About

Registered Number: 04165309
Date of Incorporation: 21/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Alpha Building Willments Shipyard, Hazel Road, Southampton, Hampshire, SO19 7HS,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.