Company NameGenerator Entertainment Limited
Company StatusDissolved
Company Number06303134
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameMST Sales Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Simon Rivers Bosanquet
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address7 Parr Place 23-27 Chiswick High Road
London
W4 2ET
Director NameMr Thomas Torstensson
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleFilm Distributor
Country of ResidenceUnited Kingdom
Correspondence Address9 The Paddock
Tickhill
Doncaster
South Yorkshire
DN11 9HS
Director NameMr Mark Robert Huffam
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceNorthern Ireland
Correspondence Address75 Glasdrumman Road
Ballynahinch
County Down
BT24 8TW
Northern Ireland
Secretary NameMr Simon Rivers Bosanquet
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitegeneratorentertainment.co.uk

Location

Registered Address49 Greek Street
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Simon Rivers Bosanquet
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,363
Current Liabilities£20,363

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 July 2008Delivered on: 1 August 2008
Persons entitled: National Film Trustee Company Limited (The "Trustee")

Classification: Joint funding and security agreement
Secured details: All monies due ot to become due to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All title and interest in the rights throughout the world in respect of the film entitled "cherrybomb" and the entire benefit of the producer's interest in and to all film the proceeds of all policies of insurance all proceeds accounts see image for full details.
Outstanding
20 June 2008Delivered on: 1 July 2008
Persons entitled: Northern Ireland Screen Board and Bord Scannan Na Heireann/Irish Film Board

Classification: Deed of assignment and charge
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 assigned property, the fixed charge property and the floating charge property see image for full details.
Outstanding

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
8 December 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3
(3 pages)
8 December 2015Director's details changed for Mr Simon Rivers Bosanquet on 1 February 2015 (2 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
12 October 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015Registered office address changed from The Station House Suite 112 30 Rugby Road Twickenham Middlesex TW1 1DG United Kingdom to C/O Simon Bosanquet 40 Greek Street London W1D 4EG on 12 May 2015 (1 page)
14 January 2015Registered office address changed from 2 Lebanon Park Lebanon Park Twickenham Middlesex TW1 3DG to The Station House Suite 112 30 Rugby Road Twickenham Middlesex TW1 1DG on 14 January 2015 (1 page)
29 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(3 pages)
29 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(3 pages)
23 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
20 June 2014Termination of appointment of Mark Huffam as a director (1 page)
20 June 2014Termination of appointment of Simon Bosanquet as a secretary (1 page)
4 October 2013Registered office address changed from Twickenham Film Studios the Barons St. Margarets Twickenham TW1 2AW England on 4 October 2013 (1 page)
4 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3
(5 pages)
4 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3
(5 pages)
4 October 2013Registered office address changed from Twickenham Film Studios the Barons St. Margarets Twickenham TW1 2AW England on 4 October 2013 (1 page)
4 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
5 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
22 July 2010Registered office address changed from 3 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 22 July 2010 (1 page)
9 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
31 October 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
5 August 2009Return made up to 05/07/09; full list of members (4 pages)
12 December 2008Appointment terminated director thomas torstensson (1 page)
13 August 2008Registered office changed on 13/08/2008 from 324 uxbridge road london W3 9QP (1 page)
13 August 2008Location of debenture register (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Return made up to 05/07/08; full list of members (4 pages)
12 August 2008Appointment terminated director incorporate directors LIMITED (1 page)
12 August 2008Director's change of particulars / thomas torstensson / 30/06/2008 (2 pages)
12 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 November 2007Company name changed mst sales LIMITED\certificate issued on 06/11/07 (2 pages)
27 July 2007Ad 05/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 July 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
19 July 2007New secretary appointed;new director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
5 July 2007Incorporation (16 pages)