Background WavePink WaveYellow Wave

THE GREAT GENERATION (05477652)

THE GREAT GENERATION (05477652) is an active UK company. incorporated on 10 June 2005. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE GREAT GENERATION has been registered for 20 years. Current directors include GOWLER, Suzanne Karen, GREGORY-HOOD, Carolyn Jane, SCHREIBER, Piers Alexander Aiden.

Company Number
05477652
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 2005
Age
20 years
Address
First Floor Radius House, Watford, WD17 1HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOWLER, Suzanne Karen, GREGORY-HOOD, Carolyn Jane, SCHREIBER, Piers Alexander Aiden
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREAT GENERATION

THE GREAT GENERATION is an active company incorporated on 10 June 2005 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE GREAT GENERATION was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05477652

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 10 June 2005

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 29 September 2022 (3 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2023
Period: 1 January 2021 - 30 June 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 June 2023 (2 years ago)
Submitted on 12 July 2023 (2 years ago)

Next Due

Due by 24 June 2024
For period ending 10 June 2024

Previous Company Names

TSUNAMI GENERATION
From: 10 June 2005To: 15 March 2007
Contact
Address

First Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

18 Spring Street London W2 3RA
From: 10 June 2005To: 28 August 2013
Timeline

9 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Jun 15
Director Left
Aug 16
New Owner
Sept 17
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Jun 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GOWLER, Suzanne Karen

Active
Indaiatuba, Sp 13337-050
Born September 1963
Director
Appointed 31 May 2011

GREGORY-HOOD, Carolyn Jane

Active
24 Tunis Road, LondonW12 7EZ
Born June 1970
Director
Appointed 05 Feb 2019

SCHREIBER, Piers Alexander Aiden

Active
Rendham, SaxmundhamIP17 2AF
Born August 1964
Director
Appointed 05 Feb 2019

CORNES, Dianne Ruth Hambleton

Resigned
Laurence Court,36-40 Lansdowne Road, LondonW11 2LX
Secretary
Appointed 23 Feb 2007
Resigned 31 Jul 2011

GOWLER, Suzanne Karen

Resigned
80 White House, LondonSW11 3LH
Secretary
Appointed 10 Jun 2005
Resigned 23 Jan 2007

KNOWLES, Henry James

Resigned
Calabria Road, LondonN5 1HZ
Secretary
Appointed 31 Jul 2011
Resigned 30 Jun 2016

CHAMBERLAIN, Adam

Resigned
Ridgeway, CranleighGU6 7HR
Born May 1967
Director
Appointed 10 Jun 2005
Resigned 15 Oct 2010

CORNES, Dianne Ruth Hambleton

Resigned
Laurence Court,36-40 Lansdowne Road, LondonW11 2LX
Born March 1963
Director
Appointed 10 Jun 2005
Resigned 23 Feb 2007

KNOWLES, Henry James

Resigned
Calabria Road, LondonN5 1HZ
Born March 1969
Director
Appointed 10 Jun 2005
Resigned 30 Jun 2016

SALMON, Jonathan Bryant

Resigned
18 Clunton, Craven ArmsSY7 0HP
Born March 1958
Director
Appointed 10 Jun 2005
Resigned 01 Oct 2014

Persons with significant control

1

0 Active
1 Ceased

Ms Suzanne Karen Gowler

Ceased
28 Old Brompton Road, LondonSW7 3DL
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2019
Fundings
Financials
Latest Activities

Filing History

89

Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
29 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 October 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
26 October 2018
AAMDAAMD
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 January 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
4 August 2016
AR01AR01
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
27 June 2013
AR01AR01
Appoint Person Secretary Company With Name
27 June 2013
AP03Appointment of Secretary
Administrative Restoration Company
27 June 2013
RT01RT01
Gazette Dissolved Compulsary
22 January 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
9 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type
25 January 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 November 2011
RP04RP04
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Memorandum Articles
20 March 2007
MEM/ARTSMEM/ARTS
Resolution
20 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 March 2007
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsary
28 November 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 June 2005
NEWINCIncorporation