Harrow
Middlesex
HA1 3EX
Secretary Name | Mr Glyn Melvyn Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1998(3 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hobbs House Harrovian Business Village, Bessboro Harrow Middlesex HA1 3EX |
Director Name | Mrs Victoria Marie Angus |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hobbs House Harrovian Business Village, Bessboro Harrow Middlesex HA1 3EX |
Director Name | Mr Glyn Melvyn Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hobbs House Harrovian Business Village, Bessboro Harrow Middlesex HA1 3EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gigsandtours.com |
---|
Registered Address | 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
102 at £1 | Robert Bruce Harris Angus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,693,612 |
Gross Profit | £3,236,522 |
Net Worth | £23,282,685 |
Cash | £9,876,998 |
Current Liabilities | £19,428,729 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
16 May 2019 | Delivered on: 22 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 April 2000 | Delivered on: 18 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 caversham road london borough of camden t/n NGL406229. Outstanding |
28 March 2024 | Accounts for a small company made up to 30 June 2023 (13 pages) |
---|---|
17 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
24 March 2023 | Group of companies' accounts made up to 30 June 2022 (33 pages) |
21 October 2022 | Satisfaction of charge 035953830002 in full (1 page) |
18 October 2022 | Satisfaction of charge 1 in full (1 page) |
22 August 2022 | Registered office address changed from 64 Countisbury Avenue Bush Hill Park Enfield Middlesex EN1 2NN United Kingdom to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 22 August 2022 (1 page) |
22 August 2022 | Director's details changed for Mr Robert Bruce Harris Angus on 22 August 2022 (2 pages) |
22 August 2022 | Director's details changed for Mr Glyn Melvyn Smith on 22 August 2022 (2 pages) |
22 August 2022 | Change of details for Mr Robert Bruce Harris Angus as a person with significant control on 22 August 2022 (2 pages) |
22 August 2022 | Director's details changed for Mrs Victoria Marie Angus on 22 August 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
30 March 2022 | Group of companies' accounts made up to 30 June 2021 (34 pages) |
10 December 2021 | Secretary's details changed for Mr Glyn Melvyn Smith on 10 December 2021 (1 page) |
10 December 2021 | Director's details changed for Mrs Victoria Marie Angus on 10 December 2021 (2 pages) |
10 December 2021 | Director's details changed for Mr Robert Bruce Harris Angus on 10 December 2021 (2 pages) |
16 September 2021 | Registered office address changed from 69 Caversham Road London NW5 2DR to 64 Countisbury Avenue Bush Hill Park Enfield Middlesex EN1 2NN on 16 September 2021 (1 page) |
17 August 2021 | Amended group of companies' accounts made up to 30 June 2020 (33 pages) |
9 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
25 March 2021 | Group of companies' accounts made up to 30 June 2020 (33 pages) |
27 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 March 2020 | Group of companies' accounts made up to 30 June 2019 (33 pages) |
12 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
22 May 2019 | Registration of charge 035953830002, created on 16 May 2019 (39 pages) |
25 March 2019 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
28 March 2018 | Group of companies' accounts made up to 30 June 2017 (31 pages) |
28 March 2018 | Appointment of Mrs Victoria Marie Angus as a director on 21 March 2018 (2 pages) |
28 March 2018 | Appointment of Mr Glyn Melvyn Smith as a director on 21 March 2018 (2 pages) |
27 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
11 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
23 March 2016 | Group of companies' accounts made up to 30 June 2015 (20 pages) |
23 March 2016 | Group of companies' accounts made up to 30 June 2015 (20 pages) |
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (20 pages) |
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (20 pages) |
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (19 pages) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (19 pages) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (19 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (19 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (19 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (19 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (19 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (19 pages) |
17 December 2009 | Secretary's details changed for Glyn Melvyn Smith on 18 November 2009 (1 page) |
17 December 2009 | Secretary's details changed for Glyn Melvyn Smith on 18 November 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Robert Bruce Harris Angus on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert Bruce Harris Angus on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert Bruce Harris Angus on 5 October 2009 (2 pages) |
21 September 2009 | Statement of affairs (8 pages) |
21 September 2009 | Ad 08/09/09\gbp si 2@1=2\gbp ic 102/104\ (2 pages) |
21 September 2009 | Statement of affairs (8 pages) |
21 September 2009 | Ad 08/09/09\gbp si 2@1=2\gbp ic 102/104\ (2 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
15 January 2009 | Return made up to 09/07/08; full list of members (3 pages) |
15 January 2009 | Return made up to 09/07/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
31 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
31 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
16 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
16 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
16 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (12 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (12 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
6 May 2004 | Accounts for a medium company made up to 30 June 2003 (12 pages) |
6 May 2004 | Accounts for a medium company made up to 30 June 2003 (12 pages) |
20 August 2003 | Return made up to 09/07/03; full list of members
|
20 August 2003 | Return made up to 09/07/03; full list of members
|
18 May 2003 | Accounts for a medium company made up to 30 June 2002 (11 pages) |
18 May 2003 | Accounts for a medium company made up to 30 June 2002 (11 pages) |
2 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
17 April 2002 | Accounts for a medium company made up to 30 June 2001 (10 pages) |
17 April 2002 | Accounts for a medium company made up to 30 June 2001 (10 pages) |
30 August 2001 | Return made up to 09/07/01; full list of members
|
30 August 2001 | Return made up to 09/07/01; full list of members
|
7 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 September 2000 | Return made up to 09/07/00; full list of members
|
11 September 2000 | Return made up to 09/07/00; full list of members
|
23 May 2000 | Ad 01/05/99--------- £ si 100@1 (2 pages) |
23 May 2000 | Particulars of contract relating to shares (4 pages) |
23 May 2000 | Particulars of contract relating to shares (4 pages) |
23 May 2000 | Ad 01/05/99--------- £ si 100@1 (2 pages) |
2 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 April 2000 | Return made up to 09/07/99; full list of members
|
26 April 2000 | Return made up to 09/07/99; full list of members
|
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 491A holloway road london N19 4DD (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 491A holloway road london N19 4DD (1 page) |
8 June 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
8 June 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
9 July 1998 | Incorporation (13 pages) |
9 July 1998 | Incorporation (13 pages) |