80538 Munich
Germany
Secretary Name | Helena Elisabeth Anna Audrey Gagern |
---|---|
Status | Current |
Appointed | 01 October 2015(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Nido West Hampstead Blackburn Road London NW6 1RZ |
Secretary Name | David Neil Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 84 Whitmore Road Harrow Middlesex HA1 4AH |
Secretary Name | William Christopher Loveden Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2015) |
Role | Assistant Producer |
Correspondence Address | 37 Dean Street London W1D 4PT |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Website | gatefilm.com |
---|
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Gagern Television & Film Produktion Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £346,486 |
Gross Profit | £108,481 |
Net Worth | £779,827 |
Cash | £701,885 |
Current Liabilities | £294,885 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
4 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
10 August 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
27 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
5 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Rikolt Von Gagern as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Rikolt Von Gagern as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
1 October 2015 | Appointment of Helena Elisabeth Anna Audrey Gagern as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of William Christopher Loveden Evans as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of William Christopher Loveden Evans as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Helena Elisabeth Anna Audrey Gagern as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of William Christopher Loveden Evans as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Helena Elisabeth Anna Audrey Gagern as a secretary on 1 October 2015 (2 pages) |
24 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
3 June 2015 | Secretary's details changed for William Christopher Loveden Evans on 10 February 2015 (1 page) |
3 June 2015 | Secretary's details changed for William Christopher Loveden Evans on 10 February 2015 (1 page) |
7 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
3 November 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from 65-66 Dean Street London W1D 4PL on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 65-66 Dean Street London W1D 4PL on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
26 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Rikolt Von Gagern on 19 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Rikolt Von Gagern on 19 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
8 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 54 poland street london W1F 7NJ (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 54 poland street london W1F 7NJ (1 page) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
20 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 September 2007 | Registered 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 2007 | Registered 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 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
2 December 2004 | Ad 23/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Resolutions
|
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Ad 23/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
16 November 2004 | Company name changed dwsco 2556 LIMITED\certificate issued on 16/11/04 (2 pages) |
16 November 2004 | Company name changed dwsco 2556 LIMITED\certificate issued on 16/11/04 (2 pages) |
19 July 2004 | Incorporation (19 pages) |
19 July 2004 | Incorporation (19 pages) |