UKBizDB.co.uk

GATEWEST NEW MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gatewest New Media Limited. The company was founded 23 years ago and was given the registration number 04144451. The firm's registered office is in BRISTOL. You can find them at 6 Lower Park Row, , Bristol, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:GATEWEST NEW MEDIA LIMITED
Company Number:04144451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 Lower Park Row, Bristol, United Kingdom, BS1 5BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stockings Barn, Wishmore Farm, Whitbourne, Worcester, United Kingdom, WR6 5SR

Secretary19 January 2001Active
23 Waterford Close, Thornbury, Bristol, BS35 2HT

Director19 January 2001Active
48 Belle Vue Terrace, Malvern, England, WR14 4QG

Director19 January 2001Active
Stockings Barn, Wishmore Farm, Whitbourne, Worcester, United Kingdom, WR6 5SR

Director19 January 2001Active
27, Waterford Close, Thornbury, Bristol, United Kingdom, BS35 2HT

Director19 January 2001Active
64 The Paddocks, Sandy, SG19 2QD

Director19 January 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director19 January 2001Active

People with Significant Control

Dr Andrew Pember
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:48 Belle Vue Terrace, Malvern, England, WR14 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Phillips
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Stockings Barn, Wishmore Farm, Whitbourne, United Kingdom, WR6 5SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neal Holley
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:23 Waterford Close, Thornbury, United Kingdom, BS35 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-29Accounts

Change account reference date company current extended.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-26Address

Change registered office address company with date old address new address.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Address

Change registered office address company with date old address new address.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.