Company NameGateway Media Limited
DirectorGareth Martin Winrow
Company StatusActive
Company Number06660168
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Gareth Martin Winrow
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House 80 Clarence Street
Bolton
Lancashire
BL1 2DQ
Director NameMr John Phillip Cass
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence House 80 Clarence Street
Bolton
Lancashire
BL1 2DQ
Secretary NameMr John Phillip Cass
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Enfield Close
Eccleston
Chorley
Lancashire
PR7 5TS

Contact

Websiteconstructionforum.org
Telephone01204 238020
Telephone regionBolton

Location

Registered Address6 St. Georges Square
Bolton
BL1 2HB
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Carly Ann Winrow
25.00%
Ordinary
5 at £1Gareth Martin Winrow
25.00%
Ordinary
5 at £1Jennifer Cass
25.00%
Ordinary
5 at £1John Phillip Cass
25.00%
Ordinary

Financials

Year2014
Net Worth£51,352
Cash£43,480
Current Liabilities£109,617

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

6 December 2019Delivered on: 16 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

8 January 2024Registered office address changed from Clarence House 80 Clarence Street Bolton Lancashire BL1 2DQ to 6 st. Georges Square Bolton BL1 2HB on 8 January 2024 (1 page)
12 December 2023Purchase of own shares. (3 pages)
12 December 2023Purchase of own shares. (3 pages)
24 November 2023Cancellation of shares. Statement of capital on 1 November 2023
  • GBP 988
(4 pages)
23 November 2023Confirmation statement made on 23 November 2023 with updates (6 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 July 2023Confirmation statement made on 30 July 2023 with updates (10 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
7 April 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 1,000.00
(17 pages)
28 March 2022Particulars of variation of rights attached to shares (2 pages)
28 March 2022Memorandum and Articles of Association (25 pages)
26 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 March 2022Statement of company's objects (2 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 August 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
14 July 2020Satisfaction of charge 066601680001 in full (1 page)
7 January 2020Termination of appointment of John Phillip Cass as a director on 20 December 2019 (1 page)
7 January 2020Cessation of Jennifer Louise Cass as a person with significant control on 20 December 2019 (1 page)
7 January 2020Cessation of Gareth Martin Winrow as a person with significant control on 20 December 2019 (1 page)
7 January 2020Notification of Winvest Holdings Ltd as a person with significant control on 20 December 2019 (2 pages)
7 January 2020Cessation of Carly Ann Winrow as a person with significant control on 20 December 2019 (1 page)
7 January 2020Cessation of John Phillip Cass as a person with significant control on 20 December 2019 (1 page)
16 December 2019Registration of charge 066601680001, created on 6 December 2019 (60 pages)
6 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
17 February 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 February 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 20
(5 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 20
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 20
(4 pages)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 20
(4 pages)
14 August 2014Director's details changed for Mr Gareth Martin Winrow on 23 July 2014 (2 pages)
14 August 2014Registered office address changed from 27 Mawdsley Street Bolton Lancashire BL1 1LN to Clarence House 80 Clarence Street Bolton Lancashire BL1 2DQ on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 27 Mawdsley Street Bolton Lancashire BL1 1LN to Clarence House 80 Clarence Street Bolton Lancashire BL1 2DQ on 14 August 2014 (1 page)
14 August 2014Director's details changed for Mr Gareth Martin Winrow on 23 July 2014 (2 pages)
14 August 2014Director's details changed for Mr John Phillip Cass on 23 July 2014 (2 pages)
14 August 2014Director's details changed for Mr John Phillip Cass on 23 July 2014 (2 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 20
(4 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 20
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
9 August 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 20
(3 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
9 August 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 20
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 20
(3 pages)
17 November 2011Director's details changed for Mr John Phillip Cass on 21 October 2011 (2 pages)
17 November 2011Director's details changed for Mr John Phillip Cass on 21 October 2011 (2 pages)
14 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 10
(3 pages)
16 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 10
(3 pages)
16 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 10
(3 pages)
15 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 February 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
11 February 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
12 October 2009Director's details changed for Mr Gareth Martin Winrow on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Gareth Martin Winrow on 11 October 2009 (2 pages)
7 October 2009Director's details changed for John Phillip Cass on 6 October 2009 (2 pages)
7 October 2009Director's details changed for John Phillip Cass on 6 October 2009 (2 pages)
7 October 2009Director's details changed for John Phillip Cass on 6 October 2009 (2 pages)
17 August 2009Return made up to 30/07/09; full list of members (4 pages)
17 August 2009Appointment terminated secretary john cass (1 page)
17 August 2009Registered office changed on 17/08/2009 from 4 fewston close bolton lancashire BL1 7BJ (1 page)
17 August 2009Appointment terminated secretary john cass (1 page)
17 August 2009Return made up to 30/07/09; full list of members (4 pages)
17 August 2009Registered office changed on 17/08/2009 from 4 fewston close bolton lancashire BL1 7BJ (1 page)
19 May 2009Registered office changed on 19/05/2009 from bradford buildings 27 mawdsley street bolton lancashire BL1 1LN (1 page)
19 May 2009Registered office changed on 19/05/2009 from bradford buildings 27 mawdsley street bolton lancashire BL1 1LN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 12 enfield close eccleston chorley lancashire PR7 5TS (1 page)
22 December 2008Registered office changed on 22/12/2008 from 12 enfield close eccleston chorley lancashire PR7 5TS (1 page)
30 July 2008Incorporation (14 pages)
30 July 2008Incorporation (14 pages)