GATEWEST NEW MEDIA LIMITED

Register to unlock more data on OkredoRegister

GATEWEST NEW MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04144451

Incorporation date

19/01/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

48 Belle Vue Terrace, Malvern, Worcestershire WR14 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon14/10/2024
Application to strike the company off the register
dot icon19/09/2024
Termination of appointment of Kevin Edward Phillips as a secretary on 2024-07-31
dot icon18/09/2024
Termination of appointment of Kevin Edward Phillips as a director on 2024-07-31
dot icon18/09/2024
Termination of appointment of Neal John Holley as a director on 2024-07-31
dot icon14/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon14/12/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon29/06/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon05/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon11/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/07/2021
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
dot icon26/07/2021
Director's details changed for Dr Andrew Pember on 2021-07-26
dot icon26/07/2021
Change of details for Dr Andrew Pember as a person with significant control on 2021-07-26
dot icon10/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon27/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon02/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon16/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon04/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon15/09/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon01/03/2016
Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ to 6 Lower Park Row Bristol BS1 5BJ on 2016-03-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon15/01/2015
Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE to 6 Lower Park Row Bristol BS1 5BJ on 2015-01-15
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Termination of appointment of Colin Bell as a director
dot icon14/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 19/01/09; full list of members
dot icon23/03/2009
Director and secretary's change of particulars / kevin phillips / 20/01/2008
dot icon23/03/2009
Director's change of particulars / colin bell / 15/03/2006
dot icon23/03/2009
Director's change of particulars / andrew pember / 18/09/2006
dot icon05/03/2009
Appointment terminated director richard west
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 19/01/08; full list of members
dot icon07/11/2007
Director resigned
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 19/01/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 19/01/06; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/03/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 19/01/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/04/2004
Nc inc already adjusted 14/12/03
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon28/01/2004
Return made up to 19/01/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 19/01/03; full list of members
dot icon16/12/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 19/01/02; full list of members
dot icon21/01/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon13/04/2001
Ad 09/02/01--------- £ si 999@1=999 £ ic 1/1000
dot icon25/01/2001
Secretary resigned
dot icon19/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£35.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
19/01/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.82K
-
0.00
581.00
-
2023
3
778.00
-
0.00
35.00
-
2023
3
778.00
-
0.00
35.00
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

778.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Kevin Edward
Director
19/01/2001 - 31/07/2024
1
Holley, Neal John
Director
19/01/2001 - 31/07/2024
1
Phillips, Kevin Edward
Secretary
19/01/2001 - 31/07/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About GATEWEST NEW MEDIA LIMITED

GATEWEST NEW MEDIA LIMITED is an(a) Dissolved company incorporated on 19/01/2001 with the registered office located at 48 Belle Vue Terrace, Malvern, Worcestershire WR14 4QG. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of GATEWEST NEW MEDIA LIMITED?

toggle

GATEWEST NEW MEDIA LIMITED is currently Dissolved. It was registered on 19/01/2001 and dissolved on 07/01/2025.

Where is GATEWEST NEW MEDIA LIMITED located?

toggle

GATEWEST NEW MEDIA LIMITED is registered at 48 Belle Vue Terrace, Malvern, Worcestershire WR14 4QG.

What does GATEWEST NEW MEDIA LIMITED do?

toggle

GATEWEST NEW MEDIA LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does GATEWEST NEW MEDIA LIMITED have?

toggle

GATEWEST NEW MEDIA LIMITED had 3 employees in 2023.

What is the latest filing for GATEWEST NEW MEDIA LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.