- Company Overview for GATE 4 PRODUCTIONS LIMITED (04840749)
- Filing history for GATE 4 PRODUCTIONS LIMITED (04840749)
- People for GATE 4 PRODUCTIONS LIMITED (04840749)
- Charges for GATE 4 PRODUCTIONS LIMITED (04840749)
- More for GATE 4 PRODUCTIONS LIMITED (04840749)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
16 Aug 2017 | CC04 | Statement of company's objects | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2017 | AP01 | Appointment of Mr Ronaldus Goes as a director on 2 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 | |
30 May 2017 | AP01 | Appointment of Mr William Alexander Ogilvie as a director on 24 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 | |
09 Dec 2016 | SH20 | Statement by Directors | |
09 Dec 2016 | SH19 |
Statement of capital on 9 December 2016
|
|
09 Dec 2016 | CAP-SS | Solvency Statement dated 30/11/16 | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | AD02 | Register 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 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AD01 | Registered 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 | |
08 Apr 2015 | AP01 | Appointment of Mr Paul Alexander Campbell-White as a director on 8 April 2015 | |
08 Apr 2015 | AP01 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Terry William Downing as a director on 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
05 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
30 Oct 2014 | TM01 | Termination of appointment of Nicholas Adam Southgate as a director on 23 October 2014 | |
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|