Based in Hampshire, Gls Light & Sound Production Ltd was established in 2001. The company does not have any directors listed. Currently we aren't aware of the number of employees at the this organisation.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 March 2020 | |
CS01 - N/A | 26 February 2020 | |
CS01 - N/A | 21 February 2020 | |
AA - Annual Accounts | 18 March 2019 | |
AD01 - Change of registered office address | 06 March 2019 | |
CS01 - N/A | 06 March 2019 | |
AD01 - Change of registered office address | 06 March 2019 | |
PSC02 - N/A | 04 March 2019 | |
PSC01 - N/A | 04 March 2019 | |
PSC07 - N/A | 04 March 2019 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 23 February 2018 | |
MR04 - N/A | 22 December 2017 | |
MR01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 05 April 2017 | |
CS01 - N/A | 22 February 2017 | |
AA01 - Change of accounting reference date | 09 December 2016 | |
AA - Annual Accounts | 15 August 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 05 November 2015 | |
SH01 - Return of Allotment of shares | 16 October 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 08 October 2013 | |
CH01 - Change of particulars for director | 21 May 2013 | |
CH01 - Change of particulars for director | 21 May 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AD01 - Change of registered office address | 16 February 2011 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH03 - Change of particulars for secretary | 10 March 2010 | |
AA - Annual Accounts | 05 January 2010 | |
287 - Change in situation or address of Registered Office | 05 March 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 27 February 2008 | |
395 - Particulars of a mortgage or charge | 24 January 2008 | |
AA - Annual Accounts | 10 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2007 | |
363a - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 04 March 2004 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 05 December 2002 | |
363s - Annual Return | 12 March 2002 | |
225 - Change of Accounting Reference Date | 02 October 2001 | |
395 - Particulars of a mortgage or charge | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
287 - Change in situation or address of Registered Office | 06 March 2001 | |
288b - Notice of resignation of directors or secretaries | 06 March 2001 | |
288b - Notice of resignation of directors or secretaries | 06 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2001 | |
NEWINC - New incorporation documents | 21 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2017 | Outstanding |
N/A |
Debenture | 16 January 2008 | Fully Satisfied |
N/A |
All assets debenture | 18 May 2001 | Fully Satisfied |
N/A |