Company NameNobles Gate Limited
Company StatusDissolved
Company Number02287351
CategoryPrivate Limited Company
Incorporation Date16 August 1988(35 years, 8 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Adrian Pennink
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(3 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 07 June 2011)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Barn
Beckley
Oxfordshire
OX3 9US
Director NameMr Andrew John Abbott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(10 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 07 June 2011)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address9 Sciennes Gardens
Edinburgh
EH9 1NR
Scotland
Director NameMr Russell Anderson Leven
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(10 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 07 June 2011)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address3 Ettrick Grove
Edinburgh
EH10 5AW
Scotland
Director NameMr Nicholas Freand Jones
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(14 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 07 June 2011)
RoleProducer Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Woodhurst Road
London
W3 6SP
Secretary NameMr Russell Anderson Leven
NationalityBritish
StatusClosed
Appointed02 July 2008(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ettrick Grove
Edinburgh
EH10 5AW
Scotland
Director NameNicholas Freand Jones
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 1998)
RoleTV Producer
Correspondence Address444a Uxbridge Road
London
W12 0NS
Secretary NameMr Adrian Pennink
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Barn
Beckley
Oxfordshire
OX3 9US

Location

Registered Address49 South Molton Street
London
W1K 5LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6.7k at 1Andrew Abbott
33.29%
Ordinary
6.7k at 1Nick Freand Jones
33.29%
Ordinary
6.7k at 1Russell Leven
33.29%
Ordinary
25 at 1Adrian Pennink
0.12%
Ordinary

Financials

Year2014
Net Worth£419,510
Cash£420,628
Current Liabilities£18,129

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 March 2010Director's details changed for Mr Andrew John Abbott on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Andrew John Abbott on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Russell Anderson Leven on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Andrew John Abbott on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 20,098
(7 pages)
26 March 2010Director's details changed for Mr Russell Anderson Leven on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Russell Anderson Leven on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 20,098
(7 pages)
26 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 20,098
(7 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 February 2009Director's Change of Particulars / andrew abbott / 01/02/2009 / HouseName/Number was: , now: 9; Street was: 28 gillespie crescent, now: sciennes gardens; Post Code was: EH10 4HU, now: EH9 1NR; Country was: , now: united kingdom (1 page)
16 February 2009Return made up to 01/02/09; full list of members (5 pages)
16 February 2009Return made up to 01/02/09; full list of members (5 pages)
16 February 2009Director's change of particulars / andrew abbott / 01/02/2009 (1 page)
4 July 2008Appointment Terminated Secretary adrian pennink (1 page)
4 July 2008Secretary appointed mr russell leven (1 page)
4 July 2008Secretary appointed mr russell leven (1 page)
4 July 2008Appointment terminated secretary adrian pennink (1 page)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 February 2008Return made up to 01/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2008Return made up to 01/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2007Memorandum and Articles of Association (15 pages)
24 September 2007Memorandum and Articles of Association (15 pages)
30 July 2007Ad 09/07/07--------- £ si 19998@1=19998 £ ic 100/20098 (2 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 July 2007Nc inc already adjusted 09/07/07 (1 page)
30 July 2007Nc inc already adjusted 09/07/07 (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 July 2007Ad 09/07/07--------- £ si 19998@1=19998 £ ic 100/20098 (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 February 2007Return made up to 01/02/07; full list of members (10 pages)
23 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 February 2006Return made up to 01/02/06; full list of members (9 pages)
20 February 2006Return made up to 01/02/06; full list of members (9 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
17 February 2005Return made up to 01/02/05; full list of members (9 pages)
17 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
14 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
24 February 2004Return made up to 01/02/04; full list of members (8 pages)
24 February 2004Return made up to 01/02/04; full list of members (8 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
28 March 2003Return made up to 02/02/03; full list of members (7 pages)
28 March 2003Return made up to 02/02/03; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Return made up to 15/02/02; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 February 2001Return made up to 15/02/01; full list of members (8 pages)
28 February 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(8 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 March 2000Return made up to 15/02/00; full list of members (8 pages)
3 March 2000Return made up to 15/02/00; full list of members (8 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
18 February 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1999Return made up to 15/02/99; full list of members (6 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
17 February 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1998Return made up to 15/02/98; full list of members (6 pages)
8 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
8 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 March 1997Return made up to 15/02/97; no change of members (4 pages)
26 March 1997Return made up to 15/02/97; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 February 1996Return made up to 15/02/96; no change of members (4 pages)
19 February 1996Return made up to 15/02/96; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 August 1988Incorporation (15 pages)
16 August 1988Incorporation (15 pages)