Clerkenwell Close
London
EC1R 0AT
Director Name | Mr James Anthony Deer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spaces Mocatta House Trafalgar Terrace Brighton BN1 4BG |
Director Name | Mrs Alice Deer |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spaces Mocatta House Trafalgar Terrace Brighton BN1 4BG |
Director Name | Mr Hugh Campbell Urquhart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 February 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 April 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 North Silver Street Aberdeen AB10 1RL Scotland |
Director Name | Deer Digital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Correspondence Address | Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland |
Website | gathercontent.com |
---|---|
Telephone | 01828 511013 |
Telephone region | Coupar Angus |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
5k at £0.01 | Mr James Deer 44.94% Ordinary A |
---|---|
5k at £0.01 | Mrs Alice Deer 44.94% Ordinary A |
1.1k at £0.01 | Urquhart Partnership Holdings 10.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £107,464 |
Cash | £103,000 |
Current Liabilities | £27,820 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
7 August 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
12 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
28 April 2023 | Termination of appointment of Johannes Achterberg as a director on 22 March 2023 (1 page) |
23 March 2023 | Appointment of Mr James Peiser as a director on 22 March 2023 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
7 July 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
20 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
12 May 2022 | Second filing of a statement of capital following an allotment of shares on 25 February 2022
|
8 April 2022 | Memorandum and Articles of Association (35 pages) |
14 March 2022 | Resolutions
|
8 March 2022 | Termination of appointment of Alice Deer as a director on 1 March 2022 (1 page) |
8 March 2022 | Cessation of Alice Deer as a person with significant control on 1 March 2022 (1 page) |
8 March 2022 | Notification of a person with significant control statement (2 pages) |
8 March 2022 | Cessation of James Deer as a person with significant control on 1 March 2022 (1 page) |
8 March 2022 | Termination of appointment of James Deer as a director on 1 March 2022 (1 page) |
8 March 2022 | Appointment of Mr. Johannes Achterberg as a director on 1 March 2022 (2 pages) |
28 February 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
15 February 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
14 June 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
3 November 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
10 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
6 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
14 June 2019 | Change of details for Mr James Deer as a person with significant control on 14 June 2019 (2 pages) |
14 June 2019 | Change of details for Mrs Alice Deer as a person with significant control on 14 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr James Deer on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mrs Alice Deer on 12 June 2019 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
19 June 2018 | Change of details for Mrs Alice Mary Deer as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Change of details for Mr James Anthony Deer as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Director's details changed for Mr James Deer on 19 June 2018 (2 pages) |
19 June 2018 | Director's details changed for Mrs Alice Deer on 19 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
25 October 2017 | Statement of capital following an allotment of shares on 23 October 2017
|
25 October 2017 | Resolutions
|
25 October 2017 | Statement of capital following an allotment of shares on 23 October 2017
|
25 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
26 May 2017 | Cancellation of shares. Statement of capital on 7 April 2017
|
26 May 2017 | Purchase of own shares. (3 pages) |
26 May 2017 | Cancellation of shares. Statement of capital on 7 April 2017
|
26 May 2017 | Purchase of own shares. (3 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Statement of capital on 11 April 2017
|
11 April 2017 | Solvency Statement dated 07/04/17 (1 page) |
11 April 2017 | Solvency Statement dated 07/04/17 (1 page) |
11 April 2017 | Resolutions
|
11 April 2017 | Statement by Directors (1 page) |
11 April 2017 | Statement of capital on 11 April 2017
|
11 April 2017 | Statement by Directors (1 page) |
10 April 2017 | Termination of appointment of Hugh Campbell Urquhart as a director on 7 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Hugh Campbell Urquhart as a director on 7 April 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
14 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Resolutions
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 April 2014 | Appointment of Mr Hugh Campbell Urquhart as a director (2 pages) |
4 April 2014 | Appointment of Mr Hugh Campbell Urquhart as a director (2 pages) |
25 March 2014 | Sub-division of shares on 7 February 2014 (5 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Sub-division of shares on 7 February 2014 (5 pages) |
25 March 2014 | Sub-division of shares on 7 February 2014 (5 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 February 2014 | Registered office address changed from 35 Huntly Street Aberdeen AB10 1TJ Scotland on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 35 Huntly Street Aberdeen AB10 1TJ Scotland on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 35 Huntly Street Aberdeen AB10 1TJ Scotland on 6 February 2014 (1 page) |
6 August 2013 | Director's details changed for Mr James Deer on 1 December 2012 (2 pages) |
6 August 2013 | Director's details changed for Mr James Deer on 1 December 2012 (2 pages) |
6 August 2013 | Director's details changed for Mrs Alice Deer on 1 December 2012 (2 pages) |
6 August 2013 | Director's details changed for Mrs Alice Deer on 1 December 2012 (2 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Director's details changed for Mr James Deer on 1 December 2012 (2 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Director's details changed for Mrs Alice Deer on 1 December 2012 (2 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Director's details changed for Mrs Alice Deer on 27 November 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr James Deer on 27 November 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr James Deer on 27 November 2012 (2 pages) |
15 February 2013 | Director's details changed for Mrs Alice Deer on 27 November 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Termination of appointment of Deer Digital Limited as a director (1 page) |
1 August 2012 | Director's details changed for Mr James Deer on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr James Deer on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from C/O Alice Ratcliffe Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 1 August 2012 (1 page) |
1 August 2012 | Director's details changed for Mr James Deer on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from C/O Alice Ratcliffe Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mrs Alice Deer as a director (2 pages) |
1 August 2012 | Registered office address changed from C/O Alice Ratcliffe Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mrs Alice Deer as a director (2 pages) |
1 August 2012 | Termination of appointment of Deer Digital Limited as a director (1 page) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|