Generator (holdings) Limited

General information

Name:

Generator (holdings) Ltd

Office Address:

235 The Ridgeway EN2 8AD Enfield

Number: 06738073

Incorporation date: 2008-10-31

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Generator (holdings) was started on 2008/10/31 as a Private Limited Company. This firm's registered office can be reached at Enfield on 235 The Ridgeway. When you need to get in touch with this firm by post, its zip code is EN2 8AD. The company registration number for Generator (holdings) Limited is 06738073. This firm's Standard Industrial Classification Code is 59111, that means Motion picture production activities. October 31, 2022 is the last time when company accounts were filed.

Simon B. is this particular firm's single managing director, who was formally appointed sixteen years ago. This limited company had been directed by Mark H. till June 2014.

Simon B. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 31 October 2008

Latest update: 23 February 2024

People with significant control

Simon B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 4 October 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 4 October 2013
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 3 October 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 August 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Dormant company accounts reported for the period up to 2023/10/31 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

2 Lebanon Park

Post code:

TW1 3DG

City / Town:

Twickenham

HQ address,
2014

Address:

C/o Simon Bosanquet 49 Greek Street

Post code:

W1D 4EG

City / Town:

London

HQ address,
2015

Address:

C/o Simon Bosanquet 49 Greek Street

Post code:

W1D 4EG

City / Town:

London

HQ address,
2016

Address:

Station House Maxton

Post code:

TD6 0RW

City / Town:

Melrose

Accountant/Auditor,
2016

Name:

Zas Consulting Limited

Address:

220 Legacy Centre Hampton Road West

Post code:

TW13 6DH

City / Town:

Feltham

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
15
Company Age

Closest Companies - by postcode