Background WavePink WaveYellow Wave

GENIE PRINTING & MAILING LTD (02658387)

GENIE PRINTING & MAILING LTD (02658387) is an active UK company. incorporated on 29 October 1991. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in printing n.e.c.. GENIE PRINTING & MAILING LTD has been registered for 34 years.

Company Number
02658387
Status
active
Type
ltd
Incorporated
29 October 1991
Age
34 years
Address
86 Barford Street, Birmingham, B5 6AH
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENIE PRINTING & MAILING LTD

GENIE PRINTING & MAILING LTD is an active company incorporated on 29 October 1991 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. GENIE PRINTING & MAILING LTD was registered 34 years ago.(SIC: 18129)

Status

active

Active since 34 years ago

Company No

02658387

LTD Company

Age

34 Years

Incorporated 29 October 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

SOLUSCREST LIMITED
From: 29 October 1991To: 29 November 2007
Contact
Address

86 Barford Street Digbeth Birmingham, B5 6AH,

Previous Addresses

Genie Printing & Mailing 42 Bull Street Birmingham B4 6AF
From: 29 October 1991To: 13 December 2013
Timeline

6 key events • 1991 - 2015

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jan 12
Loan Secured
Sept 13
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
8 July 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 July 2013
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
13 November 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
23 April 1992
395Particulars of Mortgage or Charge
Memorandum Articles
15 April 1992
MEM/ARTSMEM/ARTS
Legacy
14 April 1992
287Change of Registered Office
Legacy
19 March 1992
88(2)R88(2)R
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Legacy
19 March 1992
123Notice of Increase in Nominal Capital
Legacy
19 March 1992
224224
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
287Change of Registered Office
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
4 December 1991
287Change of Registered Office
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Incorporation Company
29 October 1991
NEWINCIncorporation