Company NameGenerator Entertainment Vg Limited
Company StatusDissolved
Company Number06450244
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

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
Appointed12 December 2007(1 day after company formation)
Appointment Duration4 years, 8 months (closed 14 August 2012)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Mark Robert Huffam
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(1 day after company formation)
Appointment Duration4 years, 8 months (closed 14 August 2012)
RoleFilm Producer
Country of ResidenceNorthern Ireland
Correspondence Address75 Glasdrumman Road
Ballynahinch
County Down
BT24 8TW
Northern Ireland
Secretary NameMr Simon Rivers Bosanquet
NationalityBritish
StatusClosed
Appointed12 December 2007(1 day after company formation)
Appointment Duration4 years, 8 months (closed 14 August 2012)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressTwickenham Film Studios
The Barons
Twickenham
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Robert Huffam
50.00%
Ordinary
1 at £1Mr Simon Rivers Bosanquet
50.00%
Ordinary

Financials

Year2014
Net Worth-£186,352
Cash£474
Current Liabilities£189,808

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
20 April 2012Application to strike the company off the register (3 pages)
20 April 2012Application to strike the company off the register (3 pages)
23 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 2
(5 pages)
23 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 2
(5 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
17 February 2010Registered office address changed from 3 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 3 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 17 February 2010 (1 page)
17 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
13 October 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
13 October 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
22 January 2009Return made up to 11/12/08; full list of members (5 pages)
22 January 2009Return made up to 11/12/08; full list of members (5 pages)
13 August 2008Registered office changed on 13/08/2008 from 324 uxbridge road acton london W3 9QP (1 page)
13 August 2008Registered office changed on 13/08/2008 from 324 uxbridge road acton london W3 9QP (1 page)
27 February 2008Curr sho from 31/12/2008 to 30/09/2008 (1 page)
27 February 2008Curr sho from 31/12/2008 to 30/09/2008 (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New secretary appointed;new director appointed (3 pages)
28 December 2007Ad 12/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 December 2007New secretary appointed;new director appointed (3 pages)
28 December 2007Ad 12/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Incorporation (17 pages)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Incorporation (17 pages)