The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director Name | Mrs Karen Hewitt |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
Secretary Name | Mrs Karen Hewitt |
---|---|
Status | Current |
Appointed | 27 November 2023(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | 7 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
Director Name | Graham Peter Bridgewood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Copywriter Producer |
Country of Residence | England |
Correspondence Address | 7 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
Director Name | Mr Christopher John Paul Carter |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Orchard Road Rowlands Gill Tyne & Wear NE39 1DN |
Secretary Name | Bridget Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Book Keeping Accounts |
Correspondence Address | The Hollies Orchard Road Rowlands Gill Tyne & Wear NE39 1DN |
Director Name | Mark Leslie Thompson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 July 2018) |
Role | Studio Producer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
Director Name | Alan Haken |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 4 Westmorland House Ww Fell Gatesmead Tyne & Wear Ne9 62h |
Director Name | Mr Mark Gregory |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | getcarterproductions.co.uk |
---|
Registered Address | 7 Keel Row The Watermark Gateshead Tyne And Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Bridget Carter 6.06% Ordinary B |
---|---|
9 at £1 | G.p. Bridgewood 5.45% Ordinary |
67 at £1 | C.j.p. Carter 40.61% Ordinary |
25 at £1 | Christopher John Paul Carter 15.15% Ordinary A |
25 at £1 | Graham Peter Bridgewood 15.15% Ordinary A |
25 at £1 | Mark Leslie Thompson 15.15% Ordinary A |
2 at £1 | Mark Gregory 1.21% Ordinary |
2 at £1 | Mark Thompson 1.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £423,913 |
Cash | £212,238 |
Current Liabilities | £99,077 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
5 July 2018 | Delivered on: 9 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
5 July 2018 | Delivered on: 5 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 keel row, the watermark, gateshead, tyne & wear, NE11 9SZ. Outstanding |
13 June 2014 | Delivered on: 17 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 7 keel row gateshead t/no TY448038. Outstanding |
13 February 2004 | Delivered on: 24 February 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 December 2023 | Memorandum and Articles of Association (11 pages) |
---|---|
10 December 2023 | Resolutions
|
7 December 2023 | Change of share class name or designation (2 pages) |
6 December 2023 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2023 | Notification of Get Carter Holdings Ltd as a person with significant control on 27 November 2023 (2 pages) |
1 December 2023 | Cessation of Christopher John Paul Carter as a person with significant control on 27 November 2023 (1 page) |
1 December 2023 | Appointment of Mrs Karen Hewitt as a secretary on 27 November 2023 (2 pages) |
1 December 2023 | Appointment of Mrs Karen Hewitt as a director on 27 November 2023 (2 pages) |
1 December 2023 | Termination of appointment of Christopher John Paul Carter as a director on 27 November 2023 (1 page) |
30 November 2023 | Registration of charge 047765870006, created on 27 November 2023 (40 pages) |
30 November 2023 | Registration of charge 047765870005, created on 27 November 2023 (44 pages) |
23 November 2023 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
5 June 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
13 February 2023 | Cancellation of shares. Statement of capital on 31 January 2023
|
13 February 2023 | Purchase of own shares.
|
29 November 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
9 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
3 January 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
4 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
25 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
17 April 2020 | Resolutions
|
15 April 2020 | Statement of capital following an allotment of shares on 18 March 2020
|
21 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
20 June 2019 | Confirmation statement made on 23 May 2019 with updates (6 pages) |
6 February 2019 | Purchase of own shares. (3 pages) |
29 January 2019 | Cancellation of shares. Statement of capital on 21 January 2019
|
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
15 August 2018 | Satisfaction of charge 1 in full (1 page) |
15 August 2018 | Satisfaction of charge 047765870002 in full (1 page) |
26 July 2018 | Purchase of own shares. (3 pages) |
24 July 2018 | Termination of appointment of Graham Peter Bridgewood as a director on 5 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Mark Leslie Thompson as a director on 5 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Mark Gregory as a director on 5 July 2018 (1 page) |
18 July 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
18 July 2018 | Statement of company's objects (2 pages) |
18 July 2018 | Resolutions
|
18 July 2018 | Cancellation of shares. Statement of capital on 5 July 2018
|
18 July 2018 | Memorandum and Articles of Association (25 pages) |
9 July 2018 | Registration of charge 047765870004, created on 5 July 2018 (16 pages) |
5 July 2018 | Registration of charge 047765870003, created on 5 July 2018 (18 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
11 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
11 September 2017 | Appointment of Mr Matthew Bromham as a director on 22 November 2016 (2 pages) |
11 September 2017 | Appointment of Mr Matthew Bromham as a director on 22 November 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 September 2014 | Registered office address changed from Creative House Tundry Way Blaydon Newcastle upon Tyne NE21 5SJ to 7 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Creative House Tundry Way Blaydon Newcastle upon Tyne NE21 5SJ to 7 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 15 September 2014 (1 page) |
17 June 2014 | Registration of charge 047765870002 (9 pages) |
17 June 2014 | Registration of charge 047765870002 (9 pages) |
23 May 2014 | Director's details changed for Graham Peter Bridgewood on 23 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mark Leslie Thompson on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Graham Peter Bridgewood on 23 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mark Leslie Thompson on 23 May 2014 (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 October 2012 | Appointment of Mr Mark Gregory as a director (2 pages) |
3 October 2012 | Appointment of Mr Mark Gregory as a director (2 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Statement of company's objects (2 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Statement of company's objects (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 August 2010 | Director's details changed for Graham Peter Bridgewood on 25 March 2010 (2 pages) |
17 August 2010 | Termination of appointment of Alan Haken as a director (1 page) |
17 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Termination of appointment of Alan Haken as a director (1 page) |
17 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Graham Peter Bridgewood on 25 March 2010 (2 pages) |
17 August 2010 | Director's details changed for Mark Leslie Thompson on 23 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Christopher John Paul Carter on 25 March 2010 (2 pages) |
17 August 2010 | Director's details changed for Mark Leslie Thompson on 23 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Christopher John Paul Carter on 25 March 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 July 2009 | Return made up to 23/05/09; full list of members (5 pages) |
2 July 2009 | Return made up to 23/05/09; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 January 2009 | Director appointed alan haken (2 pages) |
12 January 2009 | Capitals not rolled up (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 January 2009 | Capitals not rolled up (3 pages) |
12 January 2009 | Director appointed alan haken (2 pages) |
30 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
30 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
5 June 2008 | Gbp ic 200/155\01/06/08\gbp sr 45@1=45\ (1 page) |
5 June 2008 | Gbp ic 200/155\01/06/08\gbp sr 45@1=45\ (1 page) |
2 June 2008 | Appointment terminated secretary bridget carter (1 page) |
2 June 2008 | Appointment terminated secretary bridget carter (1 page) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 July 2007 | Return made up to 23/05/07; no change of members
|
5 July 2007 | Return made up to 23/05/07; no change of members
|
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 June 2006 | Return made up to 23/05/06; full list of members
|
15 June 2006 | Return made up to 23/05/06; full list of members
|
7 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 June 2005 | Return made up to 23/05/05; full list of members
|
24 June 2005 | Return made up to 23/05/05; full list of members
|
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
25 January 2005 | Ad 01/01/05--------- £ si 25@1=25 £ ic 175/200 (2 pages) |
25 January 2005 | Ad 01/01/05--------- £ si 25@1=25 £ ic 175/200 (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 June 2004 | Return made up to 23/05/04; full list of members
|
18 June 2004 | Return made up to 23/05/04; full list of members
|
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Ad 29/05/03--------- £ si 174@1=174 £ ic 1/175 (2 pages) |
25 June 2003 | Ad 29/05/03--------- £ si 174@1=174 £ ic 1/175 (2 pages) |
13 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
13 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
9 June 2003 | Company name changed get carter production LIMITED\certificate issued on 09/06/03 (2 pages) |
9 June 2003 | Company name changed get carter production LIMITED\certificate issued on 09/06/03 (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
23 May 2003 | Incorporation (16 pages) |
23 May 2003 | Incorporation (16 pages) |