THE GATE FILMS LIMITED

03399186
1-5 POLAND STREET LONDON ENGLAND W1F 8PR

Documents

Documents
Date Category Description Pages
23 Dec 2024 accounts Annual Accounts 8 Buy now
23 Dec 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 174 Buy now
23 Dec 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
23 Dec 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
06 Dec 2024 officers Appointment of director (Mr Simon Lewis) 2 Buy now
06 Dec 2024 officers Appointment of director (Mr Christian Furness) 2 Buy now
08 Oct 2024 officers Termination of appointment of director (Deepti Velury Bakhshi) 1 Buy now
08 Oct 2024 officers Termination of appointment of director (David James Neal) 1 Buy now
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 officers Termination of appointment of director (James Scott Morris) 1 Buy now
01 Oct 2023 officers Termination of appointment of director (Andria Louise Gibb) 1 Buy now
14 Aug 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
04 Aug 2023 officers Appointment of director (Kevan William Thorn) 2 Buy now
03 Aug 2023 officers Appointment of director (Deepti Velury Bakhshi) 3 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 officers Appointment of director (Mr James Scott Morris) 2 Buy now
18 Jul 2023 officers Appointment of director (David James Neal) 2 Buy now
04 Jul 2023 accounts Annual Accounts 11 Buy now
01 Jul 2023 officers Termination of appointment of director (Sajad Manzoor) 1 Buy now
12 Jan 2023 capital Notice of name or other designation of class of shares 2 Buy now
05 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jan 2023 officers Termination of appointment of secretary (Simon Lewis) 1 Buy now
04 Jan 2023 officers Termination of appointment of director (Simon Lewis) 1 Buy now
04 Jan 2023 officers Termination of appointment of director (John Patrick Higham) 1 Buy now
04 Jan 2023 officers Termination of appointment of director (Peter Antony Quinn) 1 Buy now
04 Jan 2023 officers Appointment of director (Sajad Manzoor) 2 Buy now
04 Jan 2023 officers Appointment of director (Mrs Andria Louise Gibb) 2 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2022 accounts Annual Accounts 11 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 13 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 13 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 12 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Mar 2019 officers Appointment of director (Mr Peter Antony Quinn) 2 Buy now
19 Mar 2019 officers Appointment of director (Mr John Patrick Higham) 2 Buy now
19 Mar 2019 officers Termination of appointment of director (Sarah Jarvis) 1 Buy now
23 Jan 2019 officers Termination of appointment of director (Steve Byrne) 1 Buy now
16 Nov 2018 mortgage Registration of a charge 24 Buy now
12 Oct 2018 officers Termination of appointment of director (Rhiannon Dwynwen Lewis) 1 Buy now
06 Aug 2018 miscellaneous Second filing of Confirmation Statement dated 01/07/2016 7 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 officers Termination of appointment of director (Victoria Byrne) 1 Buy now
27 Apr 2018 accounts Annual Accounts 13 Buy now
12 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2017 officers Change of particulars for director (Ms Sarah Jarvis) 2 Buy now
18 Apr 2017 officers Change of particulars for director (Mrs Victoria Byrne) 2 Buy now
18 Apr 2017 officers Change of particulars for director (Mrs Rhiannon Dwynwen Lewis) 2 Buy now
18 Apr 2017 officers Change of particulars for secretary (Mr Simon Lewis) 1 Buy now
18 Apr 2017 officers Change of particulars for director (Mr Steve Byrne) 2 Buy now
07 Apr 2017 officers Change of particulars for director (Simon Lewis) 2 Buy now
27 Mar 2017 accounts Annual Accounts 9 Buy now
13 Sep 2016 mortgage Statement of release/cease from a charge 5 Buy now
13 Sep 2016 mortgage Statement of release/cease from a charge 5 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Apr 2016 accounts Annual Accounts 9 Buy now
04 Apr 2016 mortgage Registration of a charge 13 Buy now
08 Feb 2016 officers Change of particulars for director (Mr Steve Byrne) 2 Buy now
27 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
10 Aug 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
20 Jul 2015 annual-return Annual Return 9 Buy now
24 Jun 2015 officers Change of particulars for secretary (Mr Simon Lewis) 1 Buy now
24 Jun 2015 officers Change of particulars for director (Simon Lewis) 2 Buy now
24 Jun 2015 officers Change of particulars for director (Sarah Jarvis) 2 Buy now
24 Jun 2015 officers Change of particulars for director (Mrs Rhiannon Dwynwen Lewis) 2 Buy now
24 Jun 2015 officers Change of particulars for director (Mrs Victoria Byrne) 2 Buy now
16 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2015 accounts Annual Accounts 8 Buy now
04 Apr 2015 mortgage Registration of a charge 25 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
21 Jul 2014 annual-return Annual Return 9 Buy now
01 Jul 2014 officers Termination of appointment of director (Barnaby Durrant) 1 Buy now
16 Dec 2013 accounts Annual Accounts 5 Buy now
26 Jul 2013 annual-return Annual Return 7 Buy now
26 Jul 2013 officers Change of particulars for secretary (Mr Simon Lewis) 1 Buy now
26 Jul 2013 officers Change of particulars for director (Sarah Jarvis) 2 Buy now
26 Jul 2013 officers Change of particulars for director (Simon Lewis) 2 Buy now
26 Jul 2013 officers Change of particulars for director (Miss Rhiannon Dwynwen Collinge) 2 Buy now
26 Jul 2013 officers Change of particulars for director (Mr Steve Byrne) 2 Buy now
04 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Mar 2013 officers Appointment of director (Mrs Victoria Byrne) 2 Buy now
20 Mar 2013 officers Appointment of director (Miss Rhiannon Dwynwen Collinge) 2 Buy now
20 Mar 2013 officers Appointment of director (Mr Barnaby Kentucky Cecil Durrant) 2 Buy now
10 Jan 2013 officers Termination of appointment of director (Vivienne Jaspers) 1 Buy now
04 Dec 2012 accounts Annual Accounts 5 Buy now
13 Jul 2012 annual-return Annual Return 8 Buy now
13 Jan 2012 accounts Annual Accounts 5 Buy now
09 Sep 2011 annual-return Annual Return 8 Buy now
08 Sep 2011 officers Change of particulars for director (Simon Lewis) 2 Buy now
08 Sep 2011 officers Change of particulars for secretary (Mr Simon Lewis) 2 Buy now
08 Sep 2011 officers Change of particulars for director (Mr Steve Byrne) 2 Buy now
25 Jan 2011 mortgage Particulars of a mortgage or charge 8 Buy now