GENERATOR (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 4EG

Company number 06738073
Status Active
Incorporation Date 31 October 2008
Company Type Private Limited Company
Address SIMON BOSANQUET, 49 GREEK STREET, LONDON, W1D 4EG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of GENERATOR (HOLDINGS) LIMITED are www.generatorholdings.co.uk, and www.generator-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Generator Holdings Limited is a Private Limited Company. The company registration number is 06738073. Generator Holdings Limited has been working since 31 October 2008. The present status of the company is Active. The registered address of Generator Holdings Limited is Simon Bosanquet 49 Greek Street London W1d 4eg. . BOSANQUET, Simon Rivers is a Director of the company. Secretary ELLIOTT, Aidan George has been resigned. Director HUFFAM, Mark Robert has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
BOSANQUET, Simon Rivers
Appointed Date: 31 October 2008
76 years old

Resigned Directors

Secretary
ELLIOTT, Aidan George
Resigned: 31 October 2010
Appointed Date: 31 October 2008

Director
HUFFAM, Mark Robert
Resigned: 20 June 2014
Appointed Date: 31 October 2008
61 years old

Persons With Significant Control

Mr Simon Rivers Bosanquet
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

GENERATOR (HOLDINGS) LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 October 2015
18 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

18 Jan 2016
Director's details changed for Mr Simon Rivers Bosanquet on 12 January 2015
20 Aug 2015
Registered office address changed from C/O Simon Bosanquet 40 Greek Street London W1D 4EG England to C/O Simon Bosanquet 49 Greek Street London W1D 4EG on 20 August 2015
...
... and 23 more events
17 Nov 2009
Annual return made up to 31 October 2009 with full list of shareholders
11 Nov 2009
Secretary's details changed for Aidan George Elliot on 15 October 2009
11 Nov 2009
Director's details changed for Mr Mark Robert Huffam on 15 October 2009
11 Nov 2009
Director's details changed for Mr Simon Rivers Bosanquet on 15 October 2009
31 Oct 2008
Incorporation

GENERATOR (HOLDINGS) LIMITED Charges

17 November 2011
Deed of assignment and charge
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Molinare Limited
Description: The assigned property, the collateral, the fixed charge…
17 November 2011
Deed of assignment and charge
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Northern Ireland Screen Commission
Description: The assigned property, the collateral, the fixed charge…
17 November 2011
Deed of assignment and charge
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Lions Gate Pictures UK Limited
Description: The assigned property, the collateral, the fixed charge…
11 September 2008
Pre-sale agreement security assignment
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Limelight Finance LLP
Description: All right title and interest in and to all sums pursuant to…
11 September 2008
Joint funding and security agreement (security agreement)
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: National Film Trustee Company Limited Northern Ireland Screen Commission Framestore Features Limited, Limelight Finance LLP and Limelight Vct PLC
Description: All of it's right title and interest in the rights…
11 February 2008
Pre-sale agreement security assignment
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Limelight Finance LLP
Description: The companys entire right title and interest in and to all…
11 February 2008
Security agreement
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Limelight Finance LLP, Northern Ireland Screen Commission, Framestore Features Limited and Dark North Entertainment (NI) Limited
Description: The entire right to title an interest in and to the film…