Company NameDoorways Media Limited
DirectorsCatherine Elizabeth Barlow and Paul Barlow
Company StatusActive
Company Number07183686
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Previous NameCathy Barlow Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCatherine Elizabeth Barlow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressGraphex House Adcroft Street
Stockport
Cheshire
SK1 3HZ
Secretary NamePaul Barlow
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGraphex House Adcroft Street
Stockport
SK1 3HZ
Director NamePaul Barlow
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraphex House Adcroft Street
Stockport
SK1 3HZ

Contact

Websitesgpr.co.uk

Location

Registered AddressGraphex House
Adcroft Street
Stockport
SK1 3HZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Cathy Elizabeth Barlow
8.33%
Ordinary A
10 at £1Paul Barlow
8.33%
Ordinary A
50 at £1Cathy Elizabeth Barlow
41.67%
Ordinary
50 at £1Paul Barlow
41.67%
Ordinary

Financials

Year2014
Net Worth£32,698
Cash£12,776
Current Liabilities£155,403

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

30 April 2010Delivered on: 15 May 2010
Persons entitled: Jill Smith and Brian Thraves Smith

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future.
Outstanding

Filing History

19 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
24 January 2024Director's details changed for Catherine Elizabeth Barlow on 23 January 2024 (2 pages)
8 March 2023Director's details changed for Paul Barlow on 7 March 2023 (2 pages)
8 March 2023Change of details for Paul Barlow as a person with significant control on 7 March 2023 (2 pages)
8 March 2023Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to Graphex House Adcroft Street Stockport SK1 3HZ on 8 March 2023 (1 page)
8 March 2023Change of details for Catherine Elizabeth Barlow as a person with significant control on 7 March 2023 (2 pages)
8 March 2023Director's details changed for Catherine Elizabeth Barlow on 7 March 2023 (2 pages)
8 March 2023Secretary's details changed for Paul Barlow on 7 March 2023 (1 page)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
18 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
19 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
12 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
8 February 2017Director's details changed for Cathy Elizabeth Barlow on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Cathy Elizabeth Barlow on 7 February 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 120
(6 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 120
(6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 120
(6 pages)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 120
(6 pages)
30 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 120
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 120
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 120
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
22 February 2013Director's details changed for Cathy Elizabeth Barlow on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Cathy Elizabeth Barlow on 22 February 2013 (2 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
6 March 2012Appointment of Paul Barlow as a director (2 pages)
6 March 2012Appointment of Paul Barlow as a director (2 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
2 March 2011Company name changed cathy barlow LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2011Company name changed cathy barlow LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
17 February 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2010Incorporation (35 pages)
10 March 2010Incorporation (35 pages)