Advanced company searchLink opens in new window

GATE 4 PRODUCTIONS LIMITED

Company number 04840749

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ New appt of directors 02/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
09 Dec 2016 CAP-SS Solvency Statement dated 30/11/16
09 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 300,000
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
  • GBP 300,000
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
  • GBP 300,000