GENIX IMAGING LIMITED
LONDON GRAPHIC SOLUTIONS LIMITED

Hellopages » Greater London » Haringey » N17 9QP

Company number 08814536
Status Active
Incorporation Date 13 December 2013
Company Type Private Limited Company
Address UNIT 19 LOCKWOOD INDUSTRIAL PARK, MILL MEAD ROAD, LONDON, N17 9QP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-02-17 GBP 1,000 . The most likely internet sites of GENIX IMAGING LIMITED are www.geniximaging.co.uk, and www.genix-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Genix Imaging Limited is a Private Limited Company. The company registration number is 08814536. Genix Imaging Limited has been working since 13 December 2013. The present status of the company is Active. The registered address of Genix Imaging Limited is Unit 19 Lockwood Industrial Park Mill Mead Road London N17 9qp. . DUMBLETON, Andrew John is a Director of the company. LE MAIRE, Andrew Lawrence is a Director of the company. PITTS, Daniel Clive is a Director of the company. PITTS, David Jonathan is a Director of the company. PITTS, Gail Elizabeth is a Director of the company. PITTS, Graham Michael is a Director of the company. PITTS, Kenneth Ronald is a Director of the company. WICKER, Mark John is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
DUMBLETON, Andrew John
Appointed Date: 07 January 2014
55 years old

Director
LE MAIRE, Andrew Lawrence
Appointed Date: 07 January 2014
59 years old

Director
PITTS, Daniel Clive
Appointed Date: 07 January 2014
40 years old

Director
PITTS, David Jonathan
Appointed Date: 07 January 2014
43 years old

Director
PITTS, Gail Elizabeth
Appointed Date: 13 December 2013
68 years old

Director
PITTS, Graham Michael
Appointed Date: 07 January 2014
45 years old

Director
PITTS, Kenneth Ronald
Appointed Date: 18 December 2013
68 years old

Director
WICKER, Mark John
Appointed Date: 07 January 2014
52 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 13 December 2013
Appointed Date: 13 December 2013
94 years old

Persons With Significant Control

Mr Kenneth Ronald Pitts
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

GENIX IMAGING LIMITED Events

17 Feb 2017
Confirmation statement made on 13 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000

18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000

...
... and 12 more events
02 Jan 2014
Current accounting period shortened from 31 December 2014 to 31 March 2014
02 Jan 2014
Appointment of Mrs Gail Elizabeth Pitts as a director
02 Jan 2014
Appointment of Mr Kenneth Ronald Pitts as a director
17 Dec 2013
Termination of appointment of Barbara Kahan as a director
13 Dec 2013
Incorporation

GENIX IMAGING LIMITED Charges

14 April 2014
Charge code 0881 4536 0001
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…