Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GATE FILMS LIMITED
Company Information for

THE GATE FILMS LIMITED

1-5 POLAND STREET, LONDON, W1F 8PR,
Company Registration Number
03399186
Private Limited Company
Active

Company Overview

About The Gate Films Ltd
THE GATE FILMS LIMITED was founded on 1997-07-01 and has its registered office in London. The organisation's status is listed as "Active". The Gate Films Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE GATE FILMS LIMITED
 
Legal Registered Office
1-5 POLAND STREET
LONDON
W1F 8PR
Other companies in M15
 
Filing Information
Company Number 03399186
Company ID Number 03399186
Date formed 1997-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB712742748  
Last Datalog update: 2023-08-06 06:43:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GATE FILMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE GATE FILMS LIMITED

Current Directors
Officer Role Date Appointed
SIMON LEWIS
Company Secretary 2002-04-09
STEVE BYRNE
Director 2009-08-01
VICTORIA BYRNE
Director 2012-10-17
SARAH JARVIS
Director 1997-07-02
RHIANNON DWYNWEN LEWIS
Director 2012-10-17
SIMON LEWIS
Director 1999-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
BARNABY KENTUCKY CECIL DURRANT
Director 2012-10-17 2014-06-25
VIVIENNE JASPERS
Director 2009-09-01 2012-05-31
DAVID MCCALL
Company Secretary 1999-07-31 2002-04-09
RACHEL HUTCHINSON
Company Secretary 1997-07-02 1999-07-31
SIMON LEWIS
Director 1997-07-02 1999-07-31
STEPHEN RODGERS
Director 1997-07-02 1999-07-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-07-01 1997-07-02
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-07-01 1997-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JARVIS MAGNAFI LIMITED Director 2015-07-09 CURRENT 2015-07-09 Liquidation
SARAH JARVIS MARKETING MEDIA INVESTMENTS LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT MORRIS
2023-10-01APPOINTMENT TERMINATED, DIRECTOR ANDRIA LOUISE GIBB
2023-08-14Second filing of director appointment of Deepti Velury Bakhshi
2023-08-04DIRECTOR APPOINTED KEVAN WILLIAM THORN
2023-08-03DIRECTOR APPOINTED DEEPTI VELURY BAKHSHI
2023-07-24CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-18DIRECTOR APPOINTED DAVID JAMES NEAL
2023-07-18DIRECTOR APPOINTED MR JAMES SCOTT MORRIS
2023-07-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-01APPOINTMENT TERMINATED, DIRECTOR SAJAD MANZOOR
2023-01-12Change of share class name or designation
2023-01-05Previous accounting period shortened from 31/01/23 TO 31/12/22
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
2023-01-05AA01Previous accounting period shortened from 31/01/23 TO 31/12/22
2023-01-04DIRECTOR APPOINTED MRS ANDRIA LOUISE GIBB
2023-01-04DIRECTOR APPOINTED SAJAD MANZOOR
2023-01-04APPOINTMENT TERMINATED, DIRECTOR PETER ANTONY QUINN
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK HIGHAM
2023-01-04APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS
2023-01-04Termination of appointment of Simon Lewis on 2022-12-30
2023-01-04TM02Termination of appointment of Simon Lewis on 2022-12-30
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTONY QUINN
2023-01-04AP01DIRECTOR APPOINTED MRS ANDRIA LOUISE GIBB
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033991860005
2023-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033991860005
2022-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033991860006
2022-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033991860006
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-10-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-26AA01Previous accounting period extended from 31/07/18 TO 31/01/19
2019-03-19AP01DIRECTOR APPOINTED MR JOHN PATRICK HIGHAM
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JARVIS
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BYRNE
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033991860006
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RHIANNON DWYNWEN LEWIS
2018-08-06RP04CS01Second filing of Confirmation Statement dated 01/07/2016
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BYRNE
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033991860004
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 11111
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA BYRNE / 16/03/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BYRNE / 16/03/2017
2017-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON LEWIS on 2017-03-16
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JARVIS / 16/03/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIANNON DWYNWEN LEWIS / 16/03/2017
2017-04-07CH01Director's details changed for Simon Lewis on 2017-03-16
2017-03-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 033991860004
2016-09-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 11111
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05ANNOTATIONOther
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033991860005
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BYRNE / 01/08/2015
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-10RP04SECOND FILING WITH MUD 01/07/15 FOR FORM AR01
2015-08-10ANNOTATIONClarification
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 11111
2015-07-20AR0101/07/15 FULL LIST
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA BYRNE / 22/09/2014
2015-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LEWIS / 22/09/2014
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEWIS / 22/09/2014
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JARVIS / 22/09/2014
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIANNON DWYNWEN LEWIS / 22/09/2014
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM, REGENCY HOUSE 45-43 CHORLEY NEW ROAD, BOLTON, BL1 4QR, UNITED KINGDOM
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033991860004
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM, 109 TIMBER WHARF, CASTLEFIELD, MANCHESTER, M15 4LD
2014-07-22SH02CONSOLIDATION 13/06/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 11111
2014-07-21AR0101/07/14 FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY DURRANT
2013-12-16AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-26AR0101/07/13 FULL LIST
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEWIS / 29/06/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JARVIS / 29/06/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIANNON DWYNWEN COLLINGE / 29/06/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BYRNE / 29/06/2013
2013-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LEWIS / 29/06/2013
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-20AP01DIRECTOR APPOINTED MRS VICTORIA BYRNE
2013-03-20AP01DIRECTOR APPOINTED MISS RHIANNON DWYNWEN COLLINGE
2013-03-20AP01DIRECTOR APPOINTED MR BARNABY KENTUCKY CECIL DURRANT
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE JASPERS
2012-12-04AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-13AR0101/07/12 FULL LIST
2012-01-13AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-09AR0101/07/11 FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEWIS / 01/07/2011
2011-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LEWIS / 01/07/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BYRNE / 01/07/2011
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-10AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-25AR0101/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEWIS / 01/10/2009
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIENNE JASPERS / 01/10/2009
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JARVIS / 01/10/2009
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BYRNE / 01/10/2009
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON LEWIS / 01/10/2009
2010-08-18AP01DIRECTOR APPOINTED MISS VIVIENNE JASPERS
2010-08-18AP01DIRECTOR APPOINTED MR STEVE BYRNE
2009-12-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-03-12AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-20363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-01-2688(2)RAD 03/01/07--------- £ SI 4444@.25=1111 £ IC 10000/11111
2007-01-17123NC INC ALREADY ADJUSTED 07/12/06
2007-01-17RES12VARYING SHARE RIGHTS AND NAMES
2007-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-17363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-05363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/04
2004-07-08363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-07-08363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-08-03363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-05-28288aNEW SECRETARY APPOINTED
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: ALBION WHARF ALBION STREET MANCHESTER M1 5LN
2002-04-26288bSECRETARY RESIGNED
2001-08-07363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-07363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-16395PARTICULARS OF MORTGAGE/CHARGE
2000-09-06363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-06363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to THE GATE FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GATE FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-04 Outstanding CREATIVE ENGLAND LIMITED
DEBENTURE 2011-01-25 Outstanding BANK OF SCOTLAND PLC
CASH DEPOSIT DEED 2004-08-20 Outstanding CONSOLIDATED PROPERTY CORPORATION LIMITED
MORTGAGE DEBENTURE 2001-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GATE FILMS LIMITED

Intangible Assets
Patents
We have not found any records of THE GATE FILMS LIMITED registering or being granted any patents
Domain Names

THE GATE FILMS LIMITED owns 1 domain names.

captainclaim.co.uk  

Trademarks
We have not found any records of THE GATE FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GATE FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as THE GATE FILMS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where THE GATE FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GATE FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GATE FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.