Company NameGather Content Limited
DirectorJohannes Achterberg
Company StatusActive
Company NumberSC400199
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Johannes Achterberg
Date of BirthApril 1979 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2022(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Legal Officer
Country of ResidenceNetherlands
Correspondence Address512 27-31
Clerkenwell Close
London
EC1R 0AT
Director NameMr James Anthony Deer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces Mocatta House Trafalgar Terrace
Brighton
BN1 4BG
Director NameMrs Alice Deer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces Mocatta House Trafalgar Terrace
Brighton
BN1 4BG
Director NameMr Hugh Campbell Urquhart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 February 2014(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Director NameDeer Digital Limited (Corporation)
StatusResigned
Appointed24 May 2011(same day as company formation)
Correspondence AddressAdmiral Court Poynernook Road
Aberdeen
AB11 5QX
Scotland

Contact

Websitegathercontent.com
Telephone01828 511013
Telephone regionCoupar Angus

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £0.01Mr James Deer
44.94%
Ordinary A
5k at £0.01Mrs Alice Deer
44.94%
Ordinary A
1.1k at £0.01Urquhart Partnership Holdings
10.11%
Ordinary B

Financials

Year2014
Net Worth£107,464
Cash£103,000
Current Liabilities£27,820

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

7 August 2023Accounts for a small company made up to 31 December 2022 (13 pages)
12 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
28 April 2023Termination of appointment of Johannes Achterberg as a director on 22 March 2023 (1 page)
23 March 2023Appointment of Mr James Peiser as a director on 22 March 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
7 July 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
20 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
12 May 2022Second filing of a statement of capital following an allotment of shares on 25 February 2022
  • GBP 129.30
(7 pages)
8 April 2022Memorandum and Articles of Association (35 pages)
14 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
8 March 2022Termination of appointment of Alice Deer as a director on 1 March 2022 (1 page)
8 March 2022Cessation of Alice Deer as a person with significant control on 1 March 2022 (1 page)
8 March 2022Notification of a person with significant control statement (2 pages)
8 March 2022Cessation of James Deer as a person with significant control on 1 March 2022 (1 page)
8 March 2022Termination of appointment of James Deer as a director on 1 March 2022 (1 page)
8 March 2022Appointment of Mr. Johannes Achterberg as a director on 1 March 2022 (2 pages)
28 February 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 129.3
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/05/2022
(4 pages)
15 February 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
14 June 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
3 November 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
10 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
6 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
14 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
14 June 2019Change of details for Mr James Deer as a person with significant control on 14 June 2019 (2 pages)
14 June 2019Change of details for Mrs Alice Deer as a person with significant control on 14 June 2019 (2 pages)
12 June 2019Director's details changed for Mr James Deer on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Mrs Alice Deer on 12 June 2019 (2 pages)
31 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
19 June 2018Change of details for Mrs Alice Mary Deer as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Change of details for Mr James Anthony Deer as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Director's details changed for Mr James Deer on 19 June 2018 (2 pages)
19 June 2018Director's details changed for Mrs Alice Deer on 19 June 2018 (2 pages)
19 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
25 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 123.07
(4 pages)
25 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 123.07
(4 pages)
25 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
26 May 2017Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 100.00
(4 pages)
26 May 2017Purchase of own shares. (3 pages)
26 May 2017Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 100.00
(4 pages)
26 May 2017Purchase of own shares. (3 pages)
11 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 April 2017Statement of capital on 11 April 2017
  • GBP 11.25
(4 pages)
11 April 2017Solvency Statement dated 07/04/17 (1 page)
11 April 2017Solvency Statement dated 07/04/17 (1 page)
11 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 April 2017Statement by Directors (1 page)
11 April 2017Statement of capital on 11 April 2017
  • GBP 11.25
(4 pages)
11 April 2017Statement by Directors (1 page)
10 April 2017Termination of appointment of Hugh Campbell Urquhart as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Hugh Campbell Urquhart as a director on 7 April 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 111.25
(6 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 111.25
(6 pages)
14 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 111.25
(6 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 111.25
(6 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 111.25
(6 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 111.25
(6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 111.25
(6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 111.25
(6 pages)
4 April 2014Appointment of Mr Hugh Campbell Urquhart as a director (2 pages)
4 April 2014Appointment of Mr Hugh Campbell Urquhart as a director (2 pages)
25 March 2014Sub-division of shares on 7 February 2014 (5 pages)
25 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 111.25
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 111.25
(4 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivison:100 ord.£1.00 Now 10K ord. @£0.01 07/02/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivison:100 ord.£1.00 Now 10K ord. @£0.01 07/02/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
25 March 2014Sub-division of shares on 7 February 2014 (5 pages)
25 March 2014Sub-division of shares on 7 February 2014 (5 pages)
25 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 111.25
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 February 2014Registered office address changed from 35 Huntly Street Aberdeen AB10 1TJ Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 35 Huntly Street Aberdeen AB10 1TJ Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 35 Huntly Street Aberdeen AB10 1TJ Scotland on 6 February 2014 (1 page)
6 August 2013Director's details changed for Mr James Deer on 1 December 2012 (2 pages)
6 August 2013Director's details changed for Mr James Deer on 1 December 2012 (2 pages)
6 August 2013Director's details changed for Mrs Alice Deer on 1 December 2012 (2 pages)
6 August 2013Director's details changed for Mrs Alice Deer on 1 December 2012 (2 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
6 August 2013Director's details changed for Mr James Deer on 1 December 2012 (2 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
6 August 2013Director's details changed for Mrs Alice Deer on 1 December 2012 (2 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Mrs Alice Deer on 27 November 2012 (2 pages)
15 February 2013Director's details changed for Mr James Deer on 27 November 2012 (2 pages)
15 February 2013Director's details changed for Mr James Deer on 27 November 2012 (2 pages)
15 February 2013Director's details changed for Mrs Alice Deer on 27 November 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
1 August 2012Termination of appointment of Deer Digital Limited as a director (1 page)
1 August 2012Director's details changed for Mr James Deer on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr James Deer on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from C/O Alice Ratcliffe Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 1 August 2012 (1 page)
1 August 2012Director's details changed for Mr James Deer on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from C/O Alice Ratcliffe Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 1 August 2012 (1 page)
1 August 2012Appointment of Mrs Alice Deer as a director (2 pages)
1 August 2012Registered office address changed from C/O Alice Ratcliffe Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 1 August 2012 (1 page)
1 August 2012Appointment of Mrs Alice Deer as a director (2 pages)
1 August 2012Termination of appointment of Deer Digital Limited as a director (1 page)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
19 October 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(4 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)