Background WavePink WaveYellow Wave

THE GATE FILMS LIMITED (03399186)

THE GATE FILMS LIMITED (03399186) is an active UK company. incorporated on 1 July 1997. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE GATE FILMS LIMITED has been registered for 28 years. Current directors include FURNESS, Christian, LEWIS, Simon, THORN, Kevan William.

Company Number
03399186
Status
active
Type
ltd
Incorporated
1 July 1997
Age
28 years
Address
1-5 Poland Street, London, W1F 8PR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FURNESS, Christian, LEWIS, Simon, THORN, Kevan William
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GATE FILMS LIMITED

THE GATE FILMS LIMITED is an active company incorporated on 1 July 1997 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE GATE FILMS LIMITED was registered 28 years ago.(SIC: 90030)

Status

active

Active since 28 years ago

Company No

03399186

LTD Company

Age

28 Years

Incorporated 1 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

1-5 Poland Street London, W1F 8PR,

Previous Addresses

, Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR
From: 16 June 2015To: 5 January 2023
, Regency House 45-43 Chorley New Road, Bolton, BL1 4QR, United Kingdom
From: 24 February 2015To: 16 June 2015
, 109 Timber Wharf, Castlefield, Manchester, M15 4LD
From: 1 July 1997To: 24 February 2015
Timeline

39 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 14
Share Issue
Jul 14
Loan Secured
Apr 15
Loan Cleared
Jan 16
Loan Secured
Apr 16
Loan Cleared
Mar 18
Director Left
Jul 18
Director Left
Oct 18
Loan Secured
Nov 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

FURNESS, Christian

Active
Poland Street, LondonW1F 8PR
Born May 1973
Director
Appointed 30 Sept 2024

LEWIS, Simon

Active
Poland Street, LondonW1F 8PR
Born August 1969
Director
Appointed 30 Sept 2024

THORN, Kevan William

Active
Poland Street, LondonW1F 8PR
Born May 1965
Director
Appointed 27 Jul 2023

HUTCHINSON, Rachel

Resigned
8 Heritage Gardens, ManchesterM20 5HJ
Secretary
Appointed 02 Jul 1997
Resigned 31 Jul 1999

LEWIS, Simon

Resigned
Bengal Street, ManchesterM4 6LN
Secretary
Appointed 09 Apr 2002
Resigned 30 Dec 2022

MCCALL, David

Resigned
7 Redbridge Grove, ManchesterM21 9GX
Secretary
Appointed 31 Jul 1999
Resigned 09 Apr 2002

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 01 Jul 1997
Resigned 02 Jul 1997

BAKHSHI, Deepti Velury

Resigned
Poland Street, LondonW1F 8PR
Born January 1982
Director
Appointed 27 Jul 2023
Resigned 25 Sept 2024

BYRNE, Steve

Resigned
Bengal Street, ManchesterM4 6LN
Born April 1978
Director
Appointed 01 Aug 2009
Resigned 01 Nov 2018

BYRNE, Victoria

Resigned
Bengal Street, ManchesterM4 6LN
Born June 1981
Director
Appointed 17 Oct 2012
Resigned 27 Jun 2018

DURRANT, Barnaby Kentucky Cecil

Resigned
109 Timber Wharf, ManchesterM15 4LD
Born August 1968
Director
Appointed 17 Oct 2012
Resigned 25 Jun 2014

GIBB, Andria Louise

Resigned
Poland Street, LondonW1F 8PR
Born May 1966
Director
Appointed 30 Dec 2022
Resigned 01 Oct 2023

HIGHAM, John Patrick

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born March 1966
Director
Appointed 18 Mar 2019
Resigned 30 Dec 2022

JARVIS, Sarah

Resigned
Bengal Street, ManchesterM4 6LN
Born June 1968
Director
Appointed 02 Jul 1997
Resigned 18 Mar 2019

JASPERS, Vivienne

Resigned
North Junction Street, EdinburghEH6 6HN
Born September 1981
Director
Appointed 01 Sept 2009
Resigned 31 May 2012

LEWIS, Rhiannon Dwynwen

Resigned
Bengal Street, ManchesterM4 6LN
Born August 1982
Director
Appointed 17 Oct 2012
Resigned 01 Oct 2018

LEWIS, Simon

Resigned
Bengal Street, ManchesterM4 6LN
Born August 1969
Director
Appointed 31 Jul 1999
Resigned 30 Dec 2022

LEWIS, Simon

Resigned
79 Austin Drive, ManchesterM20 6FA
Born August 1969
Director
Appointed 02 Jul 1997
Resigned 31 Jul 1999

MANZOOR, Sajad

Resigned
Poland Street, LondonW1F 8PR
Born June 1968
Director
Appointed 30 Dec 2022
Resigned 29 Jun 2023

MORRIS, James Scott

Resigned
Poland Street, LondonW1F 8PR
Born December 1973
Director
Appointed 30 Jun 2023
Resigned 26 Sept 2023

NEAL, David James

Resigned
Poland Street, LondonW1F 8PR
Born September 1983
Director
Appointed 30 Jun 2023
Resigned 25 Sept 2024

QUINN, Peter Antony

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born October 1967
Director
Appointed 18 Mar 2019
Resigned 30 Dec 2022

RODGERS, Stephen

Resigned
8 Heritage Gardens, ManchesterM20 5HJ
Born December 1955
Director
Appointed 02 Jul 1997
Resigned 31 Jul 1999

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 01 Jul 1997
Resigned 02 Jul 1997

Persons with significant control

1

45-51 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
14 August 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 January 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Legacy
6 August 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
13 September 2016
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 September 2016
MR05Certification of Charge
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
10 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Secretary Company With Change Date
24 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
22 July 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Secretary Company With Change Date
26 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Legacy
4 April 2013
MG02MG02
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Legacy
25 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Legacy
26 January 2007
88(2)R88(2)R
Legacy
17 January 2007
123Notice of Increase in Nominal Capital
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
3 August 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
287Change of Registered Office
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
16 January 2001
395Particulars of Mortgage or Charge
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
5 March 1999
288cChange of Particulars
Legacy
3 March 1999
88(2)R88(2)R
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
287Change of Registered Office
Incorporation Company
1 July 1997
NEWINCIncorporation