Company NameThe Original Gig Bag Company Limited
Company StatusActive
Company Number04665153
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony James Flatt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleMusical Instrument Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Dietbald Kommer
Date of BirthMarch 1938 (Born 86 years ago)
NationalityGerman
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleMusical Instrument Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Secretary NameMr Dietbald Kommer
NationalityGerman
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameMarc Kommer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleMusical Instrument Distributor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetanglewoodguitars.co.uk
Telephone01228 070175
Telephone regionCarlisle

Location

Registered Address1st Floor, Cromwell House, 14
Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1European Music Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 July 2019 (4 pages)
5 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 July 2018 (4 pages)
1 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
5 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
26 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 26 September 2017 (1 page)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
3 August 2011Appointment of Marc Kommer as a director (2 pages)
3 August 2011Appointment of Marc Kommer as a director (2 pages)
3 August 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 February 2010Director's details changed for Mr Anthony James Flatt on 29 January 2010 (2 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Dietbald Kommer on 29 January 2010 (2 pages)
2 February 2010Secretary's details changed for Dietbald Kommer on 29 January 2010 (1 page)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Dietbald Kommer on 29 January 2010 (1 page)
2 February 2010Director's details changed for Dietbald Kommer on 29 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Anthony James Flatt on 29 January 2010 (2 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
7 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
5 February 2008Return made up to 29/01/08; full list of members (2 pages)
5 February 2008Return made up to 29/01/08; full list of members (2 pages)
12 September 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
12 September 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
3 May 2007Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page)
3 May 2007Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page)
12 February 2007Return made up to 29/01/07; full list of members (2 pages)
12 February 2007Return made up to 29/01/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
19 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
6 February 2006Return made up to 29/01/06; full list of members (2 pages)
6 February 2006Return made up to 29/01/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
10 August 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
4 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
7 September 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
19 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2003Registered office changed on 04/12/03 from: unit 6 concorde business centre main road biggin hill kent TN16 3YN (1 page)
4 December 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
4 December 2003Registered office changed on 04/12/03 from: unit 6 concorde business centre main road biggin hill kent TN16 3YN (1 page)
4 December 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 2003Registered office changed on 05/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 2003New director appointed (2 pages)
13 February 2003Incorporation (16 pages)
13 February 2003Incorporation (16 pages)