Company NameOut Of The Cave Ltd
DirectorDeborah Martine Coughlin
Company StatusActive
Company Number07504957
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)
Previous NameGaggle Productions Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Deborah Martine Coughlin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameJohn Roddison
NationalityBritish
StatusResigned
Appointed23 March 2011(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 22 December 2011)
RoleCompany Director
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH

Contact

Websitewww.gaggleproductions.com

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Deborah Martine Coughlin
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,373
Cash£152
Current Liabilities£17,285

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
1 March 2023Confirmation statement made on 25 January 2023 with updates (3 pages)
26 January 2023Company name changed gaggle productions LTD\certificate issued on 26/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-26
(3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
12 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
25 September 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
22 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
6 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50
(3 pages)
1 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50
(3 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 50
(3 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 50
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
17 January 2013Director's details changed for Ms Deborah Martine Coughlin on 16 January 2013 (2 pages)
17 January 2013Director's details changed for Ms Deborah Martine Coughlin on 16 January 2013 (2 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Ms Deborah Martine Coughlin on 17 January 2012 (2 pages)
18 January 2012Director's details changed for Ms Deborah Martine Coughlin on 17 January 2012 (2 pages)
23 December 2011Termination of appointment of John Roddison as a secretary (1 page)
23 December 2011Termination of appointment of John Roddison as a secretary (1 page)
29 March 2011Appointment of John Roddison as a secretary (3 pages)
29 March 2011Registered office address changed from 44 Robson Rd Worthing BN12 4EF England on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 44 Robson Rd Worthing BN12 4EF England on 29 March 2011 (2 pages)
29 March 2011Appointment of John Roddison as a secretary (3 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)