Genius Group Limited SKIPTON


Founded in 1991, Genius Group, classified under reg no. 02674170 is an active company. Currently registered at 3rd Floor The Water Mill BD23 3AG, Skipton the company has been in the business for 33 years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2022. Since May 5, 2023 Genius Group Limited is no longer carrying the name Jupiter Advertising.

The company has 2 directors, namely Fiona H., Russell D.. Of them, Russell D. has been with the company the longest, being appointed on 7 January 1992 and Fiona H. has been with the company for the least time - from 19 November 2013. At present there is one former director listed by the company - Nigel J., who left the company on 23 December 2005. In addition, the company lists several former secretaries whose names might be found in the table below.

Genius Group Limited Address / Contact

Office Address 3rd Floor The Water Mill
Office Address2 Broughton Hall Estate
Town Skipton
Post code BD23 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02674170
Date of Incorporation Tue, 24th Dec 1991
Industry Advertising agencies
End of financial Year 30th March
Company age 33 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Fiona H.

Position: Director

Appointed: 19 November 2013

Russell D.

Position: Director

Appointed: 07 January 1992

Josie D.

Position: Secretary

Appointed: 24 March 2008

Resigned: 23 June 2010

Amanda M.

Position: Secretary

Appointed: 23 December 2005

Resigned: 24 June 2008

Nigel J.

Position: Secretary

Appointed: 07 January 1992

Resigned: 23 December 2005

Nigel J.

Position: Director

Appointed: 07 January 1992

Resigned: 23 December 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 December 1991

Resigned: 07 January 1992

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1991

Resigned: 07 January 1992

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Russell D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Russell D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jupiter Advertising May 5, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand69 953106 215225 246353 65316 200
Current Assets559 316446 658688 971971 822928 501
Debtors459 337296 945440 056566 933911 215
Net Assets Liabilities 386 704380 685652 700633 526
Other Debtors28 39234 38756 50462 535223 162
Total Inventories14 85223 7409 48832 8711 086
Property Plant Equipment48 36939 35830 9171 254 
Other
Accumulated Depreciation Impairment Property Plant Equipment132 757143 819152 39446 35744 686
Amounts Owed By Group Undertakings39 00021 48910 09225 193437 385
Average Number Employees During Period99111111
Bank Borrowings Overdrafts  50 00031 667 
Creditors294 026226 42050 00031 667376 806
Disposals Decrease In Depreciation Impairment Property Plant Equipment   106 7502 998
Disposals Property Plant Equipment   136 1143 278
Fixed Assets115 477166 466147 02598 86281 831
Increase From Depreciation Charge For Year Property Plant Equipment 11 0628 5757131 327
Intangible Assets25 00085 00074 00055 50037 000
Investments Fixed Assets42 10842 10842 10842 10842 108
Investments In Group Undertakings42 10642 10642 10642 10642 106
Investments In Joint Ventures22222
Net Current Assets Liabilities265 290220 238283 660585 505551 695
Number Shares Issued Fully Paid 5 0105 0105 01057 615
Other Creditors146 91694 150148 150102 499197 264
Other Taxation Social Security Payable68 44248 96156 903139 07399 341
Par Value Share 1111
Percentage Class Share Held In Associate 20202020
Percentage Class Share Held In Subsidiary 100100100100
Property Plant Equipment Gross Cost181 126183 177183 31147 61147 409
Total Additions Including From Business Combinations Property Plant Equipment 2 0511344143 076
Total Assets Less Current Liabilities380 767386 704430 685684 367633 526
Trade Creditors Trade Payables78 66883 309200 258134 74580 201
Trade Debtors Trade Receivables361 945211 069343 460479 205250 668
Amounts Owed By Associates30 00030 00030 000  
Intangible Assets Gross Cost25 00085 000   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal15 17419 75814 18118 365 
Total Additions Including From Business Combinations Intangible Assets 60 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (11 pages)

Company search