Advanced company searchLink opens in new window

GEAR4MUSIC (HOLDINGS) PLC

Company number 07786708

Filter by category

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)
17 Sep 2024 AA Group of companies' accounts made up to 31 March 2024
16 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
09 Jul 2024 AP01 Appointment of Mr Neil James Catto as a director on 5 July 2024
09 Jul 2024 TM01 Termination of appointment of Dean Anthony Murray as a director on 5 July 2024
09 Jul 2024 TM01 Termination of appointment of Eric Kenelm Ford as a director on 5 July 2024
09 Jul 2024 AP01 Appointment of Mrs Sharon Mary Daly as a director on 5 July 2024
03 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
19 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
26 Sep 2022 CH01 Director's details changed for Dean Anthony Murray on 20 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Eric Kenelm Ford on 20 September 2022
26 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
22 Sep 2022 PSC08 Notification of a person with significant control statement
20 Sep 2022 PSC07 Cessation of Andrew Paul Wass as a person with significant control on 15 December 2021
20 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
16 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2021 CH01 Director's details changed for Mr Gareth John Bevan on 1 August 2021
26 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
20 Sep 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
20 Sep 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
15 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 2,097,693.8
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 2,095,548.8