Company NameGenesis Graphics Limited
DirectorJames Hooker
Company StatusActive
Company Number06795853
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Hooker
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit 5 Bowes Business Park
Wrotham Road
Meopham
Kent
DA13 0QB
Secretary NameMrs Nicola Claire Hooker
StatusCurrent
Appointed03 May 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressUnit 5 Bowes Business Park
Wrotham Road
Meopham
Kent
DA13 0QB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMrs Lyn Marion Hooker
NationalityBritish
StatusResigned
Appointed11 February 2009(3 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (resigned 03 May 2019)
RoleSecretary
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG

Location

Registered AddressUnit 5 Bowes Business Park
Wrotham Road
Meopham
Kent
DA13 0QB
RegionSouth East
ConstituencyGravesham
CountyKent
ParishMeopham
WardMeopham North
Built Up AreaMeopham (South)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01James Hooker
100.00%
Ordinary

Financials

Year2014
Net Worth£268,459
Cash£140,696
Current Liabilities£156,194

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 May 2019Appointment of Mrs Nicola Claire Hooker as a secretary on 3 May 2019 (2 pages)
8 May 2019Termination of appointment of Lyn Marion Hooker as a secretary on 3 May 2019 (1 page)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 101.00
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 101.00
(4 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 May 2015Director's details changed for Mr James Hooker on 11 May 2015 (2 pages)
11 May 2015Secretary's details changed for Mrs Lyn Marion Hooker on 11 May 2015 (1 page)
11 May 2015Secretary's details changed for Mrs Lyn Marion Hooker on 11 May 2015 (1 page)
11 May 2015Director's details changed for Mr James Hooker on 11 May 2015 (2 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(4 pages)
25 January 2015Director's details changed for Mr James Hooker on 31 March 2014 (2 pages)
25 January 2015Director's details changed for Mr James Hooker on 31 March 2014 (2 pages)
25 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
14 February 2011Secretary's details changed for Mrs Lyn Marion Hooker on 31 December 2010 (2 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
14 February 2011Secretary's details changed for Mrs Lyn Marion Hooker on 31 December 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for James Hooker on 31 December 2009 (2 pages)
15 February 2010Secretary's details changed for Mrs Lyn Marion Hooker on 31 December 2009 (1 page)
15 February 2010Secretary's details changed for Mrs Lyn Marion Hooker on 31 December 2009 (1 page)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for James Hooker on 31 December 2009 (2 pages)
11 February 2009Secretary appointed mrs lyn marion hooker (1 page)
11 February 2009Director appointed james hooker (2 pages)
11 February 2009Director appointed james hooker (2 pages)
11 February 2009Secretary appointed mrs lyn marion hooker (1 page)
7 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
7 February 2009Ad 20/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
7 February 2009Ad 20/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 January 2009Appointment terminated director barbara kahan (1 page)
23 January 2009Appointment terminated director barbara kahan (1 page)
20 January 2009Incorporation (12 pages)
20 January 2009Incorporation (12 pages)