Generation Films Limited

General information

Name:

Generation Films Ltd

Office Address:

Lumaneri House Blythe Gate Blythe Valley Park B90 8AH Solihull

Number: 07119282

Incorporation date: 2010-01-07

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Generation Films was established on 2010-01-07 as a Private Limited Company. The enterprise's head office can be found at Solihull on Lumaneri House Blythe Gate, Blythe Valley Park. Should you need to reach the firm by mail, the zip code is B90 8AH. The registration number for Generation Films Limited is 07119282. The enterprise's SIC and NACE codes are 90020 which means Support activities to performing arts. Its latest annual accounts describe the period up to 2023-01-31 and the latest annual confirmation statement was filed on 2023-01-07.

Our database that details this company's executives shows the existence of three directors: Michelle S., Geoffrey M. and Bernard Z. who became a part of the team on 2020-02-17, 2011-08-19 and 2010-01-26.

Executives who have control over the firm are as follows: Geoffrey M. owns 1/2 or less of company shares. Bernard Z. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Michelle S.

Role: Director

Appointed: 17 February 2020

Latest update: 22 March 2024

Geoffrey M.

Role: Director

Appointed: 19 August 2011

Latest update: 22 March 2024

Bernard Z.

Role: Director

Appointed: 26 January 2010

Latest update: 22 March 2024

People with significant control

Geoffrey M.
Notified on 16 January 2020
Nature of control:
1/2 or less of shares
Bernard Z.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 30 October 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 28 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 10 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 26 October 2016
Date Approval Accounts 26 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Sunday 7th January 2024 (CS01)
filed on: 8th, January 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2014

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2015

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2016

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 90020 : Support activities to performing arts
14
Company Age

Closest Companies - by postcode