Company number 07419766
Status Active
Incorporation Date 26 October 2010
Company Type Private Limited Company
Address THE MEREDITH BUILDING 21-33, REFORM STREET, HULL, HU2 8EF
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
GBP 2
. The most likely internet sites of LATCHGATE LIMITED are www.latchgate.co.uk, and www.latchgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Latchgate Limited is a Private Limited Company.
The company registration number is 07419766. Latchgate Limited has been working since 26 October 2010.
The present status of the company is Active. The registered address of Latchgate Limited is The Meredith Building 21 33 Reform Street Hull Hu2 8ef. The company`s financial liabilities are £6.82k. It is £0k against last year. . ALLEN, Daniel Andrew is a Director of the company. MARSHALL, Roy is a Director of the company. PLATTEN, Dennis Alexander is a Director of the company. Director DODGSON, David has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Video production activities".
latchgate Key Finiance
LIABILITIES
£6.82k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
DODGSON, David
Resigned: 21 December 2011
Appointed Date: 17 February 2011
76 years old
Director
KAHAN, Barbara
Resigned: 28 October 2010
Appointed Date: 26 October 2010
94 years old
Persons With Significant Control
Mr Roy Marshall
Notified on: 26 October 2016
92 years old
Nature of control: Ownership of shares – 75% or more
LATCHGATE LIMITED Events
08 Nov 2016
Confirmation statement made on 26 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
14 Jul 2015
Accounts for a dormant company made up to 31 October 2014
11 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
...
... and 13 more events
29 Oct 2010
Company name changed polebay LIMITED\certificate issued on 29/10/10
-
RES15 ‐
Change company name resolution on 2010-10-29
-
NM01 ‐
Change of name by resolution
29 Oct 2010
Statement of capital following an allotment of shares on 29 October 2010
29 Oct 2010
Appointment of Roy Marshall as a director
29 Oct 2010
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 October 2010
26 Oct 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)