Gatewest New Media Limited

General information

Name:

Gatewest New Media Ltd

Office Address:

48 Belle Vue Terrace WR14 4QG Malvern

Number: 04144451

Incorporation date: 2001-01-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gatewest New Media Limited,registered as Private Limited Company, that is registered in 48 Belle Vue Terrace, Malvern. The company's zip code WR14 4QG. The company has been prospering twenty three years in the business. Its reg. no. is 04144451. This company's declared SIC number is 62020 which stands for Information technology consultancy activities. Its most recent financial reports describe the period up to 2021-12-31 and the latest annual confirmation statement was submitted on 2023-01-19.

There is a number of three directors leading the company at present, namely Kevin P., Andrew P. and Neal H. who have been doing the directors assignments since 2001-01-19.

Executives with significant control over this firm are: Andrew P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kevin P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neal H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kevin P.

Role: Director

Appointed: 19 January 2001

Latest update: 6 February 2024

Andrew P.

Role: Director

Appointed: 19 January 2001

Latest update: 6 February 2024

Neal H.

Role: Director

Appointed: 19 January 2001

Latest update: 6 February 2024

Kevin P.

Role: Secretary

Appointed: 19 January 2001

Latest update: 6 February 2024

People with significant control

Andrew P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kevin P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Neal H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 December 2021
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 September 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 1 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to Fri, 30th Jun 2023 (AA01)
filed on: 29th, June 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Pembroke House 7 Brunswick Square

Post code:

BS2 8PE

City / Town:

Bristol

HQ address,
2013

Address:

Pembroke House 7 Brunswick Square

Post code:

BS2 8PE

City / Town:

Bristol

HQ address,
2014

Address:

6 Lower Park Row

Post code:

BS1 5BJ

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 58290 : Other software publishing
23
Company Age

Closest Companies - by postcode