Background WavePink WaveYellow Wave

FOURTH GENERATION LIMITED (05055540)

FOURTH GENERATION LIMITED (05055540) is an active UK company. incorporated on 25 February 2004. with registered office in Potters Bar. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of media entertainment equipment and 3 other business activities. FOURTH GENERATION LIMITED has been registered for 22 years. Current directors include LANDA, Gregory Scott, RICH, Alexander.

Company Number
05055540
Status
active
Type
ltd
Incorporated
25 February 2004
Age
22 years
Address
2nd Floor Unicorn House, Potters Bar, EN6 1TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of media entertainment equipment
Directors
LANDA, Gregory Scott, RICH, Alexander
SIC Codes
77291, 77390, 82990, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTH GENERATION LIMITED

FOURTH GENERATION LIMITED is an active company incorporated on 25 February 2004 with the registered office located in Potters Bar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of media entertainment equipment and 3 other business activities. FOURTH GENERATION LIMITED was registered 22 years ago.(SIC: 77291, 77390, 82990, 90020)

Status

active

Active since 22 years ago

Company No

05055540

LTD Company

Age

22 Years

Incorporated 25 February 2004

Size

N/A

Accounts

ARD: 29/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2025
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

2nd Floor Unicorn House Station Close Potters Bar, EN6 1TL,

Previous Addresses

, Clarendon House 20/22 Aylesbury End, Beaconsfield, HP9 1LW, England
From: 30 October 2017To: 19 March 2019
, 166 College Road, Harrow, Middlesex, HA1 1RA, England
From: 21 July 2016To: 30 October 2017
, 88/98 College Road, Harrow, Middlesex, HA1 1RA
From: 7 March 2013To: 21 July 2016
, 2 Mountview Court 310 Friern Barnet Lane, London, N20 0YZ, United Kingdom
From: 25 February 2004To: 7 March 2013
Timeline

14 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
May 13
New Owner
Apr 18
New Owner
Apr 18
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Nov 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LANDA, Gregory Scott

Active
Air Center Cove, MemphisTN38118
Born September 1968
Director
Appointed 18 Jan 2024

RICH, Alexander

Active
Bissonnet, HoustonTX 77401
Born September 1991
Director
Appointed 12 Jul 2024

HURLOCKER, Laura

Resigned
Station Close, Potters BarEN6 1TL
Secretary
Appointed 25 Feb 2004
Resigned 18 Jan 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Feb 2004
Resigned 25 Feb 2004

HURLOCKER, Laura, Mrs.

Resigned
Station Close, Potters BarEN6 1TL
Born April 1968
Director
Appointed 01 Jan 2013
Resigned 18 Jan 2024

HURLOCKER, Robert Anthony, Mr.

Resigned
Station Close, Potters BarEN6 1TL
Born August 1956
Director
Appointed 25 Feb 2004
Resigned 18 Jan 2024

PONTIUS, Philip Hoffman

Resigned
Air Center Cove, MemphisTN38118
Born May 1984
Director
Appointed 18 Jan 2024
Resigned 12 Jul 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Feb 2004
Resigned 25 Feb 2004

Persons with significant control

2

0 Active
2 Ceased

Mrs. Laura Hurlocker

Ceased
Station Close, Potters BarEN6 1TL
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2024

Mr. Robert Anthony Hurlocker

Ceased
Station Close, Potters BarEN6 1TL
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2024
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With Updates
25 May 2024
CS01Confirmation Statement
Memorandum Articles
11 April 2024
MAMA
Memorandum Articles
11 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Resolution
12 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
22 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
13 January 2009
225Change of Accounting Reference Date
Legacy
2 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
15 June 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
21 March 2005
363aAnnual Return
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Incorporation Company
25 February 2004
NEWINCIncorporation