Company NameGate Television Productions Limited
DirectorRikolt Von Gagern
Company StatusActive
Company Number05182465
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Previous NameDwsco 2556 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameRikolt Von Gagern
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustrian
StatusCurrent
Appointed23 November 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleFilm Producer
Country of ResidenceGermany
Correspondence Address4 Liebherrstrasse
80538 Munich
Germany
Secretary NameHelena Elisabeth Anna Audrey Gagern
StatusCurrent
Appointed01 October 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressNido West Hampstead Blackburn Road
London
NW6 1RZ
Secretary NameDavid Neil Ross
NationalityBritish
StatusResigned
Appointed24 January 2005(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 24 July 2007)
RoleCompany Director
Correspondence Address84 Whitmore Road
Harrow
Middlesex
HA1 4AH
Secretary NameWilliam Christopher Loveden Evans
NationalityBritish
StatusResigned
Appointed24 July 2007(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2015)
RoleAssistant Producer
Correspondence Address37 Dean Street
London
W1D 4PT
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitegatefilm.com

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Gagern Television & Film Produktion Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£346,486
Gross Profit£108,481
Net Worth£779,827
Cash£701,885
Current Liabilities£294,885

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

4 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
10 August 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
20 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
27 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
5 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
5 July 2017Notification of Rikolt Von Gagern as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Rikolt Von Gagern as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
1 October 2015Appointment of Helena Elisabeth Anna Audrey Gagern as a secretary on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of William Christopher Loveden Evans as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of William Christopher Loveden Evans as a secretary on 1 October 2015 (1 page)
1 October 2015Appointment of Helena Elisabeth Anna Audrey Gagern as a secretary on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of William Christopher Loveden Evans as a secretary on 1 October 2015 (1 page)
1 October 2015Appointment of Helena Elisabeth Anna Audrey Gagern as a secretary on 1 October 2015 (2 pages)
24 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
3 June 2015Secretary's details changed for William Christopher Loveden Evans on 10 February 2015 (1 page)
3 June 2015Secretary's details changed for William Christopher Loveden Evans on 10 February 2015 (1 page)
7 April 2015Registered office address changed from 1 Lexington Street London W1F 9AF to 10 Orange Street Haymarket London WC2H 7DQ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 1 Lexington Street London W1F 9AF to 10 Orange Street Haymarket London WC2H 7DQ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 1 Lexington Street London W1F 9AF to 10 Orange Street Haymarket London WC2H 7DQ on 7 April 2015 (1 page)
3 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from 65-66 Dean Street London W1D 4PL on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 65-66 Dean Street London W1D 4PL on 26 July 2011 (1 page)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Rikolt Von Gagern on 19 July 2010 (2 pages)
26 July 2010Director's details changed for Rikolt Von Gagern on 19 July 2010 (2 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
7 September 2009Return made up to 19/07/09; full list of members (3 pages)
7 September 2009Return made up to 19/07/09; full list of members (3 pages)
8 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 June 2009Registered office changed on 24/06/2009 from 54 poland street london W1F 7NJ (1 page)
24 June 2009Registered office changed on 24/06/2009 from 54 poland street london W1F 7NJ (1 page)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
20 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 September 2007Registered office changed on 25/09/07 from: c/o world wide group LIMITED 21-25 st anne's court london W1F 0BJ (1 page)
25 September 2007Registered office changed on 25/09/07 from: c/o world wide group LIMITED 21-25 st anne's court london W1F 0BJ (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Return made up to 19/07/07; full list of members (2 pages)
24 July 2007Return made up to 19/07/07; full list of members (2 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
20 July 2006Return made up to 19/07/06; full list of members (2 pages)
20 July 2006Return made up to 19/07/06; full list of members (2 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
29 July 2005Return made up to 19/07/05; full list of members (2 pages)
29 July 2005Return made up to 19/07/05; full list of members (2 pages)
25 May 2005Registered office changed on 25/05/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
25 May 2005Registered office changed on 25/05/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
2 December 2004Ad 23/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 December 2004Director resigned (1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Ad 23/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
16 November 2004Company name changed dwsco 2556 LIMITED\certificate issued on 16/11/04 (2 pages)
16 November 2004Company name changed dwsco 2556 LIMITED\certificate issued on 16/11/04 (2 pages)
19 July 2004Incorporation (19 pages)
19 July 2004Incorporation (19 pages)