UKBizDB.co.uk

GENERATOR PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Generator Productions Limited. The company was founded 20 years ago and was given the registration number 04796372. The firm's registered office is in LEICESTER. You can find them at C/o Cba Business Solutions Limited, 126 New Walk, Leicester, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:GENERATOR PRODUCTIONS LIMITED
Company Number:04796372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 June 2003
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:C/o Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Dresden Road, London, N19 3BE

Director12 June 2003Active
The Wallpaper Factory, Offord Road Islington, London, N1 1NS

Director12 June 2003Active
9 Rectory Close, Ockley, Dorking, RH5 5TN

Secretary12 June 2003Active
141, Wardour Street, London, W1F 0UT

Corporate Secretary01 June 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary12 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director12 June 2003Active

People with Significant Control

Charlotte Elizabeth Fuller
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:25, Dresden Road, London, United Kingdom, N19 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patrick Anthony James Hayes
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:United Kingdom
Address:The Wallpaper Factory, Offord Road, London, United Kingdom, N1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-11Gazette

Gazette dissolved liquidation.

Download
2020-12-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-10-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-16Resolution

Resolution.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Capital

Capital cancellation shares.

Download
2017-08-09Resolution

Resolution.

Download
2017-08-09Capital

Capital return purchase own shares.

Download
2017-08-07Accounts

Change account reference date company previous shortened.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.