GATEWAY COMMUNITY MEDIA COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Memorandum and Articles of Association

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

18/05/2318 May 2023 Director's details changed for Miss Gayle Rosalyn Connors on 2023-05-18

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Appointment of Mr John Llewellyn Jenkins as a director on 2022-01-26

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

05/03/205 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

07/03/197 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD YATES

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

23/06/1723 June 2017 ADOPT ARTICLES 02/05/2017

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

06/09/166 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DORMER FINANCE LIMITED / 06/09/2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MS CHRISTINE MARY TIERNAN

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR RICHARD YATES

View Document

27/06/1627 June 2016 24/06/16 NO MEMBER LIST

View Document

09/05/169 May 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR YVONNE WILLIAMS

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 24/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 24/06/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 24/06/13 NO MEMBER LIST

View Document

03/12/123 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 24/06/12 NO MEMBER LIST

View Document

08/07/128 July 2012 REGISTERED OFFICE CHANGED ON 08/07/2012 FROM, 8 HEMMELLS, HEMMELLS, BASILDON, SS15 6ED, ENGLAND

View Document

08/07/128 July 2012 REGISTERED OFFICE CHANGED ON 08/07/2012 FROM, 8 HEMMELLS, BASILDON, ESSEX, SS15 6ED

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 24/06/11 NO MEMBER LIST

View Document

27/06/1127 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DORMER FINANCE LIMITED / 01/06/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANIEL LAWRENCE / 03/04/2011

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE ROSALYN CONNORS / 01/06/2010

View Document

05/08/105 August 2010 24/06/10 NO MEMBER LIST

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DORMER FINANCE LIMITED / 01/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE WILLIAMS / 01/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DANIEL LAWRENCE / 01/06/2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR HALL

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DURANT

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 24/06/09

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM, C/O DORMER FINANCE LIMITED, 70 BERRY LANE LANGDON HILLS, BASILDON, ESSEX, SS16 6AS

View Document

06/08/086 August 2008 ANNUAL RETURN MADE UP TO 29/06/08

View Document

05/06/085 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 29/06/07

View Document

04/04/074 April 2007 APT DIR 25/01/07

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 CIC INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company