Company NameGenesis Film Productions Limited
Company StatusDissolved
Company Number02177905
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameGoodgecraft Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2004(16 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 20 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMichael Charles Rosenberg
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 June 1997)
RoleFilm Producer
Correspondence Address38 Mill Lane
London
NW6 1NR
Director NameDr John Derek Bromhall
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(4 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 August 2004)
RoleFilm Producer
Correspondence Address30 Bagley Wood Road
Kennington
Oxford
Oxfordshire
OX1 5LY
Secretary NameMichael Charles Rosenberg
NationalityBritish
StatusResigned
Appointed14 March 1992(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 11 November 1992)
RoleCompany Director
Correspondence Address38 Mill Lane
London
NW6 1NR
Director NameMr Mark Robert Broughton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 June 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRidgeway Redd Landes
Shirenewton
Chepstow
Monmouthshire
NP16 6QP
Wales
Secretary NameMrs Barbara Jayne Clark
NationalityBritish
StatusResigned
Appointed11 November 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 June 1997)
RoleFinancial Controller
Correspondence Address13 Grange Park
St Arvans
Chepstow
Gwent
NP6 6EA
Wales
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(9 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 August 1997)
RoleChief Executive Htv Group Plc
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Director NameDavid Jenkins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(9 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 July 1997)
RoleDirector Of Finance And Resour
Correspondence Address1 Alltwen
Pantmawr Rhiwbina
Cardiff
CF4 6XQ
Wales
Secretary NameMr Gordon Stanley Tovey
NationalityBritish
StatusResigned
Appointed04 June 1997(9 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 August 1997)
RoleCompany Director
Correspondence Address7 Birch Lane
Penarth
South Glamorgan
CF64 5BY
Wales
Director NameKenneth David Alun Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(9 years, 9 months after company formation)
Appointment Duration5 months (resigned 22 December 1997)
RoleChartered Accountant
Correspondence Address106 Silver Birch Close
Whitchurch
Cardiff
CF4 1EP
Wales
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
2 Longfield Drive East Sheen
London
SW14 7AU
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed31 August 1997(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameGraham Murray Creelman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(10 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Christchurch Road
Norwich
Norfolk
NR2 2AE
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(12 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed25 September 2002(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(17 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed09 November 2004(17 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(25 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

50 at £1Itv Studios LTD
50.00%
Ordinary A
50 at £1Itv Studios LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 March 1988Delivered on: 30 March 1988
Satisfied on: 3 January 1990
Classification: Deed of charge
Secured details: £100,000.
Fully Satisfied

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/12/2008
(9 pages)
19 November 2008Return made up to 01/11/08; full list of members (4 pages)
9 June 2008Full accounts made up to 31 December 2007 (14 pages)
27 May 2008Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
1 November 2007Return made up to 01/11/07; full list of members (3 pages)
19 June 2007Full accounts made up to 31 December 2006 (15 pages)
6 December 2006Return made up to 01/11/06; full list of members (2 pages)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Return made up to 01/11/05; full list of members (2 pages)
26 October 2005Auditors resignation re S394 (1 page)
23 June 2005Resolutions
  • RES13 ‐ Re renum of auditors 14/06/05
(1 page)
23 June 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 June 2005Full accounts made up to 30 September 2003 (15 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
19 November 2004Return made up to 01/11/04; full list of members (3 pages)
15 November 2004New director appointed (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004Director resigned (1 page)
28 October 2004New director appointed (1 page)
28 October 2004Director resigned (1 page)
11 February 2004Total exemption full accounts made up to 30 September 2002 (13 pages)
5 November 2003Return made up to 01/11/03; full list of members (3 pages)
4 June 2003Full accounts made up to 30 September 2001 (13 pages)
22 January 2003Registered office changed on 22/01/03 from: the television centre bath road bristol BS4 3HG (1 page)
22 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
4 September 2002Full accounts made up to 31 December 2000 (14 pages)
7 February 2002Return made up to 02/11/01; full list of members (3 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
19 June 2001Secretary's particulars changed (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Return made up to 02/11/00; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
20 October 2000Secretary resigned (1 page)
25 February 2000Full accounts made up to 31 December 1998 (15 pages)
10 December 1999Return made up to 02/11/99; full list of members (5 pages)
25 November 1998Return made up to 02/11/98; full list of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1998Return made up to 14/03/98; no change of members (5 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (3 pages)
6 November 1997New director appointed (3 pages)
6 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
22 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
11 June 1997Full accounts made up to 31 March 1995 (15 pages)
11 June 1997Full accounts made up to 31 December 1995 (16 pages)
5 June 1997Return made up to 14/03/97; full list of members (7 pages)
10 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 May 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 1995Full accounts made up to 31 March 1994 (16 pages)
3 May 1994Full accounts made up to 31 March 1993 (15 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (4 pages)
21 March 1990Accounts for a small company made up to 31 March 1989 (3 pages)
5 December 1989Return made up to 27/04/89; full list of members (6 pages)
12 May 1988Memorandum and Articles of Association (14 pages)
13 November 1987Company name changed goodgecraft LIMITED\certificate issued on 16/11/87 (2 pages)
13 October 1987Incorporation (15 pages)