Martin Gates Productions Ltd was registered on 07 February 1989 and are based in Burford in Oxfordshire, it's status at Companies House is "Dissolved". Lock, Peter Stuart is the current director of the company. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOCK, Peter Stuart | 30 December 1994 | 01 January 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 September 2019 | |
DS01 - Striking off application by a company | 28 August 2019 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 23 February 2019 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 12 July 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 05 February 2014 | |
MR04 - N/A | 28 August 2013 | |
MR04 - N/A | 28 August 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 16 June 2010 | |
AR01 - Annual Return | 05 February 2010 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 19 February 2007 | |
225 - Change of Accounting Reference Date | 27 July 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363a - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 09 March 2005 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 23 May 2003 | |
363s - Annual Return | 21 February 2003 | |
287 - Change in situation or address of Registered Office | 11 February 2003 | |
AA - Annual Accounts | 25 April 2002 | |
363s - Annual Return | 12 February 2002 | |
AA - Annual Accounts | 03 August 2001 | |
363s - Annual Return | 13 February 2001 | |
AA - Annual Accounts | 26 October 2000 | |
288b - Notice of resignation of directors or secretaries | 20 June 2000 | |
288b - Notice of resignation of directors or secretaries | 20 June 2000 | |
287 - Change in situation or address of Registered Office | 20 June 2000 | |
288a - Notice of appointment of directors or secretaries | 20 June 2000 | |
AA - Annual Accounts | 02 May 2000 | |
363s - Annual Return | 24 February 2000 | |
363s - Annual Return | 02 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 1999 | |
AA - Annual Accounts | 31 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 1998 | |
363s - Annual Return | 11 February 1998 | |
288b - Notice of resignation of directors or secretaries | 05 February 1998 | |
AA - Annual Accounts | 03 February 1998 | |
RESOLUTIONS - N/A | 27 August 1997 | |
MEM/ARTS - N/A | 27 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 1997 | |
395 - Particulars of a mortgage or charge | 06 August 1997 | |
395 - Particulars of a mortgage or charge | 05 August 1997 | |
363s - Annual Return | 28 February 1997 | |
AA - Annual Accounts | 29 January 1997 | |
395 - Particulars of a mortgage or charge | 01 July 1996 | |
363s - Annual Return | 21 February 1996 | |
AA - Annual Accounts | 03 November 1995 | |
287 - Change in situation or address of Registered Office | 10 August 1995 | |
288 - N/A | 03 March 1995 | |
363s - Annual Return | 03 March 1995 | |
395 - Particulars of a mortgage or charge | 22 February 1995 | |
AA - Annual Accounts | 10 February 1995 | |
288 - N/A | 09 February 1995 | |
AA - Annual Accounts | 03 November 1994 | |
363s - Annual Return | 24 February 1994 | |
AA - Annual Accounts | 28 April 1993 | |
363s - Annual Return | 14 February 1993 | |
287 - Change in situation or address of Registered Office | 07 November 1992 | |
287 - Change in situation or address of Registered Office | 12 October 1992 | |
288 - N/A | 12 October 1992 | |
363b - Annual Return | 06 March 1992 | |
AA - Annual Accounts | 08 November 1991 | |
288 - N/A | 12 July 1991 | |
AA - Annual Accounts | 15 May 1991 | |
395 - Particulars of a mortgage or charge | 02 May 1991 | |
363a - Annual Return | 24 April 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 November 1990 | |
363 - Annual Return | 12 November 1990 | |
288 - N/A | 31 July 1989 | |
287 - Change in situation or address of Registered Office | 25 May 1989 | |
288 - N/A | 25 May 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 1989 | |
RESOLUTIONS - N/A | 25 April 1989 | |
MEM/ARTS - N/A | 25 April 1989 | |
CERTNM - Change of name certificate | 04 April 1989 | |
NEWINC - New incorporation documents | 07 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Agreement | 01 August 1997 | Fully Satisfied |
N/A |
Debenture | 31 July 1997 | Fully Satisfied |
N/A |
Rent deposit deed | 26 June 1996 | Fully Satisfied |
N/A |
Deed of mortgage | 08 February 1995 | Fully Satisfied |
N/A |
Charge over credit balance | 29 April 1991 | Fully Satisfied |
N/A |