Company NameThe Golden Gate Production Company Limited
Company StatusDissolved
Company Number04329763
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameFour By Four Productions Ltd

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr James Alexander Tye
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(8 years after company formation)
Appointment Duration11 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cleveland Street
London
W1T 4JD
Director NameMr Peter Andrew Wootton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleChief Digital Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 - 32 Alfred Place
London
WC1E 7DP
Director NameCatherine Nicola Jane Howell Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
Gedding
Bury St. Edmunds
Suffolk
IP30 0QE
Director NameRichard Charles Howell Thomas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleJournalist
Correspondence AddressPriory Cottage
Gedding
Bury St. Edmunds
Suffolk
IP30 0QE
Secretary NameCatherine Nicola Jane Howell Thomas
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
Gedding
Bury St. Edmunds
Suffolk
IP30 0QE
Director NameMr Brett Wilson Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed27 November 2009(8 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cleveland Street
London
W17 4JD
Secretary NameBrett Wilson Reynolds
NationalityBritish
StatusResigned
Appointed27 November 2009(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2011)
RoleCompany Director
Correspondence Address30 Cleveland Street
London
W17 4JD
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed20 September 2011(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cleveland Street
London
W17 4JD
Secretary NameIan Geoffrey Harvey Leggett
NationalityBritish
StatusResigned
Appointed20 September 2011(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address30 Cleveland Street
London
W17 4JD
Secretary NameMr Brett Wilson Reynolds
StatusResigned
Appointed18 July 2016(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address31 - 32 Alfred Place
London
WC1E 7DP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone020 79076000
Telephone regionLondon

Location

Registered Address31 - 32 Alfred Place
London
WC1E 7DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2012
Turnover£1,183,171
Gross Profit£626,821
Net Worth£99,831
Cash£31,107
Current Liabilities£255,986

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 May 2014Delivered on: 13 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 January 2006Delivered on: 21 January 2006
Satisfied on: 18 July 2014
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: 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
1 November 2004Delivered on: 19 November 2004
Satisfied on: 18 July 2014
Persons entitled: Gradereward Limited

Classification: Rent deposit deed
Secured details: £4,406.25 due or to become due from the company to the chargee.
Particulars: £4,406.25 being the rent deposit.
Fully Satisfied

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (1 page)
3 December 2020Withdraw the company strike off application (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (3 pages)
11 February 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
20 December 2019Statement by Directors (1 page)
20 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2019Statement of capital on 20 December 2019
  • GBP 2
(5 pages)
20 December 2019Solvency Statement dated 19/12/19 (1 page)
21 October 2019Auditor's resignation (1 page)
9 October 2019Termination of appointment of Brett Wilson Reynolds as a director on 30 September 2019 (1 page)
9 October 2019Termination of appointment of Brett Wilson Reynolds as a secretary on 30 September 2019 (1 page)
9 October 2019Appointment of Mr Peter Andrew Wootton as a director on 30 September 2019 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
13 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
21 December 2018Satisfaction of charge 043297630003 in full (4 pages)
22 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
25 May 2017Registered office address changed from 30 Cleveland Street London W17 4JD to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 30 Cleveland Street London W17 4JD to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
21 July 2016Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages)
21 July 2016Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
23 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,102
(5 pages)
23 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,102
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
23 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,102
(5 pages)
23 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,102
(5 pages)
23 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,102
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
18 July 2014Satisfaction of charge 2 in full (5 pages)
18 July 2014Satisfaction of charge 1 in full (4 pages)
18 July 2014Satisfaction of charge 2 in full (5 pages)
18 July 2014Satisfaction of charge 1 in full (4 pages)
13 May 2014Registration of charge 043297630003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
13 May 2014Registration of charge 043297630003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
25 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,102
(5 pages)
25 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,102
(5 pages)
25 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,102
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
15 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 May 2012Annual return made up to 6 January 2012 (15 pages)
4 May 2012Annual return made up to 6 January 2012 (15 pages)
4 May 2012Annual return made up to 6 January 2012 (15 pages)
7 February 2012Appointment of Mr Ian Geoffrey Harvey Leggett as a director (3 pages)
7 February 2012Termination of appointment of Brett Reynolds as a secretary (2 pages)
7 February 2012Termination of appointment of Brett Reynolds as a secretary (2 pages)
7 February 2012Appointment of Mr Ian Geoffrey Harvey Leggett as a director (3 pages)
7 February 2012Appointment of Ian Geoffrey Harvey Leggett as a secretary (3 pages)
7 February 2012Appointment of Ian Geoffrey Harvey Leggett as a secretary (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
18 January 2011Annual return made up to 6 January 2011 (14 pages)
18 January 2011Annual return made up to 6 January 2011 (14 pages)
18 January 2011Annual return made up to 6 January 2011 (14 pages)
17 January 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
17 January 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
31 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
31 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
15 December 2009Appointment of James Alexander Tye as a director (3 pages)
15 December 2009Appointment of James Alexander Tye as a director (3 pages)
7 December 2009Resolutions
  • RES13 ‐ Business transfer agreement 27/11/2009
(1 page)
7 December 2009Resolutions
  • RES13 ‐ Business transfer agreement 27/11/2009
(1 page)
4 December 2009Appointment of Brett Wilson Reynolds as a secretary (3 pages)
4 December 2009Termination of appointment of Richard Howell Thomas as a director (2 pages)
4 December 2009Registered office address changed from the Publishing House 2 Brickfields Business Park Woolpit Bury St Edmunds Suffolk IP30 0QS on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Catherine Howell Thomas as a secretary (2 pages)
4 December 2009Termination of appointment of Richard Howell Thomas as a director (2 pages)
4 December 2009Termination of appointment of Catherine Howell Thomas as a director (2 pages)
4 December 2009Registered office address changed from the Publishing House 2 Brickfields Business Park Woolpit Bury St Edmunds Suffolk IP30 0QS on 4 December 2009 (1 page)
4 December 2009Registered office address changed from the Publishing House 2 Brickfields Business Park Woolpit Bury St Edmunds Suffolk IP30 0QS on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Catherine Howell Thomas as a secretary (2 pages)
4 December 2009Appointment of Brett Wilson Reynolds as a secretary (3 pages)
4 December 2009Appointment of Mr Brett Wilson Reynolds as a director (3 pages)
4 December 2009Appointment of Mr Brett Wilson Reynolds as a director (3 pages)
4 December 2009Termination of appointment of Catherine Howell Thomas as a director (2 pages)
19 October 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 October 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 December 2007Return made up to 27/11/07; full list of members (3 pages)
4 December 2007Return made up to 27/11/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 November 2006Return made up to 27/11/06; full list of members (3 pages)
27 November 2006Return made up to 27/11/06; full list of members (3 pages)
27 September 2006Ad 30/08/06--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
27 September 2006Ad 30/08/06--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
15 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2006£ nc 1000/100000 30/08/06 (2 pages)
15 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2006£ nc 1000/100000 30/08/06 (2 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Return made up to 27/11/05; full list of members (3 pages)
17 January 2006Location of register of members (1 page)
17 January 2006Location of register of members (1 page)
17 January 2006Return made up to 27/11/05; full list of members (3 pages)
16 December 2005Registered office changed on 16/12/05 from: eldo house kempson way bury st. Edmunds suffolk IP32 7AR (1 page)
16 December 2005Registered office changed on 16/12/05 from: eldo house kempson way bury st. Edmunds suffolk IP32 7AR (1 page)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 December 2004Return made up to 27/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2004Return made up to 27/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2004Particulars of mortgage/charge (4 pages)
19 November 2004Particulars of mortgage/charge (4 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 January 2004Return made up to 27/11/03; full list of members (7 pages)
8 January 2004Return made up to 27/11/03; full list of members (7 pages)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 May 2003Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
27 May 2003Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
4 March 2003Company name changed four by four productions LTD\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed four by four productions LTD\certificate issued on 04/03/03 (2 pages)
6 January 2003Return made up to 27/11/02; full list of members (7 pages)
6 January 2003Return made up to 27/11/02; full list of members (7 pages)
8 January 2002New secretary appointed;new director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Ad 27/11/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 January 2002Ad 27/11/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 January 2002New secretary appointed;new director appointed (2 pages)
8 January 2002New director appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
27 November 2001Incorporation (14 pages)
27 November 2001Incorporation (14 pages)