Background WavePink WaveYellow Wave

GATEWAY COMMUNITY MEDIA COMMUNITY INTEREST COMPANY (05862214)

GATEWAY COMMUNITY MEDIA COMMUNITY INTEREST COMPANY (05862214) is an active UK company. incorporated on 29 June 2006. with registered office in Basildon. The company operates in the Information and Communication sector, engaged in radio broadcasting. GATEWAY COMMUNITY MEDIA COMMUNITY INTEREST COMPANY has been registered for 19 years. Current directors include CONNORS, Gayle Rosalyn, JENKINS, John Llewellyn, LAWRENCE, Daniel Mark and 1 others.

Company Number
05862214
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2006
Age
19 years
Address
8 Hemmells, Basildon, SS15 6ED
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
CONNORS, Gayle Rosalyn, JENKINS, John Llewellyn, LAWRENCE, Daniel Mark, TIERNAN, Christine Mary
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY COMMUNITY MEDIA COMMUNITY INTEREST COMPANY

GATEWAY COMMUNITY MEDIA COMMUNITY INTEREST COMPANY is an active company incorporated on 29 June 2006 with the registered office located in Basildon. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. GATEWAY COMMUNITY MEDIA COMMUNITY INTEREST COMPANY was registered 19 years ago.(SIC: 60100)

Status

active

Active since 19 years ago

Company No

05862214

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 29 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

8 Hemmells Hemmells Basildon, SS15 6ED,

Previous Addresses

, 8 Hemmells, Hemmells, Basildon, SS15 6ED, England
From: 8 July 2012To: 8 July 2012
, 8 Hemmells, Basildon, Essex, SS15 6ED
From: 29 June 2006To: 8 July 2012
Timeline

7 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Left
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 18
Director Joined
Jan 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DORMER FINANCE LIMITED

Active
Hemmells, BasildonSS15 6ED
Corporate secretary
Appointed 29 Jun 2006

CONNORS, Gayle Rosalyn

Active
Hemmells, BasildonSS15 6ED
Born June 1962
Director
Appointed 29 Jun 2006

JENKINS, John Llewellyn

Active
Hemmells, BasildonSS15 6ED
Born July 2000
Director
Appointed 26 Jan 2022

LAWRENCE, Daniel Mark

Active
40 Langham Crescent, BillericayCM12 9RB
Born December 1967
Director
Appointed 31 Jan 2008

TIERNAN, Christine Mary

Active
Langham Crescent, BillericayCM12 9RB
Born December 1955
Director
Appointed 02 Sept 2016

DURANT, Michelle Suzanne

Resigned
28 Cranbrook Avenue, BenfleetSS7 3YX
Born August 1975
Director
Appointed 25 Jan 2007
Resigned 29 Jan 2010

HALL, Trevor David

Resigned
16 Froden Court, BillericayCM11 2TF
Born October 1972
Director
Appointed 25 Jan 2007
Resigned 29 Jan 2010

PLUME, Kelly

Resigned
82 Meadow Rise, BillericayCM11 2EF
Born July 1988
Director
Appointed 25 Jan 2007
Resigned 20 Dec 2007

WESLEY, Brian Sidney

Resigned
57 Abbey Road, HockleySS5 6DJ
Born July 1953
Director
Appointed 25 Jan 2007
Resigned 04 Dec 2007

WILLIAMS, Yvonne

Resigned
70 Plumleys, BasildonSS13 1NG
Born February 1944
Director
Appointed 29 Jun 2006
Resigned 01 Mar 2016

YATES, Richard

Resigned
Bondfield Road, West MallingME19 6SQ
Born November 1965
Director
Appointed 02 Sept 2016
Resigned 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Resolution
4 March 2024
RESOLUTIONSResolutions
Memorandum Articles
4 March 2024
MAMA
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Memorandum Articles
14 January 2021
MAMA
Resolution
14 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Resolution
23 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 September 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
9 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
27 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
19 September 2008
287Change of Registered Office
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Resolution
4 April 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Incorporation Community Interest Company
29 June 2006
CICINCCICINC