| Date | Description |
| 2025-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/25 |
| 2025-09-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2025-09-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LINK GROUP 10TH FLOOR, CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
UNITED KINGDOM |
| 2025-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/25, NO UPDATES |
| 2024-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
| 2024-09-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2024-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/24, NO UPDATES |
| 2024-07-09 |
update statutory_documents DIRECTOR APPOINTED MR NEIL JAMES CATTO |
| 2024-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN MURRAY |
| 2024-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC FORD |
| 2024-07-09 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON MARY DALY |
| 2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
| 2023-09-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
| 2022-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY MURRAY / 20/09/2022 |
| 2022-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC KENELM FORD / 20/09/2022 |
| 2022-09-22 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/09/2022 |
| 2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES |
| 2022-09-20 |
update statutory_documents CESSATION OF ANDREW PAUL WASS AS A PSC |
| 2022-09-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2021-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BEVAN / 01/08/2021 |
| 2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-10-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
| 2021-09-20 |
update statutory_documents SAIL ADDRESS CREATED |
| 2021-09-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
| 2021-09-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES |
| 2021-09-07 |
update statutory_documents 03/08/21 STATEMENT OF CAPITAL GBP 2097693.8 |
| 2021-08-27 |
update statutory_documents 30/07/21 STATEMENT OF CAPITAL GBP 2095548.8 |
| 2021-05-07 |
update num_mort_charges 3 => 4 |
| 2021-05-07 |
update num_mort_outstanding 1 => 2 |
| 2021-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077867080004 |
| 2021-01-13 |
update statutory_documents DIRECTOR APPOINTED HARRIET JANE WILLIAMS |
| 2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-10-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
| 2020-09-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
| 2020-08-26 |
update statutory_documents 29/07/20 STATEMENT OF CAPITAL GBP 2095017.6 |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2019-10-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-03-31 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
| 2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
| 2019-09-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2019-01-07 |
delete address MAGSONS HOUSE KETTLESTRING LANE CLIFTON MOOR YORK UNITED KINGDOM YO30 4XF |
| 2019-01-07 |
insert address HOLGATE PARK DRIVE YORK UNITED KINGDOM YO26 4GN |
| 2019-01-07 |
update account_ref_day 28 => 31 |
| 2019-01-07 |
update account_ref_month 2 => 3 |
| 2019-01-07 |
update accounts_next_due_date 2019-08-31 => 2019-09-30 |
| 2019-01-07 |
update registered_address |
| 2018-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2018 FROM, PO BOX YO30 4XF, MAGSONS HOUSE KETTLESTRING LANE, CLIFTON MOOR, YORK, YO30 4XF, UNITED KINGDOM |
| 2018-12-05 |
update statutory_documents CURREXT FROM 28/02/2019 TO 31/03/2019 |
| 2018-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SCOTT / 01/08/2017 |
| 2018-10-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL WASS |
| 2018-10-24 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/07/2017 |
| 2018-10-24 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2018 |
| 2018-10-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/09/2017 |
| 2018-10-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/09/2018 |
| 2018-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WASS / 31/08/2015 |
| 2018-10-10 |
update statutory_documents 03/06/18 STATEMENT OF CAPITAL GBP 2094532.8 |
| 2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
| 2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
| 2018-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
| 2018-09-13 |
update statutory_documents 07/09/18 STATEMENT OF CAPITAL GBP 2094532.80 |
| 2018-08-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
| 2017-09-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2017-09-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
| 2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
| 2017-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 |
| 2017-06-15 |
update statutory_documents 18/05/17 STATEMENT OF CAPITAL GBP 2086712.1 |
| 2016-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ARMITAGE |
| 2016-10-07 |
delete address GEAR 4 MUSIC.COM KETTLESTRING LANE CLIFTON MOOR YORK YO30 4XF |
| 2016-10-07 |
insert address MAGSONS HOUSE KETTLESTRING LANE CLIFTON MOOR YORK UNITED KINGDOM YO30 4XF |
| 2016-10-07 |
update registered_address |
| 2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
| 2016-09-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
| 2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
| 2016-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM, GEAR 4 MUSIC.COM, KETTLESTRING LANE CLIFTON MOOR, YORK, YO30 4XF |
| 2016-08-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2016-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16 |
| 2015-12-07 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
| 2015-12-07 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
| 2015-11-12 |
update statutory_documents 26/09/15 FULL LIST |
| 2015-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WASS / 14/02/2014 |
| 2015-08-09 |
update num_mort_outstanding 2 => 1 |
| 2015-08-09 |
update num_mort_satisfied 1 => 2 |
| 2015-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2015-07-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
| 2015-07-07 |
update accounts_next_due_date 2015-11-30 => 2016-08-31 |
| 2015-06-18 |
update statutory_documents DIRECTOR APPOINTED MR ERIC KENELM FORD |
| 2015-06-11 |
update statutory_documents ADOPT ARTICLES 28/05/2015 |
| 2015-06-11 |
update statutory_documents SUB-DIVISION
28/05/15 |
| 2015-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
| 2015-06-07 |
insert company_previous_name GEAR4MUSIC (HOLDINGS) LIMITED |
| 2015-06-07 |
update company_category Private Limited Company => Public Limited Company |
| 2015-06-07 |
update name GEAR 4 MUSIC (HOLDINGS) LIMITED => GEAR4MUSIC (HOLDINGS) PLC |
| 2015-05-28 |
update statutory_documents AUDITORS' REPORT |
| 2015-05-28 |
update statutory_documents AUDITORS' STATEMENT |
| 2015-05-28 |
update statutory_documents BALANCE SHEET |
| 2015-05-28 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
| 2015-05-28 |
update statutory_documents COMPANY NAME CHANGED GEAR 4 MUSIC (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 28/05/15 |
| 2015-05-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2015-05-28 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
| 2015-05-28 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:28/05/2015 |
| 2015-05-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2015-05-28 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
| 2015-04-30 |
update statutory_documents DIRECTOR APPOINTED MR PETER ROBERT ARMITAGE |
| 2015-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BUTTLER |
| 2014-12-07 |
delete address GEAR 4 MUSIC.COM KETTLESTRING LANE CLIFTON MOOR YORK ENGLAND YO30 4XF |
| 2014-12-07 |
insert address GEAR 4 MUSIC.COM KETTLESTRING LANE CLIFTON MOOR YORK YO30 4XF |
| 2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
| 2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
| 2014-12-07 |
update registered_address |
| 2014-12-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
| 2014-12-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
| 2014-11-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 |
| 2014-11-04 |
update statutory_documents 26/09/14 FULL LIST |
| 2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WASS / 02/01/2014 |
| 2014-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY MURRAY / 02/01/2014 |
| 2014-03-07 |
delete address C/O RED SUBMARINE LIMITED GREAT NORTH WAY YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RB |
| 2014-03-07 |
insert address GEAR 4 MUSIC.COM KETTLESTRING LANE CLIFTON MOOR YORK ENGLAND YO30 4XF |
| 2014-03-07 |
update registered_address |
| 2014-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2014 FROM, C/O RED SUBMARINE LIMITED GREAT NORTH WAY, YORK BUSINESS PARK, NETHER POPPLETON, YORK, YO26 6RB |
| 2013-11-07 |
delete address C/O RED SUBMARINE LIMITED GREAT NORTH WAY YORK BUSINESS PARK, NETHER POPPLETON YORK UNITED KINGDOM YO26 6RB |
| 2013-11-07 |
insert address C/O RED SUBMARINE LIMITED GREAT NORTH WAY YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RB |
| 2013-11-07 |
update registered_address |
| 2013-11-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
| 2013-11-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
| 2013-10-16 |
update statutory_documents 26/09/13 FULL LIST |
| 2013-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BUTLER / 16/10/2013 |
| 2013-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BUTTLER / 16/10/2013 |
| 2013-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WASS / 18/07/2013 |
| 2013-07-01 |
update account_category NO ACCOUNTS FILED => GROUP |
| 2013-07-01 |
update accounts_last_madeup_date null => 2013-02-28 |
| 2013-07-01 |
update accounts_next_due_date 2013-06-26 => 2014-11-30 |
| 2013-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 |
| 2013-06-25 |
update num_mort_charges 2 => 3 |
| 2013-06-25 |
update num_mort_outstanding 2 => 3 |
| 2013-06-25 |
update num_mort_outstanding 3 => 2 |
| 2013-06-25 |
update num_mort_satisfied 0 => 1 |
| 2013-06-23 |
insert sic_code 70100 - Activities of head offices |
| 2013-06-23 |
update returns_last_madeup_date null => 2012-09-26 |
| 2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
| 2013-06-22 |
update accounts_next_due_date 2012-11-28 => 2013-06-26 |
| 2013-04-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 2013-02-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 2013-01-10 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID SCOTT |
| 2013-01-10 |
update statutory_documents DIRECTOR APPOINTED MR GARETH JOHN BEVAN |
| 2013-01-10 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER DAVID SCOTT |
| 2013-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN NETTLETON |
| 2012-10-09 |
update statutory_documents 26/09/12 FULL LIST |
| 2012-09-03 |
update statutory_documents CURREXT FROM 28/02/2012 TO 28/02/2013 |
| 2012-04-12 |
update statutory_documents COMPANY NAME CHANGED HAMSARD 3269 LIMITED
CERTIFICATE ISSUED ON 12/04/12 |
| 2012-04-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2012-03-27 |
update statutory_documents DIRECTOR APPOINTED DEAN ANTHONY MURRAY |
| 2012-03-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL WASS |
| 2012-03-27 |
update statutory_documents SECRETARY APPOINTED STEPHEN MICHAEL NETTLETON |
| 2012-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 2012-03-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2012-03-27 |
update statutory_documents 19/03/12 STATEMENT OF CAPITAL GBP 1265625 |
| 2012-03-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2012-01-23 |
update statutory_documents CURRSHO FROM 30/09/2012 TO 28/02/2012 |
| 2012-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2012 FROM, SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2JR, UNITED KINGDOM |
| 2012-01-23 |
update statutory_documents DIRECTOR APPOINTED MR MARK BUTLER |
| 2012-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY |
| 2012-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SSH DIRECTORS LIMITED |
| 2012-01-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SSH SECRETARIES LIMITED |
| 2011-09-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |