London
WC2E 7AU
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Martin Larder |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 October 1996) |
Role | Advertising Executive |
Correspondence Address | Barbrook Holmesdale Road South Nutfield Redhill Surrey RH1 4JE |
Director Name | Clive Graham Johnson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1996) |
Role | Advertising Executive |
Correspondence Address | 3 Langsmead Blindley Heath Lingfield Surrey RH7 6JT |
Director Name | Mr Philip John Gregory |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 September 2011) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 7 Gypsy Close Great Amwell Ware Hertfordshire SG12 9RW |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Timothy Charles William Mitchell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 1996) |
Role | Advertising Executive |
Correspondence Address | Holmes House Pebble Hill Road Betchworth Surrey RH3 7BW |
Director Name | Richard Hardwick |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 1996) |
Role | Marketing Consultnant |
Correspondence Address | 12 Princes Way Wimbledon London SW19 6QG |
Director Name | Dennis Alan Clegg |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 1995) |
Role | Marketing Consultant |
Correspondence Address | 31 Selwyn Avenue Richmond Surrey TW9 2HB |
Director Name | Robert Mitchelmore |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(7 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 01 July 2005) |
Role | Media Director |
Correspondence Address | 42 Comeragh Road London W14 9HR |
Director Name | Mr Paul Anderson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 October 2005) |
Role | Operative Director |
Country of Residence | England |
Correspondence Address | Little Tiffenden Cottage Woodchurch Ashford Kent TN26 3QU |
Director Name | John Campbell Paterson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2005) |
Role | Marketing Consultant |
Correspondence Address | The Threshing Barn Holbrook Farm Benington Road Aston Stevenage Hertfordshire SG2 7EA |
Director Name | Mr Phillip David Hawkins |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 March 2012) |
Role | Client Services |
Correspondence Address | Willow Tree Cottage Charing Heath Ashford Kent TN27 0BA |
Director Name | Andrew Laurie Hardie-Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | 262 Lauderdale Tower Beech Street London EC2Y 8BY |
Director Name | Harold John Gittings |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 03 December 1996) |
Role | Business Consultant |
Correspondence Address | Flat 2 78 Greencroft Gardens London NW6 3JQ |
Director Name | Fiona Maureen Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 8 Glenloch Court Glenloch Road London NW3 4DD |
Director Name | Mr Jeremy Frederick Baker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 July 2006) |
Role | Creative Dir |
Country of Residence | United Kingdom |
Correspondence Address | Rusham House 14 Rusham Road London SW12 8TH |
Director Name | Mr John Richard Kilmartin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Riverside 14 Talbot Road Old Isleworth Middlesex TW7 7HH |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(17 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(18 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(18 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Paul Anderson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2008) |
Role | Executive Creative Director |
Country of Residence | England |
Correspondence Address | Little Tiffenden Cottage Woodchurch Ashford Kent TN26 3QU |
Director Name | Mark Michael Bernard Ashley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 June 2012) |
Role | Media Director |
Correspondence Address | 16 Cowper Road Berkhamsted Hertfordshire HP4 3DE |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Director Name | Mr Peter Damien Martin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2016) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Helen Hourston |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(20 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 21 April 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Richard John Hayter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Cavendish Road Woking Surrey GU22 0EP |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Stephen King |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Luke William Thomas Mugliston |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(24 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2016) |
Role | Advertising Agency Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Secretary Name | Ashish Shah |
---|---|
Status | Resigned |
Appointed | 21 November 2011(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Website | www.thegateworldwide.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5550425 |
Telephone region | Edinburgh |
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,900,000 |
Gross Profit | £5,746,000 |
Net Worth | -£678,000 |
Cash | £79,000 |
Current Liabilities | £3,592,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
27 September 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1997 | Delivered 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 1990 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 |
29 September 2020 | Full accounts made up to 29 February 2020 (37 pages) |
---|---|
11 September 2020 | Termination of appointment of Ashish Shah as a secretary on 11 September 2020 (1 page) |
2 July 2020 | Registration of charge 021841820014, created on 24 June 2020 (41 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
17 October 2019 | Full accounts made up to 28 February 2019 (32 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
5 June 2019 | Change of share class name or designation (2 pages) |
5 June 2019 | Sub-division of shares on 10 May 2019 (4 pages) |
3 June 2019 | Resolutions
|
3 June 2019 | Statement of company's objects (2 pages) |
22 May 2019 | Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages) |
20 May 2019 | Registration of charge 021841820013, created on 10 May 2019 (19 pages) |
14 May 2019 | Satisfaction of charge 021841820010 in full (1 page) |
14 May 2019 | Registration of charge 021841820012, created on 10 May 2019 (38 pages) |
14 May 2019 | Satisfaction of charge 021841820011 in full (1 page) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
18 June 2018 | Full accounts made up to 28 February 2018 (30 pages) |
21 November 2017 | Full accounts made up to 28 February 2017 (28 pages) |
21 November 2017 | Full accounts made up to 28 February 2017 (28 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Msq Partners Ltd as a person with significant control on 26 October 2016 (2 pages) |
28 June 2017 | Notification of Msq Partners Ltd as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Msq Partners Ltd as a person with significant control on 26 October 2016 (2 pages) |
30 May 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
30 May 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
17 February 2017 | Termination of appointment of Peter Martin as a director on 30 September 2016 (1 page) |
17 February 2017 | Termination of appointment of Peter Martin as a director on 30 September 2016 (1 page) |
7 February 2017 | Termination of appointment of Luke William Thomas Mugliston as a director on 31 December 2016 (1 page) |
7 February 2017 | Termination of appointment of Luke William Thomas Mugliston as a director on 31 December 2016 (1 page) |
3 November 2016 | Full accounts made up to 29 February 2016 (30 pages) |
3 November 2016 | Full accounts made up to 29 February 2016 (30 pages) |
15 June 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
17 September 2015 | Full accounts made up to 28 February 2015 (19 pages) |
17 September 2015 | Full accounts made up to 28 February 2015 (19 pages) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
16 June 2015 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
15 June 2015 | Director's details changed for Peter Martin on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Helen Hourston on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Peter Martin on 15 June 2015 (2 pages) |
15 June 2015 | Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
15 June 2015 | Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
15 June 2015 | Director's details changed for Helen Hourston on 15 June 2015 (2 pages) |
3 October 2014 | Full accounts made up to 28 February 2014 (20 pages) |
3 October 2014 | Full accounts made up to 28 February 2014 (20 pages) |
18 September 2014 | Memorandum and Articles of Association (15 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
18 September 2014 | Memorandum and Articles of Association (15 pages) |
2 September 2014 | Satisfaction of charge 8 in full (4 pages) |
2 September 2014 | Satisfaction of charge 021841820009 in full (4 pages) |
2 September 2014 | Satisfaction of charge 7 in full (4 pages) |
2 September 2014 | Satisfaction of charge 021841820009 in full (4 pages) |
2 September 2014 | Satisfaction of charge 7 in full (4 pages) |
2 September 2014 | Satisfaction of charge 8 in full (4 pages) |
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
13 August 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge 021841820011, created on 16 July 2014 (55 pages) |
22 July 2014 | Registration of charge 021841820011, created on 16 July 2014 (55 pages) |
21 July 2014 | Registration of charge 021841820010, created on 16 July 2014 (59 pages) |
21 July 2014 | Registration of charge 021841820010, created on 16 July 2014 (59 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 May 2014 | Appointment of Mr Daniel Yardley as a director (2 pages) |
16 May 2014 | Appointment of Mr Daniel Yardley as a director (2 pages) |
16 May 2014 | Termination of appointment of Daniel Yardley as a director (1 page) |
16 May 2014 | Termination of appointment of Daniel Yardley as a director (1 page) |
4 October 2013 | Registration of charge 021841820009 (17 pages) |
4 October 2013 | Registration of charge 021841820009 (17 pages) |
17 September 2013 | Full accounts made up to 28 February 2013 (19 pages) |
17 September 2013 | Full accounts made up to 28 February 2013 (19 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Company name changed cst the gate LIMITED\certificate issued on 31/07/13
|
31 July 2013 | Company name changed cst the gate LIMITED\certificate issued on 31/07/13
|
31 July 2013 | Change of name notice (2 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
16 May 2013 | Termination of appointment of Rebecca Wemyss as a director (1 page) |
16 May 2013 | Termination of appointment of Rebecca Wemyss as a director (1 page) |
27 November 2012 | Full accounts made up to 29 February 2012 (19 pages) |
27 November 2012 | Full accounts made up to 29 February 2012 (19 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Termination of appointment of Mark Ashley as a director (1 page) |
8 June 2012 | Termination of appointment of Mark Ashley as a director (1 page) |
8 June 2012 | Termination of appointment of Gordon Smith as a director (1 page) |
8 June 2012 | Termination of appointment of Richard Hayter as a director (1 page) |
8 June 2012 | Termination of appointment of Gordon Smith as a director (1 page) |
8 June 2012 | Termination of appointment of David Trott as a director (1 page) |
8 June 2012 | Termination of appointment of Richard Hayter as a director (1 page) |
8 June 2012 | Termination of appointment of David Trott as a director (1 page) |
8 June 2012 | Termination of appointment of Piers Pollock as a director (1 page) |
8 June 2012 | Termination of appointment of Piers Pollock as a director (1 page) |
4 April 2012 | Termination of appointment of Stephen King as a director (1 page) |
4 April 2012 | Termination of appointment of Stephen King as a director (1 page) |
4 April 2012 | Termination of appointment of Phillip Hawkins as a director (1 page) |
4 April 2012 | Termination of appointment of Phillip Hawkins as a director (1 page) |
4 April 2012 | Termination of appointment of Jeremy Prescot as a director (1 page) |
4 April 2012 | Termination of appointment of Jeremy Prescot as a director (1 page) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 8
|
23 February 2012 | Particulars of a mortgage or charge / charge no: 8
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
24 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
24 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
24 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
24 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
1 November 2011 | Appointment of Mr Luke William Thomas Mugliston as a director (2 pages) |
1 November 2011 | Appointment of Mr Luke William Thomas Mugliston as a director (2 pages) |
12 October 2011 | Termination of appointment of Philip Gregory as a director (1 page) |
12 October 2011 | Termination of appointment of Philip Gregory as a director (1 page) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (20 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (20 pages) |
25 July 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
25 July 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (12 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (12 pages) |
19 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
19 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
25 March 2011 | Appointment of Mr David John Trott as a director (2 pages) |
25 March 2011 | Appointment of Mr David John Trott as a director (2 pages) |
21 March 2011 | Appointment of Mr Stephen King as a director (2 pages) |
21 March 2011 | Appointment of Mr Gordon Smith as a director (2 pages) |
21 March 2011 | Appointment of Mr Stephen King as a director (2 pages) |
21 March 2011 | Appointment of Mr Gordon Smith as a director (2 pages) |
10 March 2011 | Company name changed cst the gate LTD\certificate issued on 10/03/11
|
10 March 2011 | Company name changed cst the gate LTD\certificate issued on 10/03/11
|
2 March 2011 | Change of name notice (2 pages) |
2 March 2011 | Change of name notice (2 pages) |
2 February 2011 | Company name changed the gate worldwide LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Change of name notice (2 pages) |
2 February 2011 | Change of name notice (2 pages) |
2 February 2011 | Company name changed the gate worldwide LIMITED\certificate issued on 02/02/11
|
27 January 2011 | Change of name notice (2 pages) |
27 January 2011 | Change of name notice (2 pages) |
22 July 2010 | Full accounts made up to 28 February 2010 (20 pages) |
22 July 2010 | Full accounts made up to 28 February 2010 (20 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (9 pages) |
25 June 2010 | Director's details changed for Piers James Treherne Pollock on 15 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jeremy John William Prescot on 15 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Helen Hourston on 15 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Peter Martin on 15 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Piers James Treherne Pollock on 15 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (9 pages) |
25 June 2010 | Director's details changed for Rebecca Wynn Wemyss on 15 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Helen Hourston on 15 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Peter Martin on 15 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jeremy John William Prescot on 15 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Rebecca Wynn Wemyss on 15 June 2010 (2 pages) |
20 December 2009 | Full accounts made up to 28 February 2009 (20 pages) |
20 December 2009 | Full accounts made up to 28 February 2009 (20 pages) |
17 December 2009 | Registered 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 2009 | Registered 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 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
2 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
9 July 2009 | Director's change of particulars / rebecca allender / 26/09/2008 (1 page) |
9 July 2009 | Director's change of particulars / rebecca allender / 26/09/2008 (1 page) |
9 July 2009 | Return made up to 15/06/09; full list of members (7 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (7 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
12 February 2009 | Director appointed richard hayter (2 pages) |
12 February 2009 | Director appointed richard hayter (2 pages) |
5 December 2008 | Appointment terminated director paul anderson (1 page) |
5 December 2008 | Appointment terminated director paul anderson (1 page) |
9 July 2008 | Return made up to 15/06/08; full list of members (7 pages) |
9 July 2008 | Return made up to 15/06/08; full list of members (7 pages) |
18 June 2008 | Full accounts made up to 29 February 2008 (20 pages) |
18 June 2008 | Full accounts made up to 29 February 2008 (20 pages) |
1 April 2008 | Director appointed helen hourston (2 pages) |
1 April 2008 | Director appointed rebecca wynn allender (2 pages) |
1 April 2008 | Director appointed rebecca wynn allender (2 pages) |
1 April 2008 | Director appointed peter martin (2 pages) |
1 April 2008 | Director appointed helen hourston (2 pages) |
1 April 2008 | Director appointed peter martin (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Full accounts made up to 28 February 2007 (20 pages) |
12 July 2007 | Full accounts made up to 28 February 2007 (20 pages) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Return made up to 15/06/07; full list of members (4 pages) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Return made up to 15/06/07; full list of members (4 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 January 2007 | Full accounts made up to 28 February 2006 (19 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (19 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
3 July 2006 | Location of debenture register (1 page) |
3 July 2006 | Location of register of members (1 page) |
3 July 2006 | Return made up to 15/06/06; full list of members (4 pages) |
3 July 2006 | Return made up to 15/06/06; full list of members (4 pages) |
3 July 2006 | Location of debenture register (1 page) |
3 July 2006 | Location of register of members (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
13 December 2005 | Declaration of assistance for shares acquisition (44 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (44 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 london wall building london EC2M 5SY (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 london wall building london EC2M 5SY (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (21 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (21 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | Notice of assignment of name or new name to shares (1 page) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Notice of assignment of name or new name to shares (1 page) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 15/06/05; full list of members (4 pages) |
11 July 2005 | Return made up to 15/06/05; full list of members (4 pages) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (1 page) |
8 March 2005 | Company name changed citigate albert frank LIMITED\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed citigate albert frank LIMITED\certificate issued on 08/03/05 (2 pages) |
14 September 2004 | Full accounts made up to 29 February 2004 (20 pages) |
14 September 2004 | Full accounts made up to 29 February 2004 (20 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members (11 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members (11 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
4 October 2003 | Full accounts made up to 28 February 2003 (18 pages) |
4 October 2003 | Full accounts made up to 28 February 2003 (18 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (11 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (11 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 28 February 2002 (18 pages) |
4 September 2002 | Full accounts made up to 28 February 2002 (18 pages) |
4 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
20 June 2002 | Return made up to 15/06/02; full list of members (11 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (11 pages) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
15 January 2002 | New director appointed (1 page) |
15 January 2002 | New director appointed (1 page) |
14 November 2001 | Full accounts made up to 28 February 2001 (18 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (18 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Memorandum and Articles of Association (20 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Memorandum and Articles of Association (20 pages) |
2 October 2001 | New director appointed (4 pages) |
2 October 2001 | New director appointed (4 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
6 July 2001 | Return made up to 15/06/01; full list of members (9 pages) |
6 July 2001 | Return made up to 15/06/01; full list of members (9 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
16 November 2000 | Full accounts made up to 29 February 2000 (18 pages) |
16 November 2000 | Full accounts made up to 29 February 2000 (18 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
23 June 2000 | Return made up to 15/06/00; full list of members
|
23 June 2000 | Return made up to 15/06/00; full list of members
|
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
29 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
14 July 1999 | Return made up to 15/06/99; full list of members
|
14 July 1999 | Return made up to 15/06/99; full list of members
|
21 April 1999 | Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
23 October 1998 | Full accounts made up to 28 February 1998 (17 pages) |
23 October 1998 | Full accounts made up to 28 February 1998 (17 pages) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
14 August 1997 | Particulars of mortgage/charge (8 pages) |
14 August 1997 | Particulars of mortgage/charge (8 pages) |
5 August 1997 | Return made up to 15/06/97; full list of members
|
5 August 1997 | Return made up to 15/06/97; full list of members
|
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
14 April 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
14 April 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
3 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (3 pages) |
2 February 1997 | Conve 15/05/92 (1 page) |
2 February 1997 | Conve 15/05/92 (1 page) |
2 February 1997 | Ad 01/10/93--------- £ si 118080@1 (2 pages) |
2 February 1997 | Nc inc already adjusted 19/12/88 (1 page) |
2 February 1997 | New director appointed (3 pages) |
2 February 1997 | New director appointed (3 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (3 pages) |
2 February 1997 | Ad 01/10/93--------- £ si 118080@1 (2 pages) |
2 February 1997 | Nc inc already adjusted 19/12/88 (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Memorandum and Articles of Association (18 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Memorandum and Articles of Association (18 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
9 August 1996 | Return made up to 15/06/96; full list of members (10 pages) |
9 August 1996 | Return made up to 15/06/96; full list of members (10 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
14 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
15 April 1996 | Company name changed citigate advertising & marketing LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed citigate advertising & marketing LIMITED\certificate issued on 16/04/96 (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (19 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (19 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
7 July 1994 | Full accounts made up to 30 September 1993 (16 pages) |
7 July 1994 | Full accounts made up to 30 September 1993 (16 pages) |
13 December 1993 | Company name changed citigate advertising LIMITED\certificate issued on 14/12/93 (3 pages) |
13 December 1993 | Company name changed citigate advertising LIMITED\certificate issued on 14/12/93 (3 pages) |
16 June 1992 | Resolutions
|
16 June 1992 | Resolutions
|
28 February 1991 | Resolutions
|
28 February 1991 | Resolutions
|
6 June 1990 | Resolutions
|
6 June 1990 | Resolutions
|
3 October 1989 | Resolutions
|
3 October 1989 | Resolutions
|
4 January 1988 | Company name changed shelfco (no.153) LIMITED\certificate issued on 29/12/87 (2 pages) |
4 January 1988 | Company name changed shelfco (no.153) LIMITED\certificate issued on 29/12/87 (2 pages) |
28 October 1987 | Incorporation (22 pages) |
28 October 1987 | Incorporation (22 pages) |