London
W1F 8PR
Director Name | Kevan William Thorn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(26 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Chief Executive Officer, Emea |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Deepti Velury Bakhshi |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(26 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Global Coo |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Simon Lewis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 day after company formation) |
Appointment Duration | 2 years (resigned 31 July 1999) |
Role | TV Producer Director |
Correspondence Address | 79 Austin Drive Didsbury Manchester M20 6FA |
Director Name | Mr Stephen Rodgers |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 day after company formation) |
Appointment Duration | 2 years (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Heritage Gardens Didsbury Manchester Lancashire M20 5HJ |
Director Name | Ms Sarah Jarvis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 day after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 March 2019) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.3 Waulk Mill Bengal Street Manchester M4 6LN |
Secretary Name | Rachel Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 day after company formation) |
Appointment Duration | 2 years (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Heritage Gardens Didsbury Manchester Lancashire M20 5HJ |
Director Name | Simon Lewis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.3 Waulk Mill Bengal Street Manchester M4 6LN |
Secretary Name | David McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2002) |
Role | Producer |
Correspondence Address | 7 Redbridge Grove Manchester M21 9GX |
Secretary Name | Mr Simon Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.3 Waulk Mill Bengal Street Manchester M4 6LN |
Director Name | Mr Steve Byrne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.3 Waulk Mill Bengal Street Manchester M4 6LN |
Director Name | Miss Vivienne Jaspers |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British/ New Zealand |
Status | Resigned |
Appointed | 01 September 2009(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26/3 North Junction Street Leith Edinburgh EH6 6HN Scotland |
Director Name | Mrs Rhiannon Dwynwen Lewis |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2018) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.3 Waulk Mill Bengal Street Manchester M4 6LN |
Director Name | Mrs Victoria Byrne |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1.3 Waulk Mill Bengal Street Manchester M4 6LN |
Director Name | Mr Barnaby Kentucky Cecil Durrant |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Timber Wharf Castlefield Manchester M15 4LD |
Director Name | Mr John Patrick Higham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Peter Antony Quinn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mrs Andria Louise Gibb |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2022(25 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr Sajad Manzoor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2022(25 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr James Scott Morris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(26 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 September 2023) |
Role | Ceo Dentsu Creative Emea |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.thegatefilms.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8324888 |
Telephone region | Manchester |
Registered Address | 1-5 Poland Street London W1F 8PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £175,255 |
Cash | £161,086 |
Current Liabilities | £1,223,074 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
16 November 2018 | Delivered on: 16 November 2018 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Units B11 & B12 the foundry, ordsall lane, salford, M5 3AN. Outstanding |
27 March 2015 | Delivered on: 4 April 2015 Persons entitled: Creative England Limited Classification: A registered charge Outstanding |
21 January 2011 | Delivered on: 25 January 2011 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 August 2004 | Delivered on: 20 August 2004 Satisfied on: 27 January 2016 Persons entitled: Consolidated Property Corporation Limited Classification: Cash deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,231.25 plus any interest accrued from time to time and any other sums paid into the cash deposit account. Fully Satisfied |
11 January 2001 | Delivered on: 16 January 2001 Satisfied on: 28 March 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 |
12 October 2023 | Termination of appointment of James Scott Morris as a director on 26 September 2023 (1 page) |
---|---|
1 October 2023 | Termination of appointment of Andria Louise Gibb as a director on 1 October 2023 (1 page) |
14 August 2023 | Second filing for the appointment of Deepti Velury Bakhshi as a director (3 pages) |
4 August 2023 | Appointment of Kevan William Thorn as a director on 27 July 2023 (2 pages) |
3 August 2023 | Appointment of Deepti Velury Bakhshi as a director on 27 July 2023
|
24 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
18 July 2023 | Appointment of Mr James Scott Morris as a director on 30 June 2023 (2 pages) |
18 July 2023 | Appointment of David James Neal as a director on 30 June 2023 (2 pages) |
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
1 July 2023 | Termination of appointment of Sajad Manzoor as a director on 29 June 2023 (1 page) |
12 January 2023 | Change of share class name or designation (2 pages) |
5 January 2023 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to 1-5 Poland Street London W1F 8PR on 5 January 2023 (1 page) |
5 January 2023 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
4 January 2023 | Termination of appointment of Simon Lewis as a secretary on 30 December 2022 (1 page) |
4 January 2023 | Termination of appointment of John Patrick Higham as a director on 30 December 2022 (1 page) |
4 January 2023 | Termination of appointment of Peter Antony Quinn as a director on 30 December 2022 (1 page) |
4 January 2023 | Appointment of Sajad Manzoor as a director on 30 December 2022 (2 pages) |
4 January 2023 | Appointment of Mrs Andria Louise Gibb as a director on 30 December 2022 (2 pages) |
4 January 2023 | Termination of appointment of Simon Lewis as a director on 30 December 2022 (1 page) |
3 January 2023 | Satisfaction of charge 033991860005 in full (1 page) |
3 January 2023 | Satisfaction of charge 3 in full (1 page) |
30 December 2022 | Satisfaction of charge 033991860006 in full (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
5 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
13 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
26 April 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
19 March 2019 | Appointment of Mr John Patrick Higham as a director on 18 March 2019 (2 pages) |
19 March 2019 | Appointment of Mr Peter Antony Quinn as a director on 18 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Sarah Jarvis as a director on 18 March 2019 (1 page) |
23 January 2019 | Termination of appointment of Steve Byrne as a director on 1 November 2018 (1 page) |
16 November 2018 | Registration of charge 033991860006, created on 16 November 2018 (24 pages) |
12 October 2018 | Termination of appointment of Rhiannon Dwynwen Lewis as a director on 1 October 2018 (1 page) |
6 August 2018 | Second filing of Confirmation Statement dated 01/07/2016 (7 pages) |
10 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Victoria Byrne as a director on 27 June 2018 (1 page) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
12 March 2018 | Satisfaction of charge 033991860004 in full (1 page) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
18 April 2017 | Secretary's details changed for Mr Simon Lewis on 16 March 2017 (1 page) |
18 April 2017 | Director's details changed for Ms Sarah Jarvis on 16 March 2017 (2 pages) |
18 April 2017 | Secretary's details changed for Mr Simon Lewis on 16 March 2017 (1 page) |
18 April 2017 | Director's details changed for Mr Steve Byrne on 16 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Ms Sarah Jarvis on 16 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mrs Rhiannon Dwynwen Lewis on 16 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mrs Victoria Byrne on 16 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mrs Rhiannon Dwynwen Lewis on 16 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mrs Victoria Byrne on 16 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Steve Byrne on 16 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Simon Lewis on 16 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Simon Lewis on 16 March 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
13 September 2016 | Part of the property or undertaking has been released from charge 033991860004 (5 pages) |
13 September 2016 | Part of the property or undertaking has been released from charge 3 (5 pages) |
13 September 2016 | Part of the property or undertaking has been released from charge 3 (5 pages) |
13 September 2016 | Part of the property or undertaking has been released from charge 033991860004 (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates
|
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
4 April 2016 | Registration of charge 033991860005, created on 31 March 2016
|
4 April 2016 | Registration of charge 033991860005, created on 31 March 2016
|
8 February 2016 | Director's details changed for Mr Steve Byrne on 1 August 2015 (2 pages) |
8 February 2016 | Director's details changed for Mr Steve Byrne on 1 August 2015 (2 pages) |
27 January 2016 | Satisfaction of charge 2 in full (4 pages) |
27 January 2016 | Satisfaction of charge 2 in full (4 pages) |
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (20 pages) |
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (20 pages) |
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (20 pages) |
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
24 June 2015 | Director's details changed for Mrs Victoria Byrne on 22 September 2014 (2 pages) |
24 June 2015 | Director's details changed for Sarah Jarvis on 22 September 2014 (2 pages) |
24 June 2015 | Director's details changed for Sarah Jarvis on 22 September 2014 (2 pages) |
24 June 2015 | Director's details changed for Simon Lewis on 22 September 2014 (2 pages) |
24 June 2015 | Director's details changed for Mrs Rhiannon Dwynwen Lewis on 22 September 2014 (2 pages) |
24 June 2015 | Director's details changed for Mrs Rhiannon Dwynwen Lewis on 22 September 2014 (2 pages) |
24 June 2015 | Secretary's details changed for Mr Simon Lewis on 22 September 2014 (1 page) |
24 June 2015 | Director's details changed for Simon Lewis on 22 September 2014 (2 pages) |
24 June 2015 | Director's details changed for Mrs Victoria Byrne on 22 September 2014 (2 pages) |
24 June 2015 | Secretary's details changed for Mr Simon Lewis on 22 September 2014 (1 page) |
16 June 2015 | Registered office address changed from , Regency House 45-43 Chorley New Road, Bolton, BL1 4QR, United Kingdom to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from , Regency House 45-43 Chorley New Road, Bolton, BL1 4QR, United Kingdom to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 16 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 April 2015 | Registration of charge 033991860004, created on 27 March 2015 (25 pages) |
4 April 2015 | Registration of charge 033991860004, created on 27 March 2015 (25 pages) |
24 February 2015 | Registered office address changed from , 109 Timber Wharf, Castlefield, Manchester, M15 4LD to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from , 109 Timber Wharf, Castlefield, Manchester, M15 4LD to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 24 February 2015 (1 page) |
22 July 2014 | Consolidation of shares on 13 June 2014 (9 pages) |
22 July 2014 | Consolidation of shares on 13 June 2014 (9 pages) |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
1 July 2014 | Termination of appointment of Barnaby Durrant as a director (1 page) |
1 July 2014 | Termination of appointment of Barnaby Durrant as a director (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 July 2013 | Director's details changed for Simon Lewis on 29 June 2013 (2 pages) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Simon Lewis on 29 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Steve Byrne on 29 June 2013 (2 pages) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Secretary's details changed for Mr Simon Lewis on 29 June 2013 (1 page) |
26 July 2013 | Director's details changed for Miss Rhiannon Dwynwen Collinge on 29 June 2013 (2 pages) |
26 July 2013 | Secretary's details changed for Mr Simon Lewis on 29 June 2013 (1 page) |
26 July 2013 | Director's details changed for Sarah Jarvis on 29 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Steve Byrne on 29 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Sarah Jarvis on 29 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Miss Rhiannon Dwynwen Collinge on 29 June 2013 (2 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2013 | Appointment of Miss Rhiannon Dwynwen Collinge as a director (2 pages) |
20 March 2013 | Appointment of Mr Barnaby Kentucky Cecil Durrant as a director (2 pages) |
20 March 2013 | Appointment of Mr Barnaby Kentucky Cecil Durrant as a director (2 pages) |
20 March 2013 | Appointment of Miss Rhiannon Dwynwen Collinge as a director (2 pages) |
20 March 2013 | Appointment of Mrs Victoria Byrne as a director (2 pages) |
20 March 2013 | Appointment of Mrs Victoria Byrne as a director (2 pages) |
10 January 2013 | Termination of appointment of Vivienne Jaspers as a director (1 page) |
10 January 2013 | Termination of appointment of Vivienne Jaspers as a director (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Director's details changed for Mr Steve Byrne on 1 July 2011 (2 pages) |
8 September 2011 | Director's details changed for Simon Lewis on 1 July 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Steve Byrne on 1 July 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Steve Byrne on 1 July 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Mr Simon Lewis on 1 July 2011 (2 pages) |
8 September 2011 | Director's details changed for Simon Lewis on 1 July 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Mr Simon Lewis on 1 July 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Mr Simon Lewis on 1 July 2011 (2 pages) |
8 September 2011 | Director's details changed for Simon Lewis on 1 July 2011 (2 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Miss Vivienne Jaspers on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Simon Lewis on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Miss Vivienne Jaspers on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Steve Byrne on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Simon Lewis on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Steve Byrne on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Simon Lewis on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Simon Lewis on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Steve Byrne on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Simon Lewis on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Sarah Jarvis on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Sarah Jarvis on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Simon Lewis on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Sarah Jarvis on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Miss Vivienne Jaspers on 1 October 2009 (2 pages) |
18 August 2010 | Appointment of Miss Vivienne Jaspers as a director (1 page) |
18 August 2010 | Appointment of Mr Steve Byrne as a director (1 page) |
18 August 2010 | Appointment of Miss Vivienne Jaspers as a director (1 page) |
18 August 2010 | Appointment of Mr Steve Byrne as a director (1 page) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 December 2008 | Return made up to 01/07/08; full list of members (4 pages) |
23 December 2008 | Return made up to 01/07/08; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Ad 03/01/07--------- £ si [email protected]=1111 £ ic 10000/11111 (2 pages) |
26 January 2007 | Ad 03/01/07--------- £ si [email protected]=1111 £ ic 10000/11111 (2 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Nc inc already adjusted 07/12/06 (1 page) |
17 January 2007 | Nc inc already adjusted 07/12/06 (1 page) |
17 January 2007 | Resolutions
|
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members
|
8 July 2004 | Return made up to 01/07/04; full list of members
|
28 February 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
28 February 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
20 October 2003 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
20 October 2003 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
8 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
3 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
3 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: albion wharf albion street manchester M1 5LN (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: albion wharf, albion street, manchester, M1 5LN (1 page) |
7 August 2001 | Return made up to 01/07/01; full list of members
|
7 August 2001 | Return made up to 01/07/01; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Return made up to 01/07/00; full list of members
|
6 September 2000 | Return made up to 01/07/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Ad 29/07/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
3 March 1999 | Ad 29/07/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Incorporation (12 pages) |
1 July 1997 | Incorporation (12 pages) |