full list of members (4 pages)
14 April 2008Return made up to 01/04/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 May 2007Return made up to 01/04/07; full list of members (3 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Return made up to 01/04/07; full list of members (3 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
19 January 2007Registered office changed on 19/01/07 from: 76 constable road ipswich suffolk IP4 2UZ (1 page)
19 January 2007Registered office changed on 19/01/07 from: 76 constable road ipswich suffolk IP4 2UZ (1 page)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2006Return made up to 01/04/06; full list of members (2 pages)
21 April 2006Return made up to 01/04/06; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 April 2005Return made up to 01/04/05; full list of members (3 pages)
22 April 2005Return made up to 01/04/05; full list of members (3 pages)
20 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
1 April 2004Incorporation (19 pages)
1 April 2004Incorporation (19 pages)