Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERATION MEDIA LIMITED
Company Information for

GENERATION MEDIA LIMITED

CENTURY HOUSE, WARGRAVE ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2LT,
Company Registration Number
04342267
Private Limited Company
Active

Company Overview

About Generation Media Ltd
GENERATION MEDIA LIMITED was founded on 2001-12-18 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Generation Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GENERATION MEDIA LIMITED
 
Legal Registered Office
CENTURY HOUSE
WARGRAVE ROAD
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 2LT
Other companies in IG2
 
Filing Information
Company Number 04342267
Company ID Number 04342267
Date formed 2001-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB935690103  
Last Datalog update: 2024-05-05 10:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERATION MEDIA LIMITED
Is this data useful to you?
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.
Companies with same name GENERATION MEDIA LIMITED
The following companies were found which have the same name as GENERATION MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENERATION MEDIA EXCHANGE LIMITED CENTURY HOUSE WARGRAVE ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 2LT Active Company formed on the 2013-07-11
GENERATION MEDIA, INC. 45 JOHN STREET SUITE 711 Suffolk NEW YORK NY 10038 Active Company formed on the 2001-04-19
Generation Media 6880 West 91st Court apt. 15-303 Westminster CO 80021 Delinquent Company formed on the 2008-12-22
GENERATION MEDIA 5348 VEGAS DRIVE LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2006-02-03
GENERATION MEDIA PTY. LTD. NSW 2090 Dissolved Company formed on the 2013-10-03
GENERATION MEDIA LIMITED Active Company formed on the 2000-05-19
GENERATION MEDIA (GROUP) LIMITED Active Company formed on the 2009-10-30
GENERATION MEDIA LLC 945 REGISTRY BLVD. SAINT AUGUSTINE FL 32092 Active Company formed on the 2017-06-16
GENERATION MEDIA SERVICES, LLC 3 ERICK COURT Suffolk COLD SPRING HARBOR NY 11724 Active Company formed on the 2017-08-14
GENERATION MEDIA INC Delaware Unknown
GENERATION MEDIA LLC Delaware Unknown
GENERATION MEDIA LLC Georgia Unknown
GENERATION MEDIA AND MANAGEMENT California Unknown
GENERATION MEDIA LLC California Unknown
GENERATION MEDIA LLC California Unknown
GENERATION MEDIA GROUP PTY LTD Active Company formed on the 2019-02-19
GENERATION MEDIA INC North Carolina Unknown
Generation Media LLC Maryland Unknown
GENERATION MEDIA ENTERPRISES, INC. 113 PONTOTOC PLAZA AUBURNDALE FL 33823 Active Company formed on the 2020-05-27
GENERATION MEDIA ENTERPRISES LIMITED CENTURY HOUSE WARGRAVE ROAD HENLEY-ON-THAMES RG9 2LT Active Company formed on the 2020-08-05

Company Officers of GENERATION MEDIA LIMITED

Current Directors
Officer Role Date Appointed
DEAN WELLER
Company Secretary 2004-01-05
DEAN CORNEL WELLER
Director 2009-02-01
VERONICA MARY WELLER
Director 2004-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
VERONICA WELLER
Company Secretary 2001-12-21 2004-01-05
DEAN WELLER
Director 2001-12-21 2004-01-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-12-18 2001-12-21
WATERLOW NOMINEES LIMITED
Nominated Director 2001-12-18 2001-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERONICA MARY WELLER GIRAFFE INSIGHTS LIMITED Director 2018-02-27 CURRENT 2017-11-24 Active
VERONICA MARY WELLER GEARBOX HOLDINGS LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES
2024-03-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-11CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-09PSC02Notification of Generation Media Enterprises Limited as a person with significant control on 2022-03-30
2022-05-09PSC07CESSATION OF VERONICA WELLER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-09SH0129/03/22 STATEMENT OF CAPITAL GBP 1030
2022-05-05RES10Resolutions passed:
  • Resolution of allotment of securities
2022-05-03CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-15CH01Director's details changed for Mr Dean Cornel Weller on 2021-04-15
2021-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DEAN CORNEL WELLER on 2021-04-15
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DEAN CORNEL WELLER on 2019-11-06
2019-11-06CH01Director's details changed for Mr Dean Cornel Weller on 2019-11-06
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM 7-8 Midford Place London W1T 5BG England
2019-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR DEAN CORNEL WELLER on 2019-10-22
2019-10-22CH01Director's details changed for Mr Dean Cornel Weller on 2019-10-22
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th England
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043422670002
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2019-03-14CH03SECRETARY'S DETAILS CHNAGED FOR DEAN WELLER on 2019-03-14
2019-03-14CH01Director's details changed for Mr Dean Cornel Weller on 2019-03-14
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-02CH01Director's details changed for Mr Dean Cornel Weller on 2018-11-02
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th England
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM 66 Prescot Street London E1 8NN
2017-07-19AUDAUDITOR'S RESIGNATION
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 930
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-23CH01Director's details changed for Mr Dean Cornel Weller on 2017-02-22
2017-02-22CH01Director's details changed for Mrs Veronica Weller on 2017-02-22
2017-02-22CH03SECRETARY'S DETAILS CHNAGED FOR DEAN WELLER on 2017-02-22
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043422670002
2016-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043422670001
2016-06-10RP04SECOND FILING WITH MUD 18/12/15 FOR FORM AR01
2016-06-10RP04SECOND FILING WITH MUD 18/12/14 FOR FORM AR01
2016-06-10ANNOTATIONClarification
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP .03
2015-12-22AR0118/12/15 FULL LIST
2015-12-22LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 930
2015-12-22AR0118/12/15 FULL LIST
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043422670001
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP .03
2015-01-26AR0118/12/14 FULL LIST
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 40 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6XQ
2015-01-26AR0118/12/14 FULL LIST
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM, 40 WOODFORD AVENUE, GANTS HILL, ILFORD, ESSEX, IG2 6XQ
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 930
2014-03-10SH02SUB-DIVISION 20/02/14
2014-03-10RES13SUBDIVISION 20/02/2014
2014-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-10SH0120/02/14 STATEMENT OF CAPITAL GBP 930.00
2014-01-28AR0118/12/13 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION FULL
2012-12-24AR0118/12/12 FULL LIST
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA WELLER / 19/12/2011
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN WELLER / 19/12/2011
2012-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / DEAN WELLER / 19/12/2011
2012-12-03AA31/03/12 TOTAL EXEMPTION FULL
2012-01-31AR0118/12/11 FULL LIST
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-22AR0118/12/10 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-01-28AR0118/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA WELLER / 18/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN WELLER / 18/12/2009
2010-01-18AA31/03/09 TOTAL EXEMPTION FULL
2009-02-13288aDIRECTOR APPOINTED DEAN WELLER
2009-01-19AA31/03/08 TOTAL EXEMPTION FULL
2009-01-06363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-01-04363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-22363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-02-27363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-05288aNEW DIRECTOR APPOINTED
2004-01-05225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 53 PADDINGTON STREET LONDON W1U 4HT
2004-01-05288aNEW SECRETARY APPOINTED
2004-01-05288bDIRECTOR RESIGNED
2004-01-05288bSECRETARY RESIGNED
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 53 PADDINGTON STREET, LONDON, W1U 4HT
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-2588(2)RAD 30/01/02--------- £ SI 1@1
2003-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/03
2003-02-12363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-01-16287REGISTERED OFFICE CHANGED ON 16/01/02 FROM: C/O KALTONS 9 WHITE LION STREET LONDON N1 9PD
2002-01-16CERTNMCOMPANY NAME CHANGED SONEDENE LIMITED CERTIFICATE ISSUED ON 16/01/02
2002-01-16287REGISTERED OFFICE CHANGED ON 16/01/02 FROM: C/O KALTONS, 9 WHITE LION STREET, LONDON, N1 9PD
2002-01-02287REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-01-02288bDIRECTOR RESIGNED
2002-01-02288aNEW SECRETARY APPOINTED
2002-01-02288aNEW DIRECTOR APPOINTED
2002-01-02288bSECRETARY RESIGNED
2002-01-02287REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ
2001-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to GENERATION MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENERATION MEDIA LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Fine 2016-08-31 to 2016-08-31 C7QZ240T GENERATION MEDIA LTD -v- SAMUEL
2016-08-31
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of GENERATION MEDIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

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 GENERATION MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of GENERATION MEDIA LIMITED registering or being granted any patents
Domain Names

GENERATION MEDIA LIMITED owns 1 domain names.

generationmedia.co.uk  

Trademarks
We have not found any records of GENERATION MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERATION MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as GENERATION MEDIA LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where GENERATION MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERATION MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERATION MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.