London
W4 2ET
Director Name | Mr Thomas Torstensson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Film Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Paddock Tickhill Doncaster South Yorkshire DN11 9HS |
Director Name | Mr Mark Robert Huffam |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Film Producer |
Country of Residence | Northern Ireland |
Correspondence Address | 75 Glasdrumman Road Ballynahinch County Down BT24 8TW Northern Ireland |
Secretary Name | Mr Simon Rivers Bosanquet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | generatorentertainment.co.uk |
---|
Registered Address | 49 Greek Street London W1D 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Simon Rivers Bosanquet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,363 |
Current Liabilities | £20,363 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 July 2008 | Delivered 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 2008 | Delivered 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 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
27 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
29 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
8 December 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr Simon Rivers Bosanquet on 1 February 2015 (2 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
20 June 2014 | Termination of appointment of Mark Huffam as a director (1 page) |
20 June 2014 | Termination of appointment of Simon Bosanquet as a secretary (1 page) |
4 October 2013 | Registered office address changed from Twickenham Film Studios the Barons St. Margarets Twickenham TW1 2AW England on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Registered office address changed from Twickenham Film Studios the Barons St. Margarets Twickenham TW1 2AW England on 4 October 2013 (1 page) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
5 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Registered office address changed from 3 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 22 July 2010 (1 page) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
31 October 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
5 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
12 December 2008 | Appointment terminated director thomas torstensson (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 324 uxbridge road london W3 9QP (1 page) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
12 August 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
12 August 2008 | Director's change of particulars / thomas torstensson / 30/06/2008 (2 pages) |
12 August 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 November 2007 | Company name changed mst sales LIMITED\certificate issued on 06/11/07 (2 pages) |
27 July 2007 | Ad 05/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 July 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
19 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
5 July 2007 | Incorporation (16 pages) |