GENERATION FILMS LIMITED - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-08 View Report
Accounts. Accounts type total exemption full. 2023-10-10 View Report
Mortgage. Charge number: 071192820001. Charge creation date: 2023-08-04. 2023-08-09 View Report
Officers. Officer name: Ms Michelle Louise Smaje. Change date: 2023-07-01. 2023-07-12 View Report
Confirmation statement. Statement with no updates. 2023-01-25 View Report
Officers. Termination date: 2023-01-01. Officer name: John Leslie Bill. 2023-01-25 View Report
Accounts. Accounts type total exemption full. 2022-10-28 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type total exemption full. 2021-10-29 View Report
Confirmation statement. Statement with updates. 2021-03-04 View Report
Accounts. Accounts type total exemption full. 2020-09-09 View Report
Officers. Officer name: Ms Michelle Louise Smaje. Appointment date: 2020-02-17. 2020-03-03 View Report
Officers. Appointment date: 2020-01-16. Officer name: Mr John Leslie Bill. 2020-01-28 View Report
Persons with significant control. Change date: 2020-01-16. Psc name: Sir Bernard Philip Zissman. 2020-01-28 View Report
Persons with significant control. Psc name: Geoffrey Stanton Morrow. Notification date: 2020-01-16. 2020-01-28 View Report
Capital. Capital allotment shares. 2020-01-28 View Report
Officers. Officer name: City Tower Secretarial Services Limited. Termination date: 2020-01-16. 2020-01-17 View Report
Confirmation statement. Statement with updates. 2020-01-16 View Report
Accounts. Accounts type dormant. 2019-04-25 View Report
Address. New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Change date: 2019-03-12. Old address: Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT. 2019-03-12 View Report
Confirmation statement. Statement with updates. 2019-01-16 View Report
Accounts. Accounts type dormant. 2018-02-27 View Report
Officers. Officer name: Neil Donald Mackay. Termination date: 2018-02-23. 2018-02-26 View Report
Confirmation statement. Statement with updates. 2018-01-22 View Report
Officers. Officer name: Mr Neil Donald Mackay. Change date: 2018-01-22. 2018-01-22 View Report
Officers. Officer name: Sir Bernard Philip Zissman. Change date: 2016-01-01. 2018-01-17 View Report
Accounts. Accounts type dormant. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Officers. Change date: 2016-01-25. Officer name: Mr Neil Donald Mackay. 2016-01-25 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Accounts. Accounts type total exemption small. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Accounts. Accounts type total exemption small. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Accounts. Accounts type total exemption small. 2013-10-10 View Report
Annual return. With made up date full list shareholders. 2013-01-23 View Report
Accounts. Accounts type total exemption small. 2012-10-16 View Report
Annual return. With made up date full list shareholders. 2012-01-25 View Report
Accounts. Accounts type total exemption small. 2011-10-03 View Report
Officers. Officer name: Mr Geoffrey Stanton Morrow. 2011-09-05 View Report
Annual return. With made up date full list shareholders. 2011-01-28 View Report
Officers. Officer name: Barry Warmisham. 2010-04-07 View Report
Address. Change date: 2010-02-22. Old address: C/O Mcfaddens Llp City Tower 40 Basinghall Street London EC2V 5DE United Kingdom. 2010-02-22 View Report
Officers. Officer name: City Tower Secretarial Services Limited. 2010-02-10 View Report
Officers. Officer name: Mr Neil Donald Mackay. 2010-02-10 View Report
Officers. Officer name: Sir Bernard Zissman. 2010-02-10 View Report
Incorporation. Incorporation company. 2010-01-07 View Report