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

GALLOWGATE PRODUCTIONS LIMITED

180 GREAT PORTLAND STREET, LONDON, W1W 5QZ,
Company Registration Number
04336706
Private Limited Company
Active

Company Overview

About Gallowgate Productions Ltd
GALLOWGATE PRODUCTIONS LIMITED was founded on 2001-12-10 and has its registered office in London. The organisation's status is listed as "Active". Gallowgate Productions Limited is a Private Limited Company registered in 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
GALLOWGATE PRODUCTIONS LIMITED
 
Legal Registered Office
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
Other companies in W4
 
Filing Information
Company Number 04336706
Company ID Number 04336706
Date formed 2001-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:31:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLOWGATE PRODUCTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHATEL REGISTRARS LIMITED   YMU BUSINESS MANAGEMENT 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 GALLOWGATE PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
DARREN JOHN WORSLEY
Company Secretary 2001-12-10
MARK PAGE
Director 2014-09-12
DARREN JOHN WORSLEY
Director 2008-10-27
PAUL WORSLEY
Director 2008-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
SACHA JACOBS
Director 2014-02-28 2014-09-11
DECLAN JOSEPH DONNELLY
Director 2001-12-10 2012-04-05
ANTHONY DAVID MCPARTLIN
Director 2001-12-10 2012-04-05
TIMOTHY JOHN HAMMOND
Director 2008-10-27 2011-10-31
EDWARD ALEXANDER WHITEHEAD FORSDICK
Director 2008-10-27 2011-06-07
SUZANNE BREWER
Nominated Secretary 2001-12-10 2001-12-10
KEVIN BREWER
Nominated Director 2001-12-10 2001-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JOHN WORSLEY JAMES GRANT RIGHTS LIMITED Company Secretary 2006-10-19 CURRENT 2006-10-19 Active
DARREN JOHN WORSLEY JAMES GRANT MUSIC LIMITED Company Secretary 2005-02-10 CURRENT 2005-02-10 Dissolved 2015-08-11
DARREN JOHN WORSLEY GALLOWGATE HOLDINGS LIMITED Company Secretary 2002-11-28 CURRENT 2002-11-28 Dissolved 2016-11-15
DARREN JOHN WORSLEY JAMES GRANT PRODUCTIONS LIMITED Company Secretary 2002-11-28 CURRENT 2002-11-28 Active
DARREN JOHN WORSLEY JAMES GRANT PRODUCTIONS LIMITED Company Secretary 2001-07-01 CURRENT 1985-03-04 Dissolved 2016-06-21
MARK PAGE OMADA GROUP LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
MARK PAGE YMU NOMINEES LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
MARK PAGE JAMES GRANT I.P. LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
MARK PAGE HAIRY BIKERS DIET CLUB LIMITED Director 2015-07-16 CURRENT 2013-11-06 Active - Proposal to Strike off
MARK PAGE JAMES GRANT BIDCO LIMITED Director 2014-10-13 CURRENT 2014-07-09 Active - Proposal to Strike off
MARK PAGE STRAMORE + CO LIMITED Director 2014-09-12 CURRENT 2006-11-10 Dissolved 2016-04-05
MARK PAGE JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED Director 2014-09-12 CURRENT 1990-06-26 Dissolved 2016-06-28
MARK PAGE JAMES GRANT MEDIA GROUP LIMITED Director 2014-09-12 CURRENT 2000-10-27 Dissolved 2016-10-11
MARK PAGE RICH LIST MUSIC LTD Director 2014-09-12 CURRENT 2006-07-04 Dissolved 2016-10-11
MARK PAGE FRANKLIN RAE COMMUNICATIONS LIMITED Director 2014-09-12 CURRENT 2003-07-31 Dissolved 2016-11-15
MARK PAGE GALLOWGATE HOLDINGS LIMITED Director 2014-09-12 CURRENT 2002-11-28 Dissolved 2016-11-15
MARK PAGE JAMES GRANT MEDIA LIMITED Director 2014-09-12 CURRENT 2011-09-08 Dissolved 2018-02-13
MARK PAGE JG MUSIC PUBLISHING LIMITED Director 2014-09-12 CURRENT 2006-07-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT RIGHTS LIMITED Director 2014-09-12 CURRENT 2006-10-19 Active
MARK PAGE HALL OR NOTHING MANAGEMENT LIMITED Director 2014-09-12 CURRENT 2007-01-19 Active - Proposal to Strike off
MARK PAGE RABBIT VOCAL MANAGEMENT LIMITED Director 2014-09-12 CURRENT 2002-09-12 Active - Proposal to Strike off
MARK PAGE INDUSTRY MEDIA LIMITED Director 2014-09-12 CURRENT 2004-01-05 Active - Proposal to Strike off
MARK PAGE JAMES GRANT MUSIC LIMITED Director 2014-09-12 CURRENT 2006-07-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT SPORTS LIMITED Director 2014-09-12 CURRENT 2009-08-04 Active - Proposal to Strike off
MARK PAGE JAMES GRANT MUSIC PUBLISHING LIMITED Director 2014-09-12 CURRENT 2010-04-12 Active - Proposal to Strike off
MARK PAGE YMU MANAGEMENT LIMITED Director 2014-09-12 CURRENT 1984-03-28 Active
MARK PAGE YMU GROUP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MARK PAGE BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
MARK PAGE JAMES GRANT PRODUCTIONS LIMITED Director 2012-09-12 CURRENT 2002-11-28 Active
MARK PAGE YM&U HOLDINGS LIMITED Director 2009-07-30 CURRENT 2009-06-10 Active - Proposal to Strike off
DARREN JOHN WORSLEY JAMES GRANT BIDCO LIMITED Director 2014-10-13 CURRENT 2014-07-09 Active - Proposal to Strike off
DARREN JOHN WORSLEY YMU GROUP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
DARREN JOHN WORSLEY BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
DARREN JOHN WORSLEY YM&U HOLDINGS LIMITED Director 2014-02-28 CURRENT 2009-06-10 Active - Proposal to Strike off
DARREN JOHN WORSLEY RABBIT VOCAL MANAGEMENT LIMITED Director 2014-02-28 CURRENT 2002-09-12 Active - Proposal to Strike off
DARREN JOHN WORSLEY JAMES GRANT MUSIC PUBLISHING LIMITED Director 2010-04-30 CURRENT 2010-04-12 Active - Proposal to Strike off
DARREN JOHN WORSLEY JAMES GRANT RIGHTS LIMITED Director 2008-10-27 CURRENT 2006-10-19 Active
DARREN JOHN WORSLEY JAMES GRANT MUSIC LIMITED Director 2008-08-22 CURRENT 2005-02-10 Dissolved 2015-08-11
DARREN JOHN WORSLEY SAND DAMS WORLDWIDE TRADING LIMITED Director 2004-04-19 CURRENT 2004-04-19 Active
DARREN JOHN WORSLEY GALLOWGATE HOLDINGS LIMITED Director 2002-11-28 CURRENT 2002-11-28 Dissolved 2016-11-15
DARREN JOHN WORSLEY JAMES GRANT PRODUCTIONS LIMITED Director 2002-11-28 CURRENT 2002-11-28 Active
PAUL WORSLEY YMU GROUP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
PAUL WORSLEY BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
PAUL WORSLEY YM&U HOLDINGS LIMITED Director 2014-02-28 CURRENT 2009-06-10 Active - Proposal to Strike off
PAUL WORSLEY JAMES GRANT MUSIC LIMITED Director 2008-08-22 CURRENT 2005-02-10 Dissolved 2015-08-11
PAUL WORSLEY GALLOWGATE HOLDINGS LIMITED Director 2008-05-06 CURRENT 2002-11-28 Dissolved 2016-11-15
PAUL WORSLEY JAMES GRANT PRODUCTIONS LIMITED Director 2008-05-06 CURRENT 2002-11-28 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
2024-03-19Amended account full exemption
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-12-13Notification of Ymu Group Services Limited as a person with significant control on 2023-01-17
2023-12-13CESSATION OF YM&U HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-13CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-08-31APPOINTMENT TERMINATED, DIRECTOR MARK PAGE
2023-01-09CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-12AA01Previous accounting period extended from 31/08/20 TO 31/12/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2021-01-19DISS40Compulsory strike-off action has been discontinued
2021-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2021-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2021-01-08AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2019-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2019-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-12-19PSC05Change of details for James Grant Holdings Limited as a person with significant control on 2018-10-02
2018-12-19PSC05Change of details for James Grant Holdings Limited as a person with significant control on 2018-10-02
2018-12-19PSC05Change of details for James Grant Holdings Limited as a person with significant control on 2018-10-02
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM 19 Portland Place London W1B 1PX England
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM 19 Portland Place London W1B 1PX England
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM 19 Portland Place London W1B 1PX England
2018-10-10RES13Resolutions passed:
  • Change of registered office address 28/09/2018
2018-10-10RES13Resolutions passed:
  • Change of registered office address 28/09/2018
2018-10-10RES13Resolutions passed:
  • Change of registered office address 28/09/2018
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043367060006
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043367060006
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043367060006
2018-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MR DARREN JOHN WORSLEY on 2017-07-26
2017-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/16
2017-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/16
2017-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/16
2017-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/16
2017-08-19DISS40Compulsory strike-off action has been discontinued
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM 94 Strand on the Green London W4 3NN
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/16
2017-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-06-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/15
2016-06-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/15
2016-05-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-17AR0109/12/15 FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-18AR0109/12/14 FULL LIST
2014-10-28RES01ADOPT ARTICLES 13/10/2014
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043367060006
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-12AP01DIRECTOR APPOINTED MR MARK PAGE
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SACHA JACOBS
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-07AP01DIRECTOR APPOINTED MR SACHA JACOBS
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-09AR0109/12/13 FULL LIST
2013-06-13AA01CURREXT FROM 31/03/2013 TO 31/08/2013
2013-01-08AR0110/12/12 FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 2 WATER STREET WATER STREET BIRMINGHAM WEST MIDLANDS B3 1HP
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCPARTLIN
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN DONNELLY
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-10AR0110/12/11 FULL LIST
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMMOND
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FORSDICK
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-13AR0110/12/10 FULL LIST
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-17AR0110/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN JOSEPH DONNELLY / 02/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WORSLEY / 02/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN WORSLEY / 02/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCPARTLIN / 02/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HAMMOND / 02/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER WHITEHEAD FORSDICK / 02/10/2009
2009-11-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-10363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED TIMOTHY JOHN HAMMOND
2008-11-11288aDIRECTOR APPOINTED EDWARD ALEXANDER WHITEHEAD FORSDICK
2008-11-06288aDIRECTOR APPOINTED PAUL ANGUS WORSLEY
2008-11-06288aDIRECTOR APPOINTED DARREN JOHN WORSLEY
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-29363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-04363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-12-30288cSECRETARY'S PARTICULARS CHANGED
2003-12-19363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-03363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-12-0188(2)RAD 13/11/02--------- £ SI 198@1=198 £ IC 2/200
2002-11-20225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07288aNEW SECRETARY APPOINTED
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
2001-12-19288bSECRETARY RESIGNED
2001-12-19288bDIRECTOR RESIGNED
2001-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to GALLOWGATE PRODUCTIONS 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 GALLOWGATE PRODUCTIONS 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
2014-10-18 Outstanding INVESTEC BANK PLC
CHARGE 2010-02-12 Satisfied COUTTS & CO
DEED OF CHARGE 2008-12-30 Satisfied BARCLAYS BANK PLC
CHARGE 2008-05-07 Satisfied BARCLAYS BANK PLC
CHARGE 2007-12-13 Satisfied COUTTS & COMPANY
DEBENTURE 2007-12-10 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-12-31

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 GALLOWGATE PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of GALLOWGATE PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALLOWGATE PRODUCTIONS LIMITED
Trademarks
We have not found any records of GALLOWGATE PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLOWGATE PRODUCTIONS 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 (59113 - Television programme production activities) as GALLOWGATE PRODUCTIONS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where GALLOWGATE PRODUCTIONS 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 GALLOWGATE PRODUCTIONS 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 GALLOWGATE PRODUCTIONS 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.