GATEWEST NEW MEDIA LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
14/10/2414 October 2024 | Application to strike the company off the register |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
14/12/2314 December 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
26/07/2126 July 2021 | Director's details changed for Dr Andrew Pember on 2021-07-26 |
26/07/2126 July 2021 | Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ United Kingdom to 48 Belle Vue Terrace Malvern Worcestershire WR14 4QG on 2021-07-26 |
26/07/2126 July 2021 | Change of details for Dr Andrew Pember as a person with significant control on 2021-07-26 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/07/2027 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/08/1816 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/08/174 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | 31/12/15 UNAUDITED ABRIDGED |
03/03/163 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 6 LOWER PARK ROW BRISTOL BS1 5BJ |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/02/1413 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/07/1217 July 2012 | APPOINTMENT TERMINATED, DIRECTOR COLIN BELL |
14/02/1214 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/03/0924 March 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BELL / 15/03/2006 |
23/03/0923 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN PHILLIPS / 20/01/2008 |
23/03/0923 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEMBER / 18/09/2006 |
05/03/095 March 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD WEST |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/01/0823 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | DIRECTOR RESIGNED |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/02/0715 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/03/0518 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/0513 January 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
20/04/0420 April 2004 | NC INC ALREADY ADJUSTED 14/12/03 |
20/04/0420 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/01/0428 January 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/01/0329 January 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
16/12/0216 December 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
24/04/0224 April 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
21/01/0221 January 2002 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
25/01/0125 January 2001 | SECRETARY RESIGNED |
19/01/0119 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GATEWEST NEW MEDIA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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