- 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) |
---|---|---|---|
21 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
20 Apr 2012 | AP01 | Appointment of Mr Terry William Downing as a director | |
06 Mar 2012 | TM01 | Termination of appointment of Jonathon Kemp as a director | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
15 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
15 Aug 2011 | AD02 | Register inspection address has been changed | |
15 Aug 2011 | AD01 | Registered office address changed from 2 Holford Yard Cruikshank Street London WC1X 9HD on 15 August 2011 | |
21 Dec 2010 | AP01 | Appointment of Miss Claire Elizabeth Hungate as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Christopher Bonney as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Thomas Mcclelland as a director | |
21 Dec 2010 | TM01 | Termination of appointment of David Asher as a director | |
21 Dec 2010 | TM02 | Termination of appointment of David Asher as a secretary | |
05 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2010 | MISC | Auditors resignation | |
01 Sep 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
28 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Apr 2010 | CH03 | Secretary's details changed for David James Asher on 1 October 2009 | |
14 Apr 2010 | CH03 | Secretary's details changed for David James Asher on 1 October 2009 |