Company NameThe Gate Worldwide Limited
DirectorsPeter David Reid and Daniel John Yardley
Company StatusActive
Company Number02184182
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2011(23 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(25 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMartin Larder
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 October 1996)
RoleAdvertising Executive
Correspondence AddressBarbrook Holmesdale Road
South Nutfield
Redhill
Surrey
RH1 4JE
Director NameClive Graham Johnson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleAdvertising Executive
Correspondence Address3 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Director NameMr Philip John Gregory
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 September 2011)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address7 Gypsy Close
Great Amwell
Ware
Hertfordshire
SG12 9RW
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 July 1999)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameTimothy Charles William Mitchell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 1996)
RoleAdvertising Executive
Correspondence AddressHolmes House Pebble Hill Road
Betchworth
Surrey
RH3 7BW
Director NameRichard Hardwick
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 October 1996)
RoleMarketing Consultnant
Correspondence Address12 Princes Way
Wimbledon
London
SW19 6QG
Director NameDennis Alan Clegg
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1995)
RoleMarketing Consultant
Correspondence Address31 Selwyn Avenue
Richmond
Surrey
TW9 2HB
Director NameRobert Mitchelmore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(7 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 July 2005)
RoleMedia Director
Correspondence Address42 Comeragh Road
London
W14 9HR
Director NameMr Paul Anderson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(7 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 October 2005)
RoleOperative Director
Country of ResidenceEngland
Correspondence AddressLittle Tiffenden Cottage
Woodchurch
Ashford
Kent
TN26 3QU
Director NameJohn Campbell Paterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(8 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2005)
RoleMarketing Consultant
Correspondence AddressThe Threshing Barn Holbrook Farm
Benington Road Aston
Stevenage
Hertfordshire
SG2 7EA
Director NameMr Phillip David Hawkins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(8 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 March 2012)
RoleClient Services
Correspondence AddressWillow Tree Cottage
Charing Heath
Ashford
Kent
TN27 0BA
Director NameAndrew Laurie Hardie-Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 1998)
RoleCompany Director
Correspondence Address262 Lauderdale Tower
Beech Street
London
EC2Y 8BY
Director NameHarold John Gittings
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(8 years, 10 months after company formation)
Appointment Duration3 months (resigned 03 December 1996)
RoleBusiness Consultant
Correspondence AddressFlat 2
78 Greencroft Gardens
London
NW6 3JQ
Director NameFiona Maureen Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(9 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 November 2007)
RoleChartered Accountant
Correspondence Address8 Glenloch Court
Glenloch Road
London
NW3 4DD
Director NameMr Jeremy Frederick Baker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(10 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2006)
RoleCreative Dir
Country of ResidenceUnited Kingdom
Correspondence AddressRusham House
14 Rusham Road
London
SW12 8TH
Director NameMr John Richard Kilmartin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressRiverside 14 Talbot Road
Old Isleworth
Middlesex
TW7 7HH
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed30 July 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(17 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 November 2005)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed04 November 2005(18 years after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Paul Anderson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2008)
RoleExecutive Creative Director
Country of ResidenceEngland
Correspondence AddressLittle Tiffenden Cottage
Woodchurch
Ashford
Kent
TN26 3QU
Director NameMark Michael Bernard Ashley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(18 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 June 2012)
RoleMedia Director
Correspondence Address16 Cowper Road
Berkhamsted
Hertfordshire
HP4 3DE
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed01 July 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Director NameMr Peter Damien Martin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(20 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2016)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameHelen Hourston
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(20 years, 5 months after company formation)
Appointment Duration14 years (resigned 21 April 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Richard John Hayter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(21 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cavendish Road
Woking
Surrey
GU22 0EP
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Stephen King
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Luke William Thomas Mugliston
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(24 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2016)
RoleAdvertising Agency Ceo
Country of ResidenceUnited Kingdom
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Secretary NameAshish Shah
StatusResigned
Appointed21 November 2011(24 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 11 September 2020)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ

Contact

Websitewww.thegateworldwide.com
Email address[email protected]
Telephone0131 5550425
Telephone regionEdinburgh

Location

Registered Address34 Bow Street
London
WC2E 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£12,900,000
Gross Profit£5,746,000
Net Worth-£678,000
Cash£79,000
Current Liabilities£3,592,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

27 September 2013Delivered on: 4 October 2013
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 February 2012Delivered on: 23 February 2012
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 December 2011Delivered on: 29 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
Fully Satisfied
8 December 2011Delivered on: 20 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 November 2005Delivered on: 17 November 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
1 August 1997Delivered on: 14 August 1997
Satisfied on: 8 June 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 January 1990Delivered on: 29 January 1990
Satisfied on: 7 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 June 2020Delivered on: 2 July 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The trademark "the gate" with trademark number 00003225115. please see part 2 of schedule 2 of the charging instrument for details of the intellectual property.
Outstanding
10 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Trademark of twofingers registered in the UK under number: UK00003029195. For more details please refer to the instrument.
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Particulars: Trademark 'the gate' registered under trade mark number UK00003225115. Please refer to charging instrument for further details.
Outstanding
16 July 2014Delivered on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Particulars: Intellectual property rights registered by the gate worldwide limited:. Domain: thegateworldwide.com. Expires: 10 february 2016. further description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture.
Outstanding
16 July 2014Delivered on: 21 July 2014
Persons entitled: Nvm Private Equity Limited

Classification: A registered charge
Particulars: Registered domain: thegateworldwide.com, with an expiry date of 10 february 2016.
Outstanding

Filing History

29 September 2020Full accounts made up to 29 February 2020 (37 pages)
11 September 2020Termination of appointment of Ashish Shah as a secretary on 11 September 2020 (1 page)
2 July 2020Registration of charge 021841820014, created on 24 June 2020 (41 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
17 October 2019Full accounts made up to 28 February 2019 (32 pages)
19 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
5 June 2019Change of share class name or designation (2 pages)
5 June 2019Sub-division of shares on 10 May 2019 (4 pages)
3 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 10/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 June 2019Statement of company's objects (2 pages)
22 May 2019Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages)
20 May 2019Registration of charge 021841820013, created on 10 May 2019 (19 pages)
14 May 2019Satisfaction of charge 021841820010 in full (1 page)
14 May 2019Registration of charge 021841820012, created on 10 May 2019 (38 pages)
14 May 2019Satisfaction of charge 021841820011 in full (1 page)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
18 June 2018Full accounts made up to 28 February 2018 (30 pages)
21 November 2017Full accounts made up to 28 February 2017 (28 pages)
21 November 2017Full accounts made up to 28 February 2017 (28 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
28 June 2017Notification of Msq Partners Ltd as a person with significant control on 26 October 2016 (2 pages)
28 June 2017Notification of Msq Partners Ltd as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Msq Partners Ltd as a person with significant control on 26 October 2016 (2 pages)
30 May 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
30 May 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
17 February 2017Termination of appointment of Peter Martin as a director on 30 September 2016 (1 page)
17 February 2017Termination of appointment of Peter Martin as a director on 30 September 2016 (1 page)
7 February 2017Termination of appointment of Luke William Thomas Mugliston as a director on 31 December 2016 (1 page)
7 February 2017Termination of appointment of Luke William Thomas Mugliston as a director on 31 December 2016 (1 page)
3 November 2016Full accounts made up to 29 February 2016 (30 pages)
3 November 2016Full accounts made up to 29 February 2016 (30 pages)
15 June 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 271,080
(7 pages)
15 June 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 271,080
(7 pages)
17 September 2015Full accounts made up to 28 February 2015 (19 pages)
17 September 2015Full accounts made up to 28 February 2015 (19 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 271,080
(7 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 271,080
(7 pages)
16 June 2015Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
16 June 2015Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
15 June 2015Director's details changed for Peter Martin on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Helen Hourston on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Peter Martin on 15 June 2015 (2 pages)
15 June 2015Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
15 June 2015Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
15 June 2015Director's details changed for Helen Hourston on 15 June 2015 (2 pages)
3 October 2014Full accounts made up to 28 February 2014 (20 pages)
3 October 2014Full accounts made up to 28 February 2014 (20 pages)
18 September 2014Memorandum and Articles of Association (15 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/07/2014
(3 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/07/2014
  • RES13 ‐ Various agreements as listed 16/07/2014
(3 pages)
18 September 2014Memorandum and Articles of Association (15 pages)
2 September 2014Satisfaction of charge 8 in full (4 pages)
2 September 2014Satisfaction of charge 021841820009 in full (4 pages)
2 September 2014Satisfaction of charge 7 in full (4 pages)
2 September 2014Satisfaction of charge 021841820009 in full (4 pages)
2 September 2014Satisfaction of charge 7 in full (4 pages)
2 September 2014Satisfaction of charge 8 in full (4 pages)
2 September 2014Satisfaction of charge 6 in full (4 pages)
2 September 2014Satisfaction of charge 6 in full (4 pages)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
22 July 2014Registration of charge 021841820011, created on 16 July 2014 (55 pages)
22 July 2014Registration of charge 021841820011, created on 16 July 2014 (55 pages)
21 July 2014Registration of charge 021841820010, created on 16 July 2014 (59 pages)
21 July 2014Registration of charge 021841820010, created on 16 July 2014 (59 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 271,080
(7 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 271,080
(7 pages)
16 May 2014Appointment of Mr Daniel Yardley as a director (2 pages)
16 May 2014Appointment of Mr Daniel Yardley as a director (2 pages)
16 May 2014Termination of appointment of Daniel Yardley as a director (1 page)
16 May 2014Termination of appointment of Daniel Yardley as a director (1 page)
4 October 2013Registration of charge 021841820009 (17 pages)
4 October 2013Registration of charge 021841820009 (17 pages)
17 September 2013Full accounts made up to 28 February 2013 (19 pages)
17 September 2013Full accounts made up to 28 February 2013 (19 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Company name changed cst the gate LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
(2 pages)
31 July 2013Company name changed cst the gate LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
(2 pages)
31 July 2013Change of name notice (2 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
18 June 2013Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 18 June 2013 (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
16 May 2013Termination of appointment of Rebecca Wemyss as a director (1 page)
16 May 2013Termination of appointment of Rebecca Wemyss as a director (1 page)
27 November 2012Full accounts made up to 29 February 2012 (19 pages)
27 November 2012Full accounts made up to 29 February 2012 (19 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
8 June 2012Termination of appointment of Mark Ashley as a director (1 page)
8 June 2012Termination of appointment of Mark Ashley as a director (1 page)
8 June 2012Termination of appointment of Gordon Smith as a director (1 page)
8 June 2012Termination of appointment of Richard Hayter as a director (1 page)
8 June 2012Termination of appointment of Gordon Smith as a director (1 page)
8 June 2012Termination of appointment of David Trott as a director (1 page)
8 June 2012Termination of appointment of Richard Hayter as a director (1 page)
8 June 2012Termination of appointment of David Trott as a director (1 page)
8 June 2012Termination of appointment of Piers Pollock as a director (1 page)
8 June 2012Termination of appointment of Piers Pollock as a director (1 page)
4 April 2012Termination of appointment of Stephen King as a director (1 page)
4 April 2012Termination of appointment of Stephen King as a director (1 page)
4 April 2012Termination of appointment of Phillip Hawkins as a director (1 page)
4 April 2012Termination of appointment of Phillip Hawkins as a director (1 page)
4 April 2012Termination of appointment of Jeremy Prescot as a director (1 page)
4 April 2012Termination of appointment of Jeremy Prescot as a director (1 page)
23 February 2012Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(3 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
24 November 2011Appointment of Ashish Shah as a secretary (1 page)
24 November 2011Appointment of Ashish Shah as a secretary (1 page)
24 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
24 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
1 November 2011Appointment of Mr Luke William Thomas Mugliston as a director (2 pages)
1 November 2011Appointment of Mr Luke William Thomas Mugliston as a director (2 pages)
12 October 2011Termination of appointment of Philip Gregory as a director (1 page)
12 October 2011Termination of appointment of Philip Gregory as a director (1 page)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
24 August 2011Full accounts made up to 28 February 2011 (20 pages)
24 August 2011Full accounts made up to 28 February 2011 (20 pages)
25 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
25 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (12 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (12 pages)
19 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
19 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
25 March 2011Appointment of Mr David John Trott as a director (2 pages)
25 March 2011Appointment of Mr David John Trott as a director (2 pages)
21 March 2011Appointment of Mr Stephen King as a director (2 pages)
21 March 2011Appointment of Mr Gordon Smith as a director (2 pages)
21 March 2011Appointment of Mr Stephen King as a director (2 pages)
21 March 2011Appointment of Mr Gordon Smith as a director (2 pages)
10 March 2011Company name changed cst the gate LTD\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-01-27
(2 pages)
10 March 2011Company name changed cst the gate LTD\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-01-27
(2 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Change of name notice (2 pages)
2 February 2011Company name changed the gate worldwide LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
(2 pages)
2 February 2011Change of name notice (2 pages)
2 February 2011Change of name notice (2 pages)
2 February 2011Company name changed the gate worldwide LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
(2 pages)
27 January 2011Change of name notice (2 pages)
27 January 2011Change of name notice (2 pages)
22 July 2010Full accounts made up to 28 February 2010 (20 pages)
22 July 2010Full accounts made up to 28 February 2010 (20 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (9 pages)
25 June 2010Director's details changed for Piers James Treherne Pollock on 15 June 2010 (2 pages)
25 June 2010Director's details changed for Jeremy John William Prescot on 15 June 2010 (2 pages)
25 June 2010Director's details changed for Helen Hourston on 15 June 2010 (2 pages)
25 June 2010Director's details changed for Peter Martin on 15 June 2010 (2 pages)
25 June 2010Director's details changed for Piers James Treherne Pollock on 15 June 2010 (2 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (9 pages)
25 June 2010Director's details changed for Rebecca Wynn Wemyss on 15 June 2010 (2 pages)
25 June 2010Director's details changed for Helen Hourston on 15 June 2010 (2 pages)
25 June 2010Director's details changed for Peter Martin on 15 June 2010 (2 pages)
25 June 2010Director's details changed for Jeremy John William Prescot on 15 June 2010 (2 pages)
25 June 2010Director's details changed for Rebecca Wynn Wemyss on 15 June 2010 (2 pages)
20 December 2009Full accounts made up to 28 February 2009 (20 pages)
20 December 2009Full accounts made up to 28 February 2009 (20 pages)
17 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page)
17 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page)
2 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
2 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
2 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
2 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
9 July 2009Director's change of particulars / rebecca allender / 26/09/2008 (1 page)
9 July 2009Director's change of particulars / rebecca allender / 26/09/2008 (1 page)
9 July 2009Return made up to 15/06/09; full list of members (7 pages)
9 July 2009Return made up to 15/06/09; full list of members (7 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
8 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
12 February 2009Director appointed richard hayter (2 pages)
12 February 2009Director appointed richard hayter (2 pages)
5 December 2008Appointment terminated director paul anderson (1 page)
5 December 2008Appointment terminated director paul anderson (1 page)
9 July 2008Return made up to 15/06/08; full list of members (7 pages)
9 July 2008Return made up to 15/06/08; full list of members (7 pages)
18 June 2008Full accounts made up to 29 February 2008 (20 pages)
18 June 2008Full accounts made up to 29 February 2008 (20 pages)
1 April 2008Director appointed helen hourston (2 pages)
1 April 2008Director appointed rebecca wynn allender (2 pages)
1 April 2008Director appointed rebecca wynn allender (2 pages)
1 April 2008Director appointed peter martin (2 pages)
1 April 2008Director appointed helen hourston (2 pages)
1 April 2008Director appointed peter martin (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
12 July 2007Full accounts made up to 28 February 2007 (20 pages)
12 July 2007Full accounts made up to 28 February 2007 (20 pages)
4 July 2007Location of debenture register (1 page)
4 July 2007Location of debenture register (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 15/06/07; full list of members (4 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 15/06/07; full list of members (4 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
6 January 2007Full accounts made up to 28 February 2006 (19 pages)
6 January 2007Full accounts made up to 28 February 2006 (19 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page)
14 August 2006Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
3 July 2006Location of debenture register (1 page)
3 July 2006Location of register of members (1 page)
3 July 2006Return made up to 15/06/06; full list of members (4 pages)
3 July 2006Return made up to 15/06/06; full list of members (4 pages)
3 July 2006Location of debenture register (1 page)
3 July 2006Location of register of members (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
13 December 2005Declaration of assistance for shares acquisition (44 pages)
13 December 2005Declaration of assistance for shares acquisition (11 pages)
13 December 2005Declaration of assistance for shares acquisition (11 pages)
13 December 2005Declaration of assistance for shares acquisition (44 pages)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall building london EC2M 5SY (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall building london EC2M 5SY (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 October 2005Full accounts made up to 28 February 2005 (21 pages)
17 October 2005Full accounts made up to 28 February 2005 (21 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 August 2005Notice of assignment of name or new name to shares (1 page)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Notice of assignment of name or new name to shares (1 page)
4 August 2005Particulars of mortgage/charge (7 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
11 July 2005Return made up to 15/06/05; full list of members (4 pages)
11 July 2005Return made up to 15/06/05; full list of members (4 pages)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (1 page)
8 March 2005Company name changed citigate albert frank LIMITED\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed citigate albert frank LIMITED\certificate issued on 08/03/05 (2 pages)
14 September 2004Full accounts made up to 29 February 2004 (20 pages)
14 September 2004Full accounts made up to 29 February 2004 (20 pages)
29 June 2004Return made up to 15/06/04; full list of members (11 pages)
29 June 2004Return made up to 15/06/04; full list of members (11 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
4 October 2003Full accounts made up to 28 February 2003 (18 pages)
4 October 2003Full accounts made up to 28 February 2003 (18 pages)
25 June 2003Return made up to 15/06/03; full list of members (11 pages)
25 June 2003Return made up to 15/06/03; full list of members (11 pages)
7 February 2003Resolutions
  • RES13 ‐ Facility agreement 03/05/02
(2 pages)
7 February 2003Resolutions
  • RES13 ‐ Facility agreement 03/05/02
(2 pages)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
4 September 2002Full accounts made up to 28 February 2002 (18 pages)
4 September 2002Full accounts made up to 28 February 2002 (18 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
20 June 2002Return made up to 15/06/02; full list of members (11 pages)
20 June 2002Return made up to 15/06/02; full list of members (11 pages)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
15 January 2002New director appointed (1 page)
15 January 2002New director appointed (1 page)
14 November 2001Full accounts made up to 28 February 2001 (18 pages)
14 November 2001Full accounts made up to 28 February 2001 (18 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2001Memorandum and Articles of Association (20 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2001Memorandum and Articles of Association (20 pages)
2 October 2001New director appointed (4 pages)
2 October 2001New director appointed (4 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
6 July 2001Return made up to 15/06/01; full list of members (9 pages)
6 July 2001Return made up to 15/06/01; full list of members (9 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 November 2000Full accounts made up to 29 February 2000 (18 pages)
16 November 2000Full accounts made up to 29 February 2000 (18 pages)
21 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 June 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
29 December 1999Full accounts made up to 28 February 1999 (19 pages)
29 December 1999Full accounts made up to 28 February 1999 (19 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
14 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 April 1999Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page)
21 April 1999Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
23 October 1998Full accounts made up to 28 February 1998 (17 pages)
23 October 1998Full accounts made up to 28 February 1998 (17 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
14 August 1997Particulars of mortgage/charge (8 pages)
14 August 1997Particulars of mortgage/charge (8 pages)
5 August 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 August 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
14 April 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
14 April 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
3 April 1997Full accounts made up to 30 September 1996 (17 pages)
3 April 1997Full accounts made up to 30 September 1996 (17 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997New director appointed (3 pages)
2 February 1997Conve 15/05/92 (1 page)
2 February 1997Conve 15/05/92 (1 page)
2 February 1997Ad 01/10/93--------- £ si 118080@1 (2 pages)
2 February 1997Nc inc already adjusted 19/12/88 (1 page)
2 February 1997New director appointed (3 pages)
2 February 1997New director appointed (3 pages)
2 February 1997Director resigned (1 page)
2 February 1997New director appointed (3 pages)
2 February 1997Ad 01/10/93--------- £ si 118080@1 (2 pages)
2 February 1997Nc inc already adjusted 19/12/88 (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Memorandum and Articles of Association (18 pages)
14 October 1996Director resigned (1 page)
14 October 1996Memorandum and Articles of Association (18 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
9 August 1996Return made up to 15/06/96; full list of members (10 pages)
9 August 1996Return made up to 15/06/96; full list of members (10 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
14 May 1996Full accounts made up to 30 September 1995 (18 pages)
14 May 1996Full accounts made up to 30 September 1995 (18 pages)
15 April 1996Company name changed citigate advertising & marketing LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed citigate advertising & marketing LIMITED\certificate issued on 16/04/96 (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
30 March 1995Full accounts made up to 30 September 1994 (19 pages)
30 March 1995Full accounts made up to 30 September 1994 (19 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
7 July 1994Full accounts made up to 30 September 1993 (16 pages)
7 July 1994Full accounts made up to 30 September 1993 (16 pages)
13 December 1993Company name changed citigate advertising LIMITED\certificate issued on 14/12/93 (3 pages)
13 December 1993Company name changed citigate advertising LIMITED\certificate issued on 14/12/93 (3 pages)
16 June 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 June 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(25 pages)
28 February 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(25 pages)
6 June 1990Resolutions
  • SRES13 ‐ Special resolution
(27 pages)
6 June 1990Resolutions
  • SRES13 ‐ Special resolution
(27 pages)
3 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
3 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
4 January 1988Company name changed shelfco (no.153) LIMITED\certificate issued on 29/12/87 (2 pages)
4 January 1988Company name changed shelfco (no.153) LIMITED\certificate issued on 29/12/87 (2 pages)
28 October 1987Incorporation (22 pages)
28 October 1987Incorporation (22 pages)