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)
28 Apr 2021 MR01 Registration of charge 077867080004, created on 21 April 2021
13 Jan 2021 AP01 Appointment of Harriet Jane Williams as a director on 1 January 2021
14 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
30 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 2,095,017.6
24 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
19 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
13 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2018 AD01 Registered office address changed from , PO Box YO30 4XF, Magsons House Kettlestring Lane, Clifton Moor, York, YO30 4XF, United Kingdom to Holgate Park Drive York YO26 4GN on 6 December 2018
05 Dec 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
16 Nov 2018 CH01 Director's details changed for Mr Christopher David Scott on 1 August 2017
25 Oct 2018 PSC01 Notification of Andrew Paul Wass as a person with significant control on 24 July 2017
24 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 24 October 2018
24 Oct 2018 PSC08 Notification of a person with significant control statement
24 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 07/09/2018
24 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 07/09/2017
10 Oct 2018 CH01 Director's details changed for Mr Andrew Paul Wass on 31 August 2015
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 3 June 2018
  • GBP 2,094,532.8
25 Sep 2018 AA Group of companies' accounts made up to 28 February 2018
13 Sep 2018 CS01 07/09/18 Statement of Capital gbp 2094532.80
  • ANNOTATION Clarification a second filed CS01 ( Statement of capital change) was registered on 24/10/2018.
20 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status change) was registered on 24/10/2018.
13 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2017 AA Group of companies' accounts made up to 28 February 2017