Company NameWalk In The Gate Ltd
Company StatusActive
Company Number05532622
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Previous NameAgenda 21 Digital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ben Charles Rudman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NamePeter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Stephen John Dover
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 53 Frith Street
London
W1D 4SN
Director NameMr Nicholas John Suckley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Western Gardens
London
W5 3RU
Director NameMr Peter Miles Robins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lambton Road
London
SW20 0LP
Director NameMr Rhys Williams
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 26 March 2019)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address1st Floor 53 Frith Street
London
W1D 4SN
Director NameDavid Harvey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2012)
RoleMedia
Country of ResidenceEngland
Correspondence Address28 Rochester Square
London
NW1 9SA
Director NameMrs Lyndsey Carol Best
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2015)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address35 Dunn Crescent
Newbury
Berkshire
RG17 9UH
Director NameIan David Maude
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Frith Street
London
W1D 4SN
Director NameMr Robin Mark Dodgson Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Frith Street
London
W1D 4SN
Director NameMr Andrew John Neil Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 Frith Street
London
W1D 4SN
Director NameMr Peter John Scott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Frith Street
London
W1D 4SN
Director NameMr Simon John Pyper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Frith Street
London
W1D 4SN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Websitewww.agenda21digital.com
Email address[email protected]
Telephone024 76346171
Telephone regionCoventry

Location

Registered Address34 Bow Street
London
WC2E 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.5k at £0.01Stephen John Dover
5.00%
Ordinary D
36.3k at £0.01Nicholas John Suckley
33.00%
Ordinary A
36.3k at £0.01Peter Miles Robins
33.00%
Ordinary B
31.9k at £0.01Rhys Williams
29.00%
Ordinary C

Financials

Year2014
Turnover£14,919,033
Gross Profit£3,248,353
Net Worth£1,090,516
Cash£2,060,078
Current Liabilities£3,719,170

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

12 June 2023Delivered on: 15 June 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
17 September 2020Delivered on: 19 September 2020
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 November 2016Delivered on: 25 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
12 October 2020Memorandum and Articles of Association (11 pages)
12 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 October 2020Second filing of Confirmation Statement dated 10 August 2016 (4 pages)
2 October 2020Second filing of Confirmation Statement dated 21 January 2020 (4 pages)
25 September 2020Satisfaction of charge 055326220001 in full (4 pages)
23 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
19 September 2020Registration of charge 055326220002, created on 17 September 2020 (32 pages)
7 September 2020Current accounting period extended from 31 December 2020 to 28 February 2021 (1 page)
4 September 2020Termination of appointment of Simon John Pyper as a director on 1 September 2020 (1 page)
4 September 2020Appointment of Mr Daniel John Yardley as a director on 1 September 2020 (2 pages)
4 September 2020Notification of Agenda 21 Digital Holding Limited as a person with significant control on 6 April 2016 (2 pages)
4 September 2020Appointment of Peter David Reid as a director on 1 September 2020 (2 pages)
4 September 2020Cessation of Be Heard Group Plc as a person with significant control on 6 April 2016 (1 page)
9 June 2020Full accounts made up to 31 December 2019 (25 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/10/2020
(5 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
26 July 2019Solvency Statement dated 07/07/19 (1 page)
26 July 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 08/07/2019
(2 pages)
26 July 2019Statement by Directors (1 page)
5 April 2019Full accounts made up to 31 December 2018 (24 pages)
26 March 2019Termination of appointment of Peter Miles Robins as a director on 26 March 2019 (1 page)
26 March 2019Termination of appointment of Rhys Williams as a director on 26 March 2019 (1 page)
13 December 2018Appointment of Mr Simon John Pyper as a director on 13 December 2018 (2 pages)
13 December 2018Appointment of Mr Ben Rudman as a director on 13 December 2018 (2 pages)
8 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
8 September 2018Termination of appointment of Peter John Scott as a director on 4 September 2018 (1 page)
1 June 2018Termination of appointment of Andrew John Neil Brown as a director on 31 December 2017 (1 page)
1 June 2018Termination of appointment of Robin Mark Dodgson Price as a director on 9 April 2018 (1 page)
1 June 2018Termination of appointment of Ian David Maude as a director on 9 April 2018 (1 page)
15 May 2018Full accounts made up to 31 December 2017 (25 pages)
22 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (27 pages)
20 June 2017Full accounts made up to 31 December 2016 (27 pages)
27 February 2017Termination of appointment of Stephen John Dover as a director on 31 January 2017 (1 page)
27 February 2017Termination of appointment of Stephen John Dover as a director on 31 January 2017 (1 page)
25 November 2016Registration of charge 055326220001, created on 23 November 2016 (26 pages)
25 November 2016Registration of charge 055326220001, created on 23 November 2016 (26 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
24 August 201610/08/16 Statement of Capital gbp 1155.50
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/10/2020
(8 pages)
14 July 2016Full accounts made up to 31 December 2015 (30 pages)
14 July 2016Full accounts made up to 31 December 2015 (30 pages)
29 March 2016Appointment of Mr Peter John Scott as a director on 26 January 2016 (2 pages)
29 March 2016Appointment of Mr Peter John Scott as a director on 26 January 2016 (2 pages)
25 January 2016Auditor's resignation (1 page)
25 January 2016Appointment of Mr Andrew John Neil Brown as a director on 1 December 2015 (2 pages)
25 January 2016Appointment of Mr Andrew John Neil Brown as a director on 1 December 2015 (2 pages)
25 January 2016Auditor's resignation (1 page)
4 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1,155.50
(7 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1,155.50
(7 pages)
26 November 2015Appointment of Ian David Maude as a director on 23 November 2015 (2 pages)
26 November 2015Appointment of Mr Robin Mark Dodgson Price as a director on 23 November 2015 (2 pages)
26 November 2015Appointment of Mr Robin Mark Dodgson Price as a director on 23 November 2015 (2 pages)
26 November 2015Appointment of Ian David Maude as a director on 23 November 2015 (2 pages)
30 October 2015Termination of appointment of Lyndsey Carol Best as a director on 1 October 2015 (1 page)
30 October 2015Termination of appointment of Lyndsey Carol Best as a director on 1 October 2015 (1 page)
30 October 2015Termination of appointment of Nicholas John Suckley as a director on 1 October 2015 (1 page)
30 October 2015Termination of appointment of Nicholas John Suckley as a director on 1 October 2015 (1 page)
30 October 2015Termination of appointment of Lyndsey Carol Best as a director on 1 October 2015 (1 page)
30 October 2015Termination of appointment of Nicholas John Suckley as a director on 1 October 2015 (1 page)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,100
(9 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,100
(9 pages)
10 August 2015Full accounts made up to 31 December 2014 (25 pages)
10 August 2015Full accounts made up to 31 December 2014 (25 pages)
26 September 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
26 September 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,111.5
(9 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,111.5
(9 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,100
(9 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,100
(9 pages)
27 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
27 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (9 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (9 pages)
8 May 2012Termination of appointment of David Harvey as a director (1 page)
8 May 2012Termination of appointment of David Harvey as a director (1 page)
30 November 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
30 November 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (10 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (10 pages)
23 June 2011Director's details changed for Mr Stephen John Dover on 9 January 2011 (3 pages)
23 June 2011Director's details changed for Mr Rhys Williams on 9 January 2011 (3 pages)
23 June 2011Director's details changed for Mr Stephen John Dover on 9 January 2011 (3 pages)
23 June 2011Director's details changed for Mr Rhys Williams on 9 January 2011 (3 pages)
23 June 2011Director's details changed for Mr Stephen John Dover on 9 January 2011 (3 pages)
23 June 2011Director's details changed for Mr Rhys Williams on 9 January 2011 (3 pages)
15 February 2011Sub-division of shares on 30 November 2010 (6 pages)
15 February 2011Sub-division of shares on 3 November 2010 (6 pages)
15 February 2011Sub-division of shares on 3 November 2010 (6 pages)
15 February 2011Sub-division of shares on 3 November 2010 (6 pages)
15 February 2011Sub-division of shares on 30 November 2010 (6 pages)
8 December 2010Consolidation of shares on 30 September 2010 (6 pages)
8 December 2010Consolidation of shares on 30 September 2010 (6 pages)
8 December 2010Consolidation of shares on 30 September 2010 (6 pages)
8 December 2010Consolidation of shares on 30 September 2010 (6 pages)
8 December 2010Resolutions
  • RES13 ‐ Sub div shares 30/09/2010
(1 page)
8 December 2010Resolutions
  • RES13 ‐ Sub div shares 30/09/2010
(1 page)
23 November 2010Registered office address changed from 141 Wardour Street London W1F 0UT on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 141 Wardour Street London W1F 0UT on 23 November 2010 (1 page)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
20 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (11 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (11 pages)
7 July 2010Appointment of David Harvey as a director (4 pages)
7 July 2010Appointment of Lyndsey Carol Best as a director (3 pages)
7 July 2010Appointment of David Harvey as a director (4 pages)
7 July 2010Appointment of Lyndsey Carol Best as a director (3 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Return made up to 10/08/09; full list of members (5 pages)
14 August 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
14 August 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
14 August 2009Return made up to 10/08/09; full list of members (5 pages)
12 September 2008Return made up to 10/08/08; full list of members (5 pages)
12 September 2008Return made up to 10/08/08; full list of members (5 pages)
26 June 2008Registered office changed on 26/06/2008 from 141 wardour street london W1F 0UT united kingdom (1 page)
26 June 2008Registered office changed on 26/06/2008 from 141 wardour street london W1F 0UT united kingdom (1 page)
25 June 2008Registered office changed on 25/06/2008 from 7-9 swallow street london W1B 4DT (1 page)
25 June 2008Registered office changed on 25/06/2008 from 7-9 swallow street london W1B 4DT (1 page)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
12 September 2007Return made up to 10/08/07; full list of members (3 pages)
12 September 2007Return made up to 10/08/07; full list of members (3 pages)
12 June 2007Ad 31/12/06-31/12/06 £ si [email protected]=99 £ ic 1000/1099 (2 pages)
12 June 2007Ad 31/12/06-31/12/06 £ si [email protected]=99 £ ic 1000/1099 (2 pages)
3 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 November 2006Return made up to 10/08/06; full list of members (3 pages)
20 November 2006Return made up to 10/08/06; full list of members (3 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
7 July 2006Ad 25/11/05--------- £ si 50@1=50 £ ic 1/51 (2 pages)
7 July 2006Ad 01/11/05--------- £ si 950@1=950 £ ic 51/1001 (2 pages)
7 July 2006Ad 01/11/05--------- £ si 950@1=950 £ ic 51/1001 (2 pages)
7 July 2006Ad 25/11/05--------- £ si 50@1=50 £ ic 1/51 (2 pages)
5 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
13 October 2005Registered office changed on 13/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 October 2005Registered office changed on 13/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New director appointed (6 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (6 pages)
13 October 2005New secretary appointed (1 page)
10 August 2005Incorporation (31 pages)
10 August 2005Incorporation (31 pages)