GENESIS ADVERTISING LIMITED


Company number NI026336
Status Active
Incorporation Date 25 February 1992
Company Type Private Limited Company
Address 48 CHERRYVALLEY PARK, BELFAST, BT5 6PN
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 7,500 . The most likely internet sites of GENESIS ADVERTISING LIMITED are www.genesisadvertising.co.uk, and www.genesis-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Genesis Advertising Limited is a Private Limited Company. The company registration number is NI026336. Genesis Advertising Limited has been working since 25 February 1992. The present status of the company is Active. The registered address of Genesis Advertising Limited is 48 Cherryvalley Park Belfast Bt5 6pn. . SILVESTER, Rosalind Dr is a Secretary of the company. BOGAN, Stephen is a Director of the company. Secretary STARK, Peter Stanley Robert has been resigned. Director DAVIDSON, Stanley St Clair has been resigned. Director FANNING, John has been resigned. Director STARK, Peter Stanley Robert has been resigned. Director TRIMBLE, William Herbert has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
SILVESTER, Rosalind Dr
Appointed Date: 11 April 2008

Director
BOGAN, Stephen
Appointed Date: 11 April 2008
53 years old

Resigned Directors

Secretary
STARK, Peter Stanley Robert
Resigned: 11 April 2008
Appointed Date: 25 February 1992

Director
DAVIDSON, Stanley St Clair
Resigned: 11 April 2008
Appointed Date: 25 February 1992
72 years old

Director
FANNING, John
Resigned: 11 April 2008
Appointed Date: 25 February 1992
81 years old

Director
STARK, Peter Stanley Robert
Resigned: 11 April 2008
Appointed Date: 25 February 1992
68 years old

Director
TRIMBLE, William Herbert
Resigned: 31 August 2004
Appointed Date: 25 February 1992
80 years old

Persons With Significant Control

Fabaglen Ltd
Notified on: 11 April 2016
Nature of control: Ownership of shares – 75% or more

GENESIS ADVERTISING LIMITED Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 7,500

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 7,500

...
... and 81 more events
25 Feb 1992
Certificate of incorporation
25 Feb 1992
Decln complnce reg new co
25 Feb 1992
Pars re dirs/sit reg off
25 Feb 1992
Articles

25 Feb 1992
Memorandum

GENESIS ADVERTISING LIMITED Charges

10 April 2008
Mortgage or charge
Delivered: 14 April 2008
Status: Satisfied on 17 November 2011
Persons entitled: Close Invoice Finance Limited
Description: All monies charge by way of debenture. By way of fixed…
22 June 2000
Mortgage or charge
Delivered: 29 June 2000
Status: Satisfied on 11 April 2008
Persons entitled: Aib Group (UK) PLC
Description: All monies. Floating charge debenture. (V) by way of…
24 May 1995
Mortgage or charge
Delivered: 31 May 1995
Status: Satisfied on 10 August 2001
Persons entitled: Bank of Ireland
Description: All monies. Debenture the company's undertaking and all its…