Company NameGenerate Sponsorship Limited
Company StatusDissolved
Company Number04682851
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew Muggleton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2003(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-4 70 Weston Street
London
SE1 3QH
Director NameMr Peter David Campbell Fitzwilliam
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 28 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Christopher O'Donoghue
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMr Peter David Campbell Fitzwilliam
StatusClosed
Appointed01 April 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 28 November 2017)
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameRupert Pratt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3-4 70 Weston Street
London
SE1 3QH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameRupert Pratt
NationalityBritish
StatusResigned
Appointed29 September 2005(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3-4 70 Weston Street
London
SE1 3QH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitegeneratesponsorship.com
Telephone020 74621416
Telephone regionLondon

Location

Registered Address30 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

450 at £1Andrew Muggleton
45.00%
Ordinary
450 at £1Rupert Pratt
45.00%
Ordinary
100 at £1Rachel Ann Bell
10.00%
Ordinary

Financials

Year2014
Net Worth£202,425
Cash£27,484
Current Liabilities£182,186

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 December 2010Delivered on: 23 December 2010
Persons entitled: Steven Frederick Loble

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £20,400 see image for full details.
Outstanding

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2017Termination of appointment of Rupert Pratt as a director on 26 October 2017 (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
30 August 2017Application to strike the company off the register (3 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Termination of appointment of Rupert Pratt as a secretary on 1 April 2016 (1 page)
18 August 2016Appointment of Mr Peter David Campbell Fitzwilliam as a director on 1 April 2016 (2 pages)
18 August 2016Appointment of Mr Christopher O'donoghue as a director on 1 April 2016 (2 pages)
18 August 2016Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 1 April 2016 (2 pages)
25 April 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 30 Park Street London SE1 9EQ on 25 April 2016 (1 page)
21 April 2016Satisfaction of charge 1 in full (4 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
16 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 March 2011Director's details changed for Andrew Muggleton on 31 December 2010 (2 pages)
28 March 2011Secretary's details changed for Rupert Pratt on 31 December 2010 (2 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Rupert Pratt on 31 December 2010 (2 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
19 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
14 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
2 March 2009Full accounts made up to 30 April 2008 (11 pages)
4 June 2008Return made up to 02/03/08; full list of members (4 pages)
18 April 2008Registered office changed on 18/04/2008 from 101 goswell road london EC1V 7ER (1 page)
8 November 2007Accounts for a small company made up to 30 April 2007 (5 pages)
29 March 2007Return made up to 02/03/07; full list of members (7 pages)
27 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
11 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 October 2005New secretary appointed (2 pages)
17 May 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2004Ad 01/03/04--------- £ si 900@1 (2 pages)
21 April 2004Nc inc already adjusted 01/03/04 (1 page)
19 March 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
21 March 2003Ad 02/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 March 2003New director appointed (2 pages)
2 March 2003Incorporation (16 pages)