GATEWELL PRODUCTIONS LIMITED

Company Documents

DateDescription
19/10/2519 October 2025 NewConfirmation statement made on 2025-10-18 with no updates

View Document

23/07/2523 July 2025 Micro company accounts made up to 2024-10-30

View Document

22/04/2522 April 2025 Appointment of Mr Marcus Brooke as a director on 2024-03-31

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

19/10/2419 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

28/07/2428 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM UNIT E7A KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7GS ENGLAND

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

26/10/1726 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM UNIT C3B1 KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7GS

View Document

28/07/1728 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM UNIT C5 KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7GS ENGLAND

View Document

17/11/1517 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLYANN BROOKE / 22/09/2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 9 ST. PETERS ROAD PORTSLADE BRIGHTON BN41 1LS

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/12/149 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

05/12/135 December 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/02/135 February 2013 TERMINATE DIR APPOINTMENT

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 9 ST. PETERS ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 1LS UNITED KINGDOM

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS SALLYANN BROOKE

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/10/1225 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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