GATEWAY MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Registered office address changed from Clarence House 80 Clarence Street Bolton Lancashire BL1 2DQ to 6 st. Georges Square Bolton BL1 2HB on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Purchase of own shares.

View Document

12/12/2312 December 2023 Purchase of own shares.

View Document

24/11/2324 November 2023 Cancellation of shares. Statement of capital on 2023-11-01

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

28/03/2228 March 2022 Particulars of variation of rights attached to shares

View Document

28/03/2228 March 2022 Memorandum and Articles of Association

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Statement of company's objects

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066601680001

View Document

07/01/207 January 2020 CESSATION OF JOHN PHILLIP CASS AS A PSC

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CASS

View Document

07/01/207 January 2020 CESSATION OF CARLY ANN WINROW AS A PSC

View Document

07/01/207 January 2020 CESSATION OF JENNIFER LOUISE CASS AS A PSC

View Document

07/01/207 January 2020 CESSATION OF GARETH MARTIN WINROW AS A PSC

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINVEST HOLDINGS LTD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066601680001

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

17/02/1717 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARTIN WINROW / 23/07/2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 27 MAWDSLEY STREET BOLTON LANCASHIRE BL1 1LN

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIP CASS / 23/07/2014

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 01/05/12 STATEMENT OF CAPITAL GBP 20

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIP CASS / 21/10/2011

View Document

14/09/1114 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 10

View Document

15/09/1015 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARTIN WINROW / 11/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIP CASS / 06/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY JOHN CASS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 4 FEWSTON CLOSE BOLTON LANCASHIRE BL1 7BJ

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM BRADFORD BUILDINGS 27 MAWDSLEY STREET BOLTON LANCASHIRE BL1 1LN

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 12 ENFIELD CLOSE ECCLESTON CHORLEY LANCASHIRE PR7 5TS

View Document

30/07/0830 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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