Company NameGate 4 Productions Limited
DirectorsSusan Palladino and Tina King
Company StatusActive
Company Number04840749
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Previous NamesScreentime Partners Limited and Outright Distribution Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMs Susan Palladino
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleProduction Executive
Country of ResidenceUnited States
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMs Tina King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(20 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr David James Asher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Holford Yard
Cruikshank Street
London
WC1X 9HD
Director NameRobert Bernard Campbell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Moruben Road
Mosmon
New South Wales
Director NameDesmond James Monaghan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleTV Producer
Correspondence Address127 Kent Street
Sydney
New South Wales 2000
Foreign
Director NameChris John Bonney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleTV Progranne Distribution
Country of ResidenceUnited Kingdom
Correspondence Address2 Holford Yard
Cruikshank Street
London
WC1X 9HD
Secretary NameDavid James Asher
NationalityBritish
StatusResigned
Appointed07 October 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 14 October 2010)
RoleCompany Director
Correspondence Address2 Holford Yard
Cruikshank Street
London
WC1X 9HD
Director NameEileen Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2009)
RoleManaging Director
Correspondence Address31 Alwyne Road
London
N1 2HW
Director NameMr Jonathon Mark Kemp
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameThomas Ian McClelland
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 October 2010)
RoleCompany Director
Correspondence Address2 Holford Yard
Cruikshank Street
London
WC1X 9HD
Director NameCharlotte Street
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2009)
RoleCompany Director
Correspondence Address20 Bromfield Street
London
N1 0PZ
Director NameMr Nicholas Adam Southgate
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMs Claire Elizabeth Hungate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2014)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address85 Gray's Inn Road
London
WC1X 8TX
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Nicholas Andres Emmerson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr William Alexander Ogilvie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Ronaldus Goes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed02 August 2017(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 04 November 2022)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Kevin John Trehy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Telephone020 79845000
Telephone regionLondon

Location

Registered AddressWarner House
98 Theobald's Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£544,208
Gross Profit£222,592
Net Worth£782,169
Cash£519,154
Current Liabilities£1,738,507

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

27 October 2010Delivered on: 2 November 2010
Satisfied on: 5 November 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: Security accession deed
Secured details: All monies due or to become due from the debtors to the creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
1 October 2008Delivered on: 4 October 2008
Satisfied on: 4 November 2010
Persons entitled: Barclays Bank PLC

Classification: Security deed of accession
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

18 November 2020Accounts for a dormant company made up to 30 June 2020 (9 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 September 2019Director's details changed for Mr Ronaldus Goes on 27 May 2019 (2 pages)
22 August 2019Accounts for a dormant company made up to 30 June 2019 (9 pages)
28 March 2019Full accounts made up to 30 June 2018 (16 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 30 June 2017 (13 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 (1 page)
18 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
18 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
16 August 2017Resolutions
  • RES13 ‐ New appt of directors 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 August 2017Statement of company's objects (2 pages)
16 August 2017Resolutions
  • RES13 ‐ New appt of directors 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 August 2017Statement of company's objects (2 pages)
4 August 2017Appointment of Mr Ronaldus Goes as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
4 August 2017Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 (1 page)
4 August 2017Appointment of Mr Ronaldus Goes as a director on 2 August 2017 (2 pages)
30 May 2017Appointment of Mr William Alexander Ogilvie as a director on 24 May 2017 (2 pages)
30 May 2017Appointment of Mr William Alexander Ogilvie as a director on 24 May 2017 (2 pages)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 (1 page)
9 December 2016Solvency Statement dated 30/11/16 (1 page)
9 December 2016Statement of capital on 9 December 2016
  • GBP 1
(3 pages)
9 December 2016Statement by Directors (1 page)
9 December 2016Statement of capital on 9 December 2016
  • GBP 1
(3 pages)
9 December 2016Statement by Directors (1 page)
9 December 2016Solvency Statement dated 30/11/16 (1 page)
9 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (12 pages)
12 August 2016Full accounts made up to 31 December 2015 (12 pages)
19 November 2015Register inspection address has been changed from C/O Sandra Dadd Warner House 98 Theobalds Road London WC1X 8WB United Kingdom to Warner House 98 Theobalds Road London WC1X 8WB (1 page)
19 November 2015Register inspection address has been changed from C/O Sandra Dadd Warner House 98 Theobalds Road London WC1X 8WB United Kingdom to Warner House 98 Theobalds Road London WC1X 8WB (1 page)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 300,000
(5 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 300,000
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
22 June 2015Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 (1 page)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 (2 pages)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
7 April 2015Termination of appointment of Terry William Downing as a director on 31 December 2014 (1 page)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 300,000
(4 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 300,000
(4 pages)
5 November 2014Satisfaction of charge 2 in full (4 pages)
5 November 2014Satisfaction of charge 2 in full (4 pages)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
30 October 2014Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 (1 page)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
21 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 300,000
(5 pages)
21 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 300,000
(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)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 300,000
(5 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 300,000
(5 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
20 April 2012Appointment of Mr Terry William Downing as a director (2 pages)
20 April 2012Appointment of Mr Terry William Downing as a director (2 pages)
6 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
6 March 2012Termination of appointment of Jonathon Kemp as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
15 August 2011Register(s) moved to registered inspection location (1 page)
15 August 2011Registered office address changed from 2 Holford Yard Cruikshank Street London WC1X 9HD on 15 August 2011 (1 page)
15 August 2011Register(s) moved to registered inspection location (1 page)
15 August 2011Register inspection address has been changed (1 page)
15 August 2011Register inspection address has been changed (1 page)
15 August 2011Registered office address changed from 2 Holford Yard Cruikshank Street London WC1X 9HD on 15 August 2011 (1 page)
21 December 2010Termination of appointment of Christopher Bonney as a director (1 page)
21 December 2010Termination of appointment of Thomas Mcclelland as a director (1 page)
21 December 2010Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
21 December 2010Termination of appointment of David Asher as a secretary (1 page)
21 December 2010Termination of appointment of David Asher as a director (1 page)
21 December 2010Appointment of Miss Claire Elizabeth Hungate as a director (2 pages)
21 December 2010Termination of appointment of Thomas Mcclelland as a director (1 page)
21 December 2010Termination of appointment of David Asher as a director (1 page)
21 December 2010Termination of appointment of Christopher Bonney as a director (1 page)
21 December 2010Termination of appointment of David Asher as a secretary (1 page)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (42 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (42 pages)
21 October 2010Resolutions
  • RES13 ‐ Loan agreement 19/10/2010
(3 pages)
21 October 2010Resolutions
  • RES13 ‐ Loan agreement 19/10/2010
(3 pages)
20 October 2010Auditors resignation (4 pages)
20 October 2010Auditors resignation (4 pages)
1 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
28 April 2010Full accounts made up to 31 December 2009 (16 pages)
28 April 2010Full accounts made up to 31 December 2009 (16 pages)
14 April 2010Director's details changed for David James Asher on 1 October 2009 (3 pages)
14 April 2010Secretary's details changed for David James Asher on 1 October 2009 (3 pages)
14 April 2010Director's details changed for David James Asher on 1 October 2009 (3 pages)
14 April 2010Secretary's details changed for David James Asher on 1 October 2009 (3 pages)
14 April 2010Director's details changed for David James Asher on 1 October 2009 (3 pages)
14 April 2010Director's details changed for David James Asher on 1 October 2009 (3 pages)
14 April 2010Director's details changed for David James Asher on 1 October 2009 (3 pages)
14 April 2010Secretary's details changed for David James Asher on 1 October 2009 (3 pages)
14 April 2010Secretary's details changed for David James Asher on 1 October 2009 (3 pages)
14 April 2010Director's details changed for David James Asher on 1 October 2009 (3 pages)
14 April 2010Secretary's details changed for David James Asher on 1 October 2009 (3 pages)
14 April 2010Secretary's details changed for David James Asher on 1 October 2009 (3 pages)
11 April 2010Director's details changed for David James Asher on 7 April 2010 (2 pages)
11 April 2010Director's details changed for David James Asher on 7 April 2010 (2 pages)
11 April 2010Director's details changed for David James Asher on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for David James Asher on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for David James Asher on 7 April 2010 (1 page)
7 April 2010Director's details changed for David James Asher on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Christopher John Bonney on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David James Asher on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for David James Asher on 7 April 2010 (1 page)
7 April 2010Director's details changed for Christopher John Bonney on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David James Asher on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Jonathon Mark Kemp on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Thomas Ian Mcclelland on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Nicholas Adam Southgate on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Thomas Ian Mcclelland on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Thomas Ian Mcclelland on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for David James Asher on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for David James Asher on 7 April 2010 (1 page)
7 April 2010Director's details changed for Mr Nicholas Adam Southgate on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David James Asher on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Nicholas Adam Southgate on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for David James Asher on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for David James Asher on 7 April 2010 (1 page)
7 April 2010Director's details changed for Mr Jonathon Mark Kemp on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Jonathon Mark Kemp on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Christopher John Bonney on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for David James Asher on 7 April 2010 (1 page)
7 April 2010Director's details changed for David James Asher on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David James Asher on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for David James Asher on 7 April 2010 (1 page)
29 December 2009Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (3 pages)
29 December 2009Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (3 pages)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
22 July 2009Appointment terminated director charlotte street (1 page)
22 July 2009Appointment terminated director charlotte street (1 page)
22 July 2009Appointment terminated director desmond monaghan (1 page)
22 July 2009Appointment terminated director desmond monaghan (1 page)
20 April 2009Full accounts made up to 31 December 2008 (14 pages)
20 April 2009Full accounts made up to 31 December 2008 (14 pages)
23 January 2009Appointment terminated director eileen gallagher (1 page)
23 January 2009Appointment terminated director eileen gallagher (1 page)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
6 August 2008Full accounts made up to 31 December 2007 (14 pages)
6 August 2008Full accounts made up to 31 December 2007 (14 pages)
24 July 2008Return made up to 22/07/08; full list of members (8 pages)
24 July 2008Return made up to 22/07/08; full list of members (8 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (3 pages)
1 February 2008New director appointed (3 pages)
17 December 2007Memorandum and Articles of Association (6 pages)
17 December 2007Memorandum and Articles of Association (6 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
13 August 2007Return made up to 22/07/07; full list of members (9 pages)
13 August 2007Return made up to 22/07/07; full list of members (9 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 January 2007Registered office changed on 19/01/07 from: 3 mills studios three mill lane london E3 3DU (1 page)
19 January 2007Registered office changed on 19/01/07 from: 3 mills studios three mill lane london E3 3DU (1 page)
18 January 2007Company name changed screentime partners LIMITED\certificate issued on 18/01/07 (2 pages)
18 January 2007Company name changed screentime partners LIMITED\certificate issued on 18/01/07 (2 pages)
10 October 2006New director appointed (5 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 22 melton street, london, NW1 2BW (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (5 pages)
10 October 2006Registered office changed on 10/10/06 from: 22 melton street, london, NW1 2BW (1 page)
10 October 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
25 August 2006Return made up to 22/07/06; full list of members (7 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 22/07/06; full list of members (7 pages)
25 August 2006Director's particulars changed (1 page)
27 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
27 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 September 2005Return made up to 22/07/05; full list of members (7 pages)
6 September 2005Return made up to 22/07/05; full list of members (7 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
12 August 2004Return made up to 22/07/04; full list of members (8 pages)
12 August 2004Return made up to 22/07/04; full list of members (8 pages)
14 October 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Ad 07/10/03--------- £ si 299999@1=299999 £ ic 1/300000 (3 pages)
14 October 2003Ad 07/10/03--------- £ si 299999@1=299999 £ ic 1/300000 (3 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 July 2003Incorporation (17 pages)
22 July 2003Incorporation (17 pages)