Advanced company searchLink opens in new window

GEAR4MUSIC LIMITED

Company number 03113256

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2018 CH01 Director's details changed for Mr Robert John Newport on 29 April 2018
16 Nov 2018 CH01 Director's details changed for Mr Christopher David Scott on 1 August 2017
16 Nov 2018 AA Full accounts made up to 28 February 2018
31 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 12/10/2016
24 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
10 Oct 2018 CH01 Director's details changed for Mr Andrew Paul Wass on 31 August 2015
08 Nov 2017 AA Full accounts made up to 28 February 2017
26 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
20 Oct 2017 CH01 Director's details changed for Mr Thomas Oliver Walder on 19 October 2017
03 Jul 2017 MR01 Registration of charge 031132560009, created on 30 June 2017
01 Mar 2017 AP01 Appointment of Mr Robert John Newport as a director on 1 March 2017
01 Mar 2017 AP01 Appointment of Mr Thomas Oliver Walder as a director on 1 March 2017
01 Mar 2017 AP01 Appointment of Mr Jonathan Richard Meager as a director on 1 March 2017
14 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 31/10/2018
28 Sep 2016 AA Full accounts made up to 29 February 2016
03 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 57,692
16 Jul 2015 MR04 Satisfaction of charge 6 in full
10 Jun 2015 AA Full accounts made up to 28 February 2015
02 Apr 2015 CERTNM Company name changed red submarine LIMITED\certificate issued on 02/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
02 Apr 2015 CONNOT Change of name notice
12 Nov 2014 AA Full accounts made up to 28 February 2014
06 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 57,692
14 Feb 2014 MR04 Satisfaction of charge 2 in full
13 Feb 2014 AD01 Registered office address changed from Great North Way, York Business Park, York North Yorkshire YO26 6RB on 13 February 2014
16 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 57,692