Active - Proposal to Strike off
Company Information for GENERATE SPONSORSHIP LIMITED
30 PARK STREET, LONDON, ENGLAND, SE1 9EQ,
|
Company Registration Number
04682851
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GENERATE SPONSORSHIP LIMITED | |
Legal Registered Office | |
30 PARK STREET LONDON ENGLAND SE1 9EQ Other companies in WC1R | |
Company Number | 04682851 | |
---|---|---|
Company ID Number | 04682851 | |
Date formed | 2003-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-03-02 | |
Return next due | 2018-03-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-12 13:45:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER DAVID CAMPBELL FITZWILLIAM |
||
PETER DAVID CAMPBELL FITZWILLIAM |
||
ANDREW MUGGLETON |
||
CHRISTOPHER O'DONOGHUE |
||
RUPERT PRATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPERT PRATT |
Company Secretary | ||
RUPERT PRATT |
Company Secretary | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KROW COMMUNICATIONS LIMITED | Director | 2018-04-10 | CURRENT | 2005-09-12 | Active | |
RJW & PARTNERS LIMITED | Director | 2017-04-26 | CURRENT | 2008-05-30 | Active | |
THE SPLASH PARTNERSHIP LIMITED | Director | 2016-07-13 | CURRENT | 2011-05-06 | Active | |
SPARK MARKETING SERVICES LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
STORY AGENCY LIMITED | Director | 2015-11-26 | CURRENT | 2008-12-03 | Active | |
JELLYFISH LIMITED | Director | 2015-09-04 | CURRENT | 1994-06-10 | Active | |
BIGEL LIMITED | Director | 2015-09-03 | CURRENT | 2014-09-02 | Active | |
MONGOOSE SPORTS & ENTERTAINMENT LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED | Director | 2015-02-13 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
SPEED COMMUNICATIONS AGENCY LIMITED | Director | 2014-10-31 | CURRENT | 1991-04-09 | Active | |
PROOF PUBLIC AFFAIRS LIMITED | Director | 2014-08-01 | CURRENT | 2009-07-28 | Dissolved 2016-02-23 | |
APRIL SIX PROOF LTD. | Director | 2014-08-01 | CURRENT | 2004-05-05 | Active | |
ANTEV LIMITED | Director | 2014-06-01 | CURRENT | 2013-11-06 | Active | |
VIRAMAL LIMITED | Director | 2013-11-22 | CURRENT | 2013-04-12 | Active | |
BALLOON DOG LIMITED | Director | 2012-12-10 | CURRENT | 1990-06-06 | Active | |
KROW AGENCY LTD | Director | 2012-12-10 | CURRENT | 1972-06-12 | Active | |
BRAY LEINO PRODUCTIONS LIMITED | Director | 2012-12-05 | CURRENT | 1995-11-24 | Active | |
ROBSON BROWN LTD | Director | 2012-11-12 | CURRENT | 1996-09-09 | Active | |
THE MISSION LIMITED | Director | 2012-10-11 | CURRENT | 2008-03-05 | Active | |
ZONR LIMITED | Director | 2012-06-06 | CURRENT | 2011-06-03 | Active | |
STORY UK LIMITED | Director | 2011-05-05 | CURRENT | 2001-11-09 | Active | |
BRAY LEINO LIMITED | Director | 2011-04-28 | CURRENT | 1978-02-13 | Active | |
APRIL SIX (MOBILITY) LIMITED | Director | 2011-04-19 | CURRENT | 1998-12-04 | Active | |
BIG COMMUNICATIONS LIMITED | Director | 2011-04-19 | CURRENT | 1996-02-22 | Active | |
FUSE DIGITAL LIMITED | Director | 2011-04-19 | CURRENT | 2000-04-25 | Active | |
THINK BDW LIMITED | Director | 2011-04-18 | CURRENT | 1987-09-21 | Active | |
APRIL SIX LIMITED | Director | 2011-04-15 | CURRENT | 2000-05-09 | Active | |
THE MISSION GROUP PUBLIC LIMITED COMPANY | Director | 2010-09-24 | CURRENT | 2006-03-07 | Active | |
VPF LONDON LIMITED | Director | 2009-11-12 | CURRENT | 2009-11-12 | Dissolved 2014-12-11 | |
BUSINESS POST LTD | Director | 1999-02-01 | CURRENT | 1996-12-10 | Active | |
MONGOOSE SPORTS & ENTERTAINMENT LIMITED | Director | 2015-06-30 | CURRENT | 2015-04-07 | Active | |
LIGHTHOUSE EVENTS LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Dissolved 2017-04-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT PRATT | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Peter David Campbell Fitzwilliam as company secretary on 2016-04-01 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER O'DONOGHUE | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM | |
TM02 | Termination of appointment of Rupert Pratt on 2016-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM 71 Queen Victoria Street London EC4V 4BE United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/16 FROM Lion House Red Lion Street London WC1R 4GB | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 02/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT PRATT / 31/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RUPERT PRATT / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MUGGLETON / 31/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 02/03/10 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
RES01 | ADOPT ARTICLES 20/05/2009 | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 101 GOSWELL ROAD LONDON EC1V 7ER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
123 | NC INC ALREADY ADJUSTED 01/03/04 | |
RES04 | £ NC 100/10000 01/03/ | |
88(2)R | AD 01/03/04--------- £ SI 900@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/03/04 | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 | |
88(2)R | AD 02/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | STEVEN FREDERICK LOBLE |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERATE SPONSORSHIP LIMITED
GENERATE SPONSORSHIP LIMITED owns 3 domain names.
generate-sponsorship.co.uk generate-helios.co.uk generatehelios.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GENERATE SPONSORSHIP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |