Company NameGold Gate Media Limited
Company StatusDissolved
Company Number08525077
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Riannon Mary Sachdev-Scanlon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2021(8 years, 4 months after company formation)
Appointment Duration3 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT
Director NameMr Robert Scholl
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address702 Heathrow Lane
Palm Harbour
Florida
34683
Director NameWilliam Arjun Nehra
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Marlborough Hill
Harrow
HA1 1TY
Director NameEllie Jasmine Goldfinch
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(6 years, 10 months after company formation)
Appointment Duration1 month (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT
Director NameDavid Chia-Sui Cheng
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2020(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT

Contact

Websitehttps://ultrafitlean.com/
Telephone08708200306
Telephone regionUnknown

Location

Registered AddressThe Barn
16 Nascot Place
Watford
WD17 4QT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Urban Waves Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 April 2020Registered office address changed from 44 Marlborough Hill Harrow HA1 1TY England to The Barn 16 Nascot Place Watford WD17 4QT on 29 April 2020 (1 page)
29 April 2020Notification of David Chia-Sui Cheng as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Termination of appointment of Ellie Jasmine Goldfinch as a director on 29 April 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
29 April 2020Appointment of David Chia-Sui Cheng as a director on 29 April 2020 (2 pages)
29 April 2020Cessation of Ellie Jasmine Goldfinch as a person with significant control on 29 April 2020 (1 page)
23 March 2020Notification of Ellie Jasmine Goldfinch as a person with significant control on 23 March 2020 (2 pages)
23 March 2020Termination of appointment of William Arjun Nehra as a director on 23 March 2020 (1 page)
23 March 2020Cessation of William Arjun Nehra as a person with significant control on 23 March 2020 (1 page)
23 March 2020Appointment of Ellie Jasmine Goldfinch as a director on 23 March 2020 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
3 March 2020Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
15 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
8 April 2019Notification of William Arjun Nehra as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Cessation of Robert Campbell Scholl as a person with significant control on 8 April 2019 (1 page)
6 November 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
4 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 1,000
(3 pages)
7 August 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
2 August 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 December 2017Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
7 December 2017Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
4 July 2017Notification of Robert Campbell Scholl as a person with significant control on 10 June 2017 (2 pages)
4 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
4 July 2017Notification of Robert Campbell Scholl as a person with significant control on 10 June 2017 (2 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 December 2016Termination of appointment of Robert Scholl as a director on 22 December 2016 (1 page)
22 December 2016Appointment of William Arjun Nehra as a director on 22 December 2016 (2 pages)
22 December 2016Registered office address changed from 82 Blackburn Road Accrington Lancashire BB5 1LL England to 44 Marlborough Hill Harrow HA1 1TY on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Robert Scholl as a director on 22 December 2016 (1 page)
22 December 2016Appointment of William Arjun Nehra as a director on 22 December 2016 (2 pages)
22 December 2016Registered office address changed from 82 Blackburn Road Accrington Lancashire BB5 1LL England to 44 Marlborough Hill Harrow HA1 1TY on 22 December 2016 (1 page)
25 November 2016Previous accounting period extended from 31 May 2016 to 30 June 2016 (3 pages)
25 November 2016Previous accounting period extended from 31 May 2016 to 30 June 2016 (3 pages)
4 July 2016Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to 82 Blackburn Road Accrington Lancashire BB5 1LL on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to 82 Blackburn Road Accrington Lancashire BB5 1LL on 4 July 2016 (1 page)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
21 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 August 2014Registered office address changed from 15 Bromet Close Watford Hertfordshire WD17 4LP to Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 15 Bromet Close Watford Hertfordshire WD17 4LP to Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY on 12 August 2014 (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)