Company NameGet Carter Productions Limited
DirectorsMatthew Bromham and Karen Hewitt
Company StatusActive
Company Number04776587
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Matthew Bromham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMrs Karen Hewitt
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(20 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Secretary NameMrs Karen Hewitt
StatusCurrent
Appointed27 November 2023(20 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address7 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameGraham Peter Bridgewood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCopywriter Producer
Country of ResidenceEngland
Correspondence Address7 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Christopher John Paul Carter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Orchard Road
Rowlands Gill
Tyne & Wear
NE39 1DN
Secretary NameBridget Carter
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleBook Keeping Accounts
Correspondence AddressThe Hollies
Orchard Road
Rowlands Gill
Tyne & Wear
NE39 1DN
Director NameMark Leslie Thompson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 July 2018)
RoleStudio Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameAlan Haken
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address4 Westmorland House
Ww Fell
Gatesmead
Tyne & Wear
Ne9 62h
Director NameMr Mark Gregory
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitegetcarterproductions.co.uk

Location

Registered Address7 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Bridget Carter
6.06%
Ordinary B
9 at £1G.p. Bridgewood
5.45%
Ordinary
67 at £1C.j.p. Carter
40.61%
Ordinary
25 at £1Christopher John Paul Carter
15.15%
Ordinary A
25 at £1Graham Peter Bridgewood
15.15%
Ordinary A
25 at £1Mark Leslie Thompson
15.15%
Ordinary A
2 at £1Mark Gregory
1.21%
Ordinary
2 at £1Mark Thompson
1.21%
Ordinary

Financials

Year2014
Net Worth£423,913
Cash£212,238
Current Liabilities£99,077

Accounts

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

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

5 July 2018Delivered on: 9 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
5 July 2018Delivered 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 2014Delivered 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 2004Delivered 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

Filing History

10 December 2023Memorandum and Articles of Association (11 pages)
10 December 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2023Change of share class name or designation (2 pages)
6 December 2023Particulars of variation of rights attached to shares (2 pages)
1 December 2023Notification of Get Carter Holdings Ltd as a person with significant control on 27 November 2023 (2 pages)
1 December 2023Cessation of Christopher John Paul Carter as a person with significant control on 27 November 2023 (1 page)
1 December 2023Appointment of Mrs Karen Hewitt as a secretary on 27 November 2023 (2 pages)
1 December 2023Appointment of Mrs Karen Hewitt as a director on 27 November 2023 (2 pages)
1 December 2023Termination of appointment of Christopher John Paul Carter as a director on 27 November 2023 (1 page)
30 November 2023Registration of charge 047765870006, created on 27 November 2023 (40 pages)
30 November 2023Registration of charge 047765870005, created on 27 November 2023 (44 pages)
23 November 2023Total exemption full accounts made up to 30 June 2023 (12 pages)
5 June 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
13 February 2023Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 158
(4 pages)
13 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
29 November 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
9 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
3 January 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
4 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
25 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
17 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 161
(4 pages)
21 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
20 June 2019Confirmation statement made on 23 May 2019 with updates (6 pages)
6 February 2019Purchase of own shares. (3 pages)
29 January 2019Cancellation of shares. Statement of capital on 21 January 2019
  • GBP 160
(4 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
15 August 2018Satisfaction of charge 1 in full (1 page)
15 August 2018Satisfaction of charge 047765870002 in full (1 page)
26 July 2018Purchase of own shares. (3 pages)
24 July 2018Termination of appointment of Graham Peter Bridgewood as a director on 5 July 2018 (1 page)
24 July 2018Termination of appointment of Mark Leslie Thompson as a director on 5 July 2018 (1 page)
24 July 2018Termination of appointment of Mark Gregory as a director on 5 July 2018 (1 page)
18 July 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 170
(4 pages)
18 July 2018Statement of company's objects (2 pages)
18 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 July 2018Cancellation of shares. Statement of capital on 5 July 2018
  • GBP 90
(4 pages)
18 July 2018Memorandum and Articles of Association (25 pages)
9 July 2018Registration of charge 047765870004, created on 5 July 2018 (16 pages)
5 July 2018Registration of charge 047765870003, created on 5 July 2018 (18 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
11 September 2017Appointment of Mr Matthew Bromham as a director on 22 November 2016 (2 pages)
11 September 2017Appointment of Mr Matthew Bromham as a director on 22 November 2016 (2 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 165
(6 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 165
(6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 165
(6 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 165
(6 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 September 2014Registered 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 2014Registered 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 2014Registration of charge 047765870002 (9 pages)
17 June 2014Registration of charge 047765870002 (9 pages)
23 May 2014Director's details changed for Graham Peter Bridgewood on 23 May 2014 (2 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 165
(6 pages)
23 May 2014Director's details changed for Mark Leslie Thompson on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Graham Peter Bridgewood on 23 May 2014 (2 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 165
(6 pages)
23 May 2014Director's details changed for Mark Leslie Thompson on 23 May 2014 (2 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 October 2012Appointment of Mr Mark Gregory as a director (2 pages)
3 October 2012Appointment of Mr Mark Gregory as a director (2 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 165
(3 pages)
12 July 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 165
(3 pages)
12 July 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 165
(3 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 June 2011Statement of company's objects (2 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 June 2011Statement of company's objects (2 pages)
27 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 August 2010Director's details changed for Graham Peter Bridgewood on 25 March 2010 (2 pages)
17 August 2010Termination of appointment of Alan Haken as a director (1 page)
17 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
17 August 2010Termination of appointment of Alan Haken as a director (1 page)
17 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Graham Peter Bridgewood on 25 March 2010 (2 pages)
17 August 2010Director's details changed for Mark Leslie Thompson on 23 May 2010 (2 pages)
17 August 2010Director's details changed for Christopher John Paul Carter on 25 March 2010 (2 pages)
17 August 2010Director's details changed for Mark Leslie Thompson on 23 May 2010 (2 pages)
17 August 2010Director's details changed for Christopher John Paul Carter on 25 March 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2009Return made up to 23/05/09; full list of members (5 pages)
2 July 2009Return made up to 23/05/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 January 2009Director appointed alan haken (2 pages)
12 January 2009Capitals not rolled up (3 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 January 2009Capitals not rolled up (3 pages)
12 January 2009Director appointed alan haken (2 pages)
30 June 2008Return made up to 23/05/08; full list of members (6 pages)
30 June 2008Return made up to 23/05/08; full list of members (6 pages)
5 June 2008Gbp ic 200/155\01/06/08\gbp sr 45@1=45\ (1 page)
5 June 2008Gbp ic 200/155\01/06/08\gbp sr 45@1=45\ (1 page)
2 June 2008Appointment terminated secretary bridget carter (1 page)
2 June 2008Appointment terminated secretary bridget carter (1 page)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 July 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
25 January 2005Ad 01/01/05--------- £ si 25@1=25 £ ic 175/200 (2 pages)
25 January 2005Ad 01/01/05--------- £ si 25@1=25 £ ic 175/200 (2 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
25 June 2003Ad 29/05/03--------- £ si 174@1=174 £ ic 1/175 (2 pages)
25 June 2003Ad 29/05/03--------- £ si 174@1=174 £ ic 1/175 (2 pages)
13 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
13 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
9 June 2003Company name changed get carter production LIMITED\certificate issued on 09/06/03 (2 pages)
9 June 2003Company name changed get carter production LIMITED\certificate issued on 09/06/03 (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
23 May 2003Incorporation (16 pages)
23 May 2003Incorporation (16 pages)