Background WavePink WaveYellow Wave

GATE 4 PRODUCTIONS LIMITED (04840749)

GATE 4 PRODUCTIONS LIMITED (04840749) is an active UK company. incorporated on 22 July 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). GATE 4 PRODUCTIONS LIMITED has been registered for 22 years. Current directors include KING, Tina, PALLADINO, Susan.

Company Number
04840749
Status
active
Type
ltd
Incorporated
22 July 2003
Age
22 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
KING, Tina, PALLADINO, Susan
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATE 4 PRODUCTIONS LIMITED

GATE 4 PRODUCTIONS LIMITED is an active company incorporated on 22 July 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). GATE 4 PRODUCTIONS LIMITED was registered 22 years ago.(SIC: 59133)

Status

active

Active since 22 years ago

Company No

04840749

LTD Company

Age

22 Years

Incorporated 22 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

OUTRIGHT DISTRIBUTION LIMITED
From: 18 January 2007To: 4 November 2022
SCREENTIME PARTNERS LIMITED
From: 22 July 2003To: 18 January 2007
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 22 July 2025
Warner House 98 Theobald's Road London WC1X 8WB
From: 22 June 2015To: 19 May 2025
85 Gray's Inn Road London WC1X 8TX
From: 15 August 2011To: 22 June 2015
2 Holford Yard Cruikshank Street London WC1X 9HD
From: 22 July 2003To: 15 August 2011
Timeline

25 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Oct 14
Loan Cleared
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Capital Update
Dec 16
Director Left
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Joined
Mar 24
Director Left
Apr 24
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

KING, Tina

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1974
Director
Appointed 08 Mar 2024

PALLADINO, Susan

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1958
Director
Appointed 04 Nov 2022

ASHER, David James

Resigned
2 Holford Yard, LondonWC1X 9HD
Secretary
Appointed 07 Oct 2003
Resigned 14 Oct 2010

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 22 Jul 2003
Resigned 07 Oct 2003

ASHER, David James

Resigned
2 Holford Yard, LondonWC1X 9HD
Born June 1965
Director
Appointed 22 Jul 2003
Resigned 14 Oct 2010

BONNEY, Chris John

Resigned
2 Holford Yard, LondonWC1X 9HD
Born July 1964
Director
Appointed 22 Jul 2003
Resigned 14 Oct 2010

CAMPBELL, Robert Bernard

Resigned
53 Moruben Road, Mosmon
Born August 1950
Director
Appointed 22 Jul 2003
Resigned 28 Sept 2006

CAMPBELL-WHITE, Paul Alexander

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born March 1973
Director
Appointed 08 Apr 2015
Resigned 29 Sept 2017

DOWNING, Terry William

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born June 1965
Director
Appointed 10 Apr 2012
Resigned 31 Dec 2014

EMMERSON, Nicholas Andres

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born May 1970
Director
Appointed 08 Apr 2015
Resigned 30 Apr 2017

GALLAGHER, Eileen

Resigned
31 Alwyne Road, LondonN1 2HW
Born November 1959
Director
Appointed 28 Sept 2006
Resigned 20 Jan 2009

GOES, Ronaldus

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born August 1965
Director
Appointed 02 Aug 2017
Resigned 04 Nov 2022

HUNGATE, Claire Elizabeth

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born August 1969
Director
Appointed 14 Oct 2010
Resigned 18 Jul 2017

KEMP, Jonathon Mark

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born May 1970
Director
Appointed 28 Sept 2006
Resigned 02 Mar 2012

MCCLELLAND, Thomas Ian

Resigned
2 Holford Yard, LondonWC1X 9HD
Born December 1975
Director
Appointed 28 Sept 2006
Resigned 14 Oct 2010

MONAGHAN, Desmond James

Resigned
127 Kent Street, SydneyFOREIGN
Born October 1939
Director
Appointed 22 Jul 2003
Resigned 08 Apr 2009

OGILVIE, William Alexander

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born July 1963
Director
Appointed 24 May 2017
Resigned 04 Nov 2022

SOUTHGATE, Nicholas Adam

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born November 1966
Director
Appointed 07 Jan 2008
Resigned 23 Oct 2014

STREET, Charlotte

Resigned
20 Bromfield Street, LondonN1 0PZ
Born March 1972
Director
Appointed 07 Jan 2008
Resigned 08 Apr 2009

TREHY, Kevin John

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born March 1967
Director
Appointed 04 Nov 2022
Resigned 01 Apr 2024

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 22 Jul 2003
Resigned 22 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
Old Street, LondonEC1V 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022
98 Theobald's Road, LondonWC1X 8WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

136

Change Sail Address Company With Old Address New Address
3 November 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
3 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 September 2017
AA01Change of Accounting Reference Date
Statement Of Companys Objects
16 August 2017
CC04CC04
Resolution
16 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Legacy
9 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2016
SH19Statement of Capital
Legacy
9 December 2016
CAP-SSCAP-SS
Resolution
9 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Move Registers To Sail Company
15 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 August 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Legacy
5 November 2010
MG02MG02
Legacy
2 November 2010
MG01MG01
Resolution
21 October 2010
RESOLUTIONSResolutions
Miscellaneous
20 October 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Legacy
23 July 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Memorandum Articles
17 December 2007
MEM/ARTSMEM/ARTS
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
225Change of Accounting Reference Date
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
19 January 2007
287Change of Registered Office
Certificate Change Of Name Company
18 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2006
287Change of Registered Office
Legacy
10 October 2006
225Change of Accounting Reference Date
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Legacy
25 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
288cChange of Particulars
Legacy
6 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
12 August 2004
363aAnnual Return
Legacy
14 October 2003
225Change of Accounting Reference Date
Legacy
14 October 2003
88(2)R88(2)R
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Incorporation Company
22 July 2003
NEWINCIncorporation