Company NameGatehouse Productions Limited
Company StatusDissolved
Company Number03744850
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Eleanor Diane Powell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Dene Rollestone Road
Shrewton
Salisbury
SP3 4HG
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusClosed
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor
24/25 New Bond Street
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Eleanor Diane Powell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016Application to strike the company off the register (3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 April 2011Director's details changed for Miss Eleanor Diane Powell on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Miss Eleanor Diane Powell on 22 March 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Director's change of particulars / eleanor powell / 17/02/2009 (1 page)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 April 2008Return made up to 22/03/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 30 March 2007 (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 22/03/07; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2006Return made up to 22/03/06; full list of members (2 pages)
22 March 2006Director's particulars changed (1 page)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
31 March 2005Return made up to 22/03/05; full list of members (6 pages)
29 March 2004Return made up to 22/03/04; full list of members (6 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 July 2003Return made up to 22/03/03; full list of members (6 pages)
8 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
25 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
18 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)