About

Registered Number: 04796372
Date of Incorporation: 12/06/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA

 

Founded in 2003, Generator Productions Ltd are based in Leicester, it has a status of "Liquidation". There are no directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2019
AD01 - Change of registered office address 17 October 2019
RESOLUTIONS - N/A 16 October 2019
LIQ02 - N/A 16 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 06 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 11 September 2017
RESOLUTIONS - N/A 09 August 2017
SH06 - Notice of cancellation of shares 09 August 2017
SH03 - Return of purchase of own shares 09 August 2017
AA01 - Change of accounting reference date 07 August 2017
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 30 June 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 25 June 2012
AA01 - Change of accounting reference date 13 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 16 March 2011
TM02 - Termination of appointment of secretary 10 November 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 02 July 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
CERTNM - Change of name certificate 28 March 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 22 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
DISS40 - Notice of striking-off action discontinued 28 June 2005
AA - Annual Accounts 24 June 2005
363a - Annual Return 30 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
GAZ1 - First notification of strike-off action in London Gazette 30 November 2004
287 - Change in situation or address of Registered Office 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.