Company NameGlobalgathering Group Limited
Company StatusActive
Company Number05188720
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Previous NamesGk Music Limited and Angel Music Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Ezard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Rory David Philip Bett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(9 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(11 years after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Secretary NameSelina Holliday Emeny
StatusCurrent
Appointed06 August 2015(11 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameSelina Holliday Emeny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMs Lynn Lavelle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleSvp Finance
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameNeil Moffitt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBrick Kiln Gorse
The Fosseway,Ettington
Stratford Upon Avon
CV37 7PA
Director NamePeter Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2007)
RoleManaging Director
Correspondence Address162 Street Lane
Leeds
West Yorkshire
LS8 2AA
Director NameMr Gary Peter Turner
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(8 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Secretary NameMr Keith Ainsworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(9 months, 1 week after company formation)
Appointment Duration1 month (resigned 01 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Howes Lane
Finham
Coventry
Warwickshire
CV3 6PJ
Secretary NameMr Keith Ainsworth
NationalityBritish
StatusResigned
Appointed27 April 2006(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 30 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Howes Lane
Finham
Coventry
Warwickshire
CV3 6PJ
Director NameMr Adam Charles Driscoll
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Director NameMr Dean James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Secretary NameMrs Elaine Marriner
StatusResigned
Appointed26 August 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2012)
RoleCompany Director
Correspondence AddressWindsor House Spittal Street
Marlow
Buckinghamshire
SL7 3HJ
Director NameMr Trevor Philip Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(8 years, 1 month after company formation)
Appointment Duration3 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Director NameMs Kirsty McShannon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-65 Worship Street
London
EC2A 2DU
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(11 years after company formation)
Appointment Duration3 years (resigned 22 August 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House 19-25 Argyll Street
London
W1F 7TS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 2008)
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameHarrison Clark (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 June 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2010)
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG

Contact

Websiteglobalgathering.com
Email address[email protected]
Telephone0161 0761718
Telephone regionManchester

Location

Registered Address30 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mama Festivals LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,818,915
Gross Profit£1,361,209
Net Worth-£1,409,470
Cash£214,652
Current Liabilities£4,230,838

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

27 December 2013Delivered on: 31 December 2013
Satisfied on: 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
3 December 2012Delivered on: 8 December 2012
Satisfied on: 13 August 2015
Persons entitled: Ldc (Managers) Limited (the "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 December 2012Delivered on: 8 December 2012
Satisfied on: 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 July 2010Delivered on: 3 August 2010
Satisfied on: 10 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
10 May 2006Delivered on: 18 May 2006
Satisfied on: 16 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charges the shares and the distribution rights. See the mortgage charge document for full details.
Fully Satisfied
10 May 2006Delivered on: 18 May 2006
Satisfied on: 16 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over account balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge and floating charge all its right, title and interest in and to the account balances.
Fully Satisfied
3 June 2005Delivered on: 15 June 2005
Satisfied on: 16 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 2012Delivered on: 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
19 August 2020Director's details changed for Lynn Lavelle on 7 August 2020 (2 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
16 July 2020Registered office address changed from 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS England to 30 st. John Street London EC1M 4AY on 16 July 2020 (1 page)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
8 May 2019Appointment of Lynn Lavelle as a director on 24 April 2019 (2 pages)
29 August 2018Appointment of Selina Holliday Emeny as a director on 22 August 2018 (2 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 August 2018Termination of appointment of Paul Robert Latham as a director on 22 August 2018 (1 page)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
5 September 2017Satisfaction of charge 7 in full (2 pages)
5 September 2017Satisfaction of charge 7 in full (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (23 pages)
20 July 2017Full accounts made up to 31 December 2016 (23 pages)
2 November 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
2 November 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 June 2016Full accounts made up to 31 October 2015 (23 pages)
24 June 2016Full accounts made up to 31 October 2015 (23 pages)
3 February 2016Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages)
3 February 2016Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages)
7 December 2015Satisfaction of charge 5 in full (1 page)
7 December 2015Satisfaction of charge 051887200008 in full (1 page)
7 December 2015Satisfaction of charge 5 in full (1 page)
7 December 2015Satisfaction of charge 051887200008 in full (1 page)
23 October 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
23 October 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
18 August 2015Appointment of Mr Stuart Robert Douglas as a director on 6 August 2015 (2 pages)
18 August 2015Appointment of Selina Holliday Emeny as a secretary on 6 August 2015 (2 pages)
18 August 2015Appointment of Mr Stuart Robert Douglas as a director on 6 August 2015 (2 pages)
18 August 2015Appointment of Mr Paul Robert Latham as a director on 6 August 2015 (2 pages)
18 August 2015Appointment of Selina Holliday Emeny as a secretary on 6 August 2015 (2 pages)
18 August 2015Appointment of Mr Stuart Robert Douglas as a director on 6 August 2015 (2 pages)
18 August 2015Appointment of Selina Holliday Emeny as a secretary on 6 August 2015 (2 pages)
18 August 2015Registered office address changed from 59-65 Worship Street London EC2A 2DU to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 18 August 2015 (1 page)
18 August 2015Appointment of Mr Paul Robert Latham as a director on 6 August 2015 (2 pages)
18 August 2015Registered office address changed from 59-65 Worship Street London EC2A 2DU to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 18 August 2015 (1 page)
18 August 2015Appointment of Mr Paul Robert Latham as a director on 6 August 2015 (2 pages)
13 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Satisfaction of charge 6 in full (10 pages)
13 August 2015Satisfaction of charge 6 in full (10 pages)
13 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
8 April 2015Register inspection address has been changed from C/O Mrs Elaine Marriner Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ to 59-65 Worship Street London EC2A 2DU (1 page)
8 April 2015Register inspection address has been changed from C/O Mrs Elaine Marriner Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ to 59-65 Worship Street London EC2A 2DU (1 page)
23 February 2015Full accounts made up to 26 April 2014 (23 pages)
23 February 2015Full accounts made up to 26 April 2014 (23 pages)
28 January 2015Termination of appointment of Kirsty Mcshannon as a director on 20 November 2014 (1 page)
28 January 2015Termination of appointment of Kirsty Mcshannon as a director on 20 November 2014 (1 page)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
17 April 2014Termination of appointment of Gary Turner as a director (1 page)
17 April 2014Termination of appointment of Gary Turner as a director (1 page)
18 February 2014Appointment of Mr Rory Bett as a director (2 pages)
18 February 2014Appointment of Mr Rory David Philip Bett as a director (2 pages)
18 February 2014Appointment of Mr Rory David Philip Bett as a director (2 pages)
18 February 2014Appointment of Mr Rory Bett as a director (2 pages)
28 January 2014Termination of appointment of Dean James as a director (1 page)
28 January 2014Termination of appointment of Dean James as a director (1 page)
23 January 2014Full accounts made up to 27 April 2013 (22 pages)
23 January 2014Full accounts made up to 27 April 2013 (22 pages)
31 December 2013Registration of charge 051887200008 (12 pages)
31 December 2013Registration of charge 051887200008 (12 pages)
3 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
15 May 2013Appointment of Mr Gary Ezard as a director (2 pages)
15 May 2013Appointment of Ms Kirsty Mcshannon as a director (2 pages)
15 May 2013Appointment of Ms Kirsty Mcshannon as a director (2 pages)
15 May 2013Appointment of Mr Gary Ezard as a director (2 pages)
25 February 2013Company name changed angel music group LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
25 February 2013Change of name notice (2 pages)
25 February 2013Company name changed angel music group LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
25 February 2013Change of name notice (2 pages)
14 December 2012Termination of appointment of Trevor Moore as a director (2 pages)
14 December 2012Termination of appointment of Elaine Marriner as a secretary (2 pages)
14 December 2012Termination of appointment of Trevor Moore as a director (2 pages)
14 December 2012Termination of appointment of Elaine Marriner as a secretary (2 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2012Full accounts made up to 28 April 2012 (20 pages)
26 September 2012Full accounts made up to 28 April 2012 (20 pages)
11 September 2012Appointment of Mr Trevor Philip Moore as a director (2 pages)
11 September 2012Appointment of Mr Trevor Philip Moore as a director (2 pages)
10 September 2012Termination of appointment of Simon Fox as a director (1 page)
10 September 2012Termination of appointment of Simon Fox as a director (1 page)
15 August 2012Secretary's details changed for Mrs Elaine Marriner on 12 March 2012 (2 pages)
15 August 2012Register inspection address has been changed from C/O Mrs Elaine Marriner Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR (1 page)
15 August 2012Register inspection address has been changed from C/O Mrs Elaine Marriner Shelly House 2-4 York Road Maidenhead Berkshire SL6 1SR (1 page)
15 August 2012Secretary's details changed for Mrs Elaine Marriner on 12 March 2012 (2 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
14 November 2011Full accounts made up to 30 April 2011 (24 pages)
14 November 2011Full accounts made up to 30 April 2011 (24 pages)
26 July 2011Register(s) moved to registered office address (1 page)
26 July 2011Register(s) moved to registered office address (1 page)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
25 May 2011Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
25 May 2011Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
29 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 December 2010Change of share class name or designation (2 pages)
29 December 2010Particulars of variation of rights attached to shares (2 pages)
29 December 2010Particulars of variation of rights attached to shares (2 pages)
29 December 2010Change of share class name or designation (2 pages)
29 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 December 2010Full accounts made up to 31 July 2010 (16 pages)
22 December 2010Full accounts made up to 31 July 2010 (16 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Appointment of Mrs Elaine Marriner as a secretary (2 pages)
26 August 2010Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page)
26 August 2010Appointment of Mrs Elaine Marriner as a secretary (2 pages)
26 August 2010Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 July 2010Secretary's details changed for Harrison Clark (Secretarial) Limited on 22 July 2010 (2 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
30 July 2010Secretary's details changed for Harrison Clark (Secretarial) Limited on 22 July 2010 (2 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 April 2010Full accounts made up to 31 July 2009 (16 pages)
23 April 2010Full accounts made up to 31 July 2009 (16 pages)
29 March 2010Appointment of Mr Simon Richard Fox as a director (2 pages)
29 March 2010Appointment of Mr Simon Richard Fox as a director (2 pages)
11 March 2010Termination of appointment of Adam Driscoll as a director (1 page)
11 March 2010Termination of appointment of Adam Driscoll as a director (1 page)
23 October 2009Director's details changed for Mr Gary Turner on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Adam Charles Driscoll on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Dean James on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Gary Turner on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Adam Charles Driscoll on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Dean James on 23 October 2009 (2 pages)
7 August 2009Return made up to 23/07/09; full list of members (4 pages)
7 August 2009Return made up to 23/07/09; full list of members (4 pages)
3 March 2009Full accounts made up to 31 July 2008 (20 pages)
3 March 2009Full accounts made up to 31 July 2008 (20 pages)
13 February 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
13 February 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
30 September 2008Return made up to 23/07/08; full list of members (5 pages)
30 September 2008Return made up to 23/07/08; full list of members (5 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Location of debenture register (1 page)
14 August 2008Director appointed adam charles driscoll (8 pages)
14 August 2008Director appointed adam charles driscoll (8 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 June 2008Secretary appointed harrison clark (secretarial) LIMITED (1 page)
30 June 2008Secretary appointed harrison clark (secretarial) LIMITED (1 page)
20 June 2008Director appointed dean james (4 pages)
20 June 2008Director appointed dean james (4 pages)
19 June 2008Appointment terminated secretary aston house nominees LIMITED (1 page)
19 June 2008Registered office changed on 19/06/2008 from aston house cornwall avenue london N3 1LF (1 page)
19 June 2008Registered office changed on 19/06/2008 from aston house cornwall avenue london N3 1LF (1 page)
19 June 2008Appointment terminated secretary aston house nominees LIMITED (1 page)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
16 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 August 2007Return made up to 23/07/07; full list of members (3 pages)
10 August 2007Return made up to 23/07/07; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
28 September 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 September 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 June 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
21 June 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
18 May 2006Particulars of mortgage/charge (5 pages)
18 May 2006Particulars of mortgage/charge (7 pages)
18 May 2006Particulars of mortgage/charge (5 pages)
18 May 2006Particulars of mortgage/charge (7 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
22 August 2005Return made up to 23/07/05; full list of members (7 pages)
22 August 2005Return made up to 23/07/05; full list of members (7 pages)
5 July 2005Company name changed gk music LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed gk music LIMITED\certificate issued on 05/07/05 (2 pages)
22 June 2005Ad 31/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2005Ad 31/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2005Particulars of contract relating to shares (4 pages)
22 June 2005Particulars of contract relating to shares (4 pages)
15 June 2005Particulars of mortgage/charge (7 pages)
15 June 2005Particulars of mortgage/charge (7 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
10 November 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
10 November 2004Registered office changed on 10/11/04 from: cutlers farm business centre c/o gods kitchen edstone, henley in arden england & wales B96 6DJ (1 page)
10 November 2004Registered office changed on 10/11/04 from: cutlers farm business centre c/o gods kitchen edstone, henley in arden england & wales B96 6DJ (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
10 November 2004Secretary resigned (1 page)
23 July 2004Incorporation (7 pages)
23 July 2004Incorporation (7 pages)