Company NameThe Gate Films Limited
Company StatusActive
Company Number03399186
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid James Neal
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(26 years after company formation)
Appointment Duration10 months
RoleGlobal Cfo, Creative At Dentsu
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameKevan William Thorn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(26 years, 1 month after company formation)
Appointment Duration9 months
RoleChief Executive Officer, Emea
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameDeepti Velury Bakhshi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(26 years, 1 month after company formation)
Appointment Duration9 months
RoleGlobal Coo
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameSimon Lewis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 day after company formation)
Appointment Duration2 years (resigned 31 July 1999)
RoleTV Producer Director
Correspondence Address79 Austin Drive
Didsbury
Manchester
M20 6FA
Director NameMr Stephen Rodgers
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 day after company formation)
Appointment Duration2 years (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Heritage Gardens
Didsbury
Manchester
Lancashire
M20 5HJ
Director NameMs Sarah Jarvis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 day after company formation)
Appointment Duration21 years, 8 months (resigned 18 March 2019)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.3 Waulk Mill Bengal Street
Manchester
M4 6LN
Secretary NameRachel Hutchinson
NationalityBritish
StatusResigned
Appointed02 July 1997(1 day after company formation)
Appointment Duration2 years (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Heritage Gardens
Didsbury
Manchester
Lancashire
M20 5HJ
Director NameSimon Lewis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(2 years, 1 month after company formation)
Appointment Duration23 years, 5 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.3 Waulk Mill Bengal Street
Manchester
M4 6LN
Secretary NameDavid McCall
NationalityBritish
StatusResigned
Appointed31 July 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2002)
RoleProducer
Correspondence Address7 Redbridge Grove
Manchester
M21 9GX
Secretary NameMr Simon Lewis
NationalityBritish
StatusResigned
Appointed09 April 2002(4 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.3 Waulk Mill Bengal Street
Manchester
M4 6LN
Director NameMr Steve Byrne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(12 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.3 Waulk Mill Bengal Street
Manchester
M4 6LN
Director NameMiss Vivienne Jaspers
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish/ New Zealand
StatusResigned
Appointed01 September 2009(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26/3 North Junction Street
Leith
Edinburgh
EH6 6HN
Scotland
Director NameMrs Rhiannon Dwynwen Lewis
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2018)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.3 Waulk Mill Bengal Street
Manchester
M4 6LN
Director NameMrs Victoria Byrne
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(15 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1.3 Waulk Mill Bengal Street
Manchester
M4 6LN
Director NameMr Barnaby Kentucky Cecil Durrant
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Timber Wharf
Castlefield
Manchester
M15 4LD
Director NameMr John Patrick Higham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(21 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Peter Antony Quinn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(21 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMrs Andria Louise Gibb
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2022(25 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr Sajad Manzoor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2022(25 years, 6 months after company formation)
Appointment Duration6 months (resigned 29 June 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameMr James Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(26 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 September 2023)
RoleCeo Dentsu Creative Emea
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.thegatefilms.com
Email address[email protected]
Telephone0161 8324888
Telephone regionManchester

Location

Registered Address1-5 Poland Street
London
W1F 8PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£175,255
Cash£161,086
Current Liabilities£1,223,074

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

16 November 2018Delivered 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 2016Delivered 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 2015Delivered on: 4 April 2015
Persons entitled: Creative England Limited

Classification: A registered charge
Outstanding
21 January 2011Delivered 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 2004Delivered 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 2001Delivered 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

Filing History

12 October 2023Termination of appointment of James Scott Morris as a director on 26 September 2023 (1 page)
1 October 2023Termination of appointment of Andria Louise Gibb as a director on 1 October 2023 (1 page)
14 August 2023Second filing for the appointment of Deepti Velury Bakhshi as a director (3 pages)
4 August 2023Appointment of Kevan William Thorn as a director on 27 July 2023 (2 pages)
3 August 2023Appointment of Deepti Velury Bakhshi as a director on 27 July 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 14/08/2023
(3 pages)
24 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
18 July 2023Appointment of Mr James Scott Morris as a director on 30 June 2023 (2 pages)
18 July 2023Appointment of David James Neal as a director on 30 June 2023 (2 pages)
4 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 July 2023Termination of appointment of Sajad Manzoor as a director on 29 June 2023 (1 page)
12 January 2023Change of share class name or designation (2 pages)
5 January 2023Registered 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 2023Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
4 January 2023Termination of appointment of Simon Lewis as a secretary on 30 December 2022 (1 page)
4 January 2023Termination of appointment of John Patrick Higham as a director on 30 December 2022 (1 page)
4 January 2023Termination of appointment of Peter Antony Quinn as a director on 30 December 2022 (1 page)
4 January 2023Appointment of Sajad Manzoor as a director on 30 December 2022 (2 pages)
4 January 2023Appointment of Mrs Andria Louise Gibb as a director on 30 December 2022 (2 pages)
4 January 2023Termination of appointment of Simon Lewis as a director on 30 December 2022 (1 page)
3 January 2023Satisfaction of charge 033991860005 in full (1 page)
3 January 2023Satisfaction of charge 3 in full (1 page)
30 December 2022Satisfaction of charge 033991860006 in full (1 page)
31 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
13 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 April 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
19 March 2019Appointment of Mr John Patrick Higham as a director on 18 March 2019 (2 pages)
19 March 2019Appointment of Mr Peter Antony Quinn as a director on 18 March 2019 (2 pages)
19 March 2019Termination of appointment of Sarah Jarvis as a director on 18 March 2019 (1 page)
23 January 2019Termination of appointment of Steve Byrne as a director on 1 November 2018 (1 page)
16 November 2018Registration of charge 033991860006, created on 16 November 2018 (24 pages)
12 October 2018Termination of appointment of Rhiannon Dwynwen Lewis as a director on 1 October 2018 (1 page)
6 August 2018Second filing of Confirmation Statement dated 01/07/2016 (7 pages)
10 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Victoria Byrne as a director on 27 June 2018 (1 page)
27 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
12 March 2018Satisfaction of charge 033991860004 in full (1 page)
11 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
18 April 2017Secretary's details changed for Mr Simon Lewis on 16 March 2017 (1 page)
18 April 2017Director's details changed for Ms Sarah Jarvis on 16 March 2017 (2 pages)
18 April 2017Secretary's details changed for Mr Simon Lewis on 16 March 2017 (1 page)
18 April 2017Director's details changed for Mr Steve Byrne on 16 March 2017 (2 pages)
18 April 2017Director's details changed for Ms Sarah Jarvis on 16 March 2017 (2 pages)
18 April 2017Director's details changed for Mrs Rhiannon Dwynwen Lewis on 16 March 2017 (2 pages)
18 April 2017Director's details changed for Mrs Victoria Byrne on 16 March 2017 (2 pages)
18 April 2017Director's details changed for Mrs Rhiannon Dwynwen Lewis on 16 March 2017 (2 pages)
18 April 2017Director's details changed for Mrs Victoria Byrne on 16 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Steve Byrne on 16 March 2017 (2 pages)
7 April 2017Director's details changed for Simon Lewis on 16 March 2017 (2 pages)
7 April 2017Director's details changed for Simon Lewis on 16 March 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
13 September 2016Part of the property or undertaking has been released from charge 033991860004 (5 pages)
13 September 2016Part of the property or undertaking has been released from charge 3 (5 pages)
13 September 2016Part of the property or undertaking has been released from charge 3 (5 pages)
13 September 2016Part of the property or undertaking has been released from charge 033991860004 (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about relevant lefal entities with significant control) was registered on 06/08/2018.
(7 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
4 April 2016Registration of charge 033991860005, created on 31 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
4 April 2016Registration of charge 033991860005, created on 31 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
8 February 2016Director's details changed for Mr Steve Byrne on 1 August 2015 (2 pages)
8 February 2016Director's details changed for Mr Steve Byrne on 1 August 2015 (2 pages)
27 January 2016Satisfaction of charge 2 in full (4 pages)
27 January 2016Satisfaction of charge 2 in full (4 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (20 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (20 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (20 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,111
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2015
(9 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,111
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2015
(9 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,111
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2015
(9 pages)
24 June 2015Director's details changed for Mrs Victoria Byrne on 22 September 2014 (2 pages)
24 June 2015Director's details changed for Sarah Jarvis on 22 September 2014 (2 pages)
24 June 2015Director's details changed for Sarah Jarvis on 22 September 2014 (2 pages)
24 June 2015Director's details changed for Simon Lewis on 22 September 2014 (2 pages)
24 June 2015Director's details changed for Mrs Rhiannon Dwynwen Lewis on 22 September 2014 (2 pages)
24 June 2015Director's details changed for Mrs Rhiannon Dwynwen Lewis on 22 September 2014 (2 pages)
24 June 2015Secretary's details changed for Mr Simon Lewis on 22 September 2014 (1 page)
24 June 2015Director's details changed for Simon Lewis on 22 September 2014 (2 pages)
24 June 2015Director's details changed for Mrs Victoria Byrne on 22 September 2014 (2 pages)
24 June 2015Secretary's details changed for Mr Simon Lewis on 22 September 2014 (1 page)
16 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 April 2015Registration of charge 033991860004, created on 27 March 2015 (25 pages)
4 April 2015Registration of charge 033991860004, created on 27 March 2015 (25 pages)
24 February 2015Registered 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 2015Registered 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 2014Consolidation of shares on 13 June 2014 (9 pages)
22 July 2014Consolidation of shares on 13 June 2014 (9 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 11,111
(9 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 11,111
(9 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 11,111
(9 pages)
1 July 2014Termination of appointment of Barnaby Durrant as a director (1 page)
1 July 2014Termination of appointment of Barnaby Durrant as a director (1 page)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 July 2013Director's details changed for Simon Lewis on 29 June 2013 (2 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Director's details changed for Simon Lewis on 29 June 2013 (2 pages)
26 July 2013Director's details changed for Mr Steve Byrne on 29 June 2013 (2 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Secretary's details changed for Mr Simon Lewis on 29 June 2013 (1 page)
26 July 2013Director's details changed for Miss Rhiannon Dwynwen Collinge on 29 June 2013 (2 pages)
26 July 2013Secretary's details changed for Mr Simon Lewis on 29 June 2013 (1 page)
26 July 2013Director's details changed for Sarah Jarvis on 29 June 2013 (2 pages)
26 July 2013Director's details changed for Mr Steve Byrne on 29 June 2013 (2 pages)
26 July 2013Director's details changed for Sarah Jarvis on 29 June 2013 (2 pages)
26 July 2013Director's details changed for Miss Rhiannon Dwynwen Collinge on 29 June 2013 (2 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2013Appointment of Miss Rhiannon Dwynwen Collinge as a director (2 pages)
20 March 2013Appointment of Mr Barnaby Kentucky Cecil Durrant as a director (2 pages)
20 March 2013Appointment of Mr Barnaby Kentucky Cecil Durrant as a director (2 pages)
20 March 2013Appointment of Miss Rhiannon Dwynwen Collinge as a director (2 pages)
20 March 2013Appointment of Mrs Victoria Byrne as a director (2 pages)
20 March 2013Appointment of Mrs Victoria Byrne as a director (2 pages)
10 January 2013Termination of appointment of Vivienne Jaspers as a director (1 page)
10 January 2013Termination of appointment of Vivienne Jaspers as a director (1 page)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
8 September 2011Director's details changed for Mr Steve Byrne on 1 July 2011 (2 pages)
8 September 2011Director's details changed for Simon Lewis on 1 July 2011 (2 pages)
8 September 2011Director's details changed for Mr Steve Byrne on 1 July 2011 (2 pages)
8 September 2011Director's details changed for Mr Steve Byrne on 1 July 2011 (2 pages)
8 September 2011Secretary's details changed for Mr Simon Lewis on 1 July 2011 (2 pages)
8 September 2011Director's details changed for Simon Lewis on 1 July 2011 (2 pages)
8 September 2011Secretary's details changed for Mr Simon Lewis on 1 July 2011 (2 pages)
8 September 2011Secretary's details changed for Mr Simon Lewis on 1 July 2011 (2 pages)
8 September 2011Director's details changed for Simon Lewis on 1 July 2011 (2 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Miss Vivienne Jaspers on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Simon Lewis on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Miss Vivienne Jaspers on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Steve Byrne on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Simon Lewis on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Steve Byrne on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Simon Lewis on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Simon Lewis on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Steve Byrne on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Simon Lewis on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Sarah Jarvis on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Sarah Jarvis on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Simon Lewis on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Sarah Jarvis on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Miss Vivienne Jaspers on 1 October 2009 (2 pages)
18 August 2010Appointment of Miss Vivienne Jaspers as a director (1 page)
18 August 2010Appointment of Mr Steve Byrne as a director (1 page)
18 August 2010Appointment of Miss Vivienne Jaspers as a director (1 page)
18 August 2010Appointment of Mr Steve Byrne as a director (1 page)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 August 2009Return made up to 01/07/09; full list of members (4 pages)
25 August 2009Return made up to 01/07/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 December 2008Return made up to 01/07/08; full list of members (4 pages)
23 December 2008Return made up to 01/07/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 August 2007Return made up to 01/07/07; full list of members (3 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Return made up to 01/07/07; full list of members (3 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Ad 03/01/07--------- £ si [email protected]=1111 £ ic 10000/11111 (2 pages)
26 January 2007Ad 03/01/07--------- £ si [email protected]=1111 £ ic 10000/11111 (2 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 January 2007Nc inc already adjusted 07/12/06 (1 page)
17 January 2007Nc inc already adjusted 07/12/06 (1 page)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
17 July 2006Return made up to 01/07/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 July 2005Return made up to 01/07/05; full list of members (3 pages)
5 July 2005Return made up to 01/07/05; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
8 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
8 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
28 February 2004Accounts for a small company made up to 31 July 2003 (4 pages)
28 February 2004Accounts for a small company made up to 31 July 2003 (4 pages)
20 October 2003Total exemption full accounts made up to 31 July 2002 (15 pages)
20 October 2003Total exemption full accounts made up to 31 July 2002 (15 pages)
8 July 2003Return made up to 01/07/03; full list of members (7 pages)
8 July 2003Return made up to 01/07/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 October 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
3 August 2002Return made up to 01/07/02; full list of members (7 pages)
3 August 2002Return made up to 01/07/02; full list of members (7 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: albion wharf albion street manchester M1 5LN (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: albion wharf, albion street, manchester, M1 5LN (1 page)
7 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
6 September 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 August 1999Return made up to 01/07/99; full list of members (6 pages)
20 August 1999Return made up to 01/07/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
3 March 1999Ad 29/07/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 March 1999Ad 29/07/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 August 1998Return made up to 01/07/98; full list of members (6 pages)
4 August 1998Return made up to 01/07/98; full list of members (6 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
1 July 1997Incorporation (12 pages)
1 July 1997Incorporation (12 pages)