About

Registered Number: 02344290
Date of Incorporation: 07/02/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: Bowman & Hillier Building, The Old Brewery Priory Lane, Burford, Oxfordshire, OX18 4SG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCK, Peter Stuart 30 December 1994 01 January 1998 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.