About

Registered Number: 03113256
Date of Incorporation: 12/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Holgate Park Drive, York, YO26 4GN,

 

Having been setup in 1995, Gear4music Ltd has its registered office in York, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Gear4music Ltd. This company has 6 directors listed as Scott, Christopher David, Mahon, Charlotte Georgina, Meager, Jonathan Richard, Newport, Robert John, Walder, Thomas Oliver, Wass, Susan Ruth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHON, Charlotte Georgina 16 July 2019 - 1
MEAGER, Jonathan Richard 01 March 2017 - 1
NEWPORT, Robert John 01 March 2017 - 1
WALDER, Thomas Oliver 01 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Christopher David 08 January 2013 - 1
WASS, Susan Ruth 18 October 1995 02 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 18 July 2019
PSC05 - N/A 06 December 2018
AD01 - Change of registered office address 06 December 2018
AA01 - Change of accounting reference date 05 December 2018
RESOLUTIONS - N/A 29 November 2018
SH01 - Return of Allotment of shares 28 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2018
CH01 - Change of particulars for director 16 November 2018
CH01 - Change of particulars for director 16 November 2018
AA - Annual Accounts 16 November 2018
RP04CS01 - N/A 31 October 2018
CS01 - N/A 24 October 2018
CH01 - Change of particulars for director 10 October 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 26 October 2017
CH01 - Change of particulars for director 20 October 2017
MR01 - N/A 03 July 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 03 November 2015
MR04 - N/A 16 July 2015
AA - Annual Accounts 10 June 2015
CERTNM - Change of name certificate 02 April 2015
CONNOT - N/A 02 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 06 November 2014
MR04 - N/A 14 February 2014
AD01 - Change of registered office address 13 February 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 28 June 2013
MR04 - N/A 25 April 2013
MR04 - N/A 25 April 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AP03 - Appointment of secretary 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 19 September 2012
RESOLUTIONS - N/A 30 March 2012
AP01 - Appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
RESOLUTIONS - N/A 27 March 2012
AUD - Auditor's letter of resignation 27 March 2012
MISC - Miscellaneous document 27 March 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 23 June 2010
AP01 - Appointment of director 07 April 2010
RESOLUTIONS - N/A 25 March 2010
SH08 - Notice of name or other designation of class of shares 25 March 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
RESOLUTIONS - N/A 15 October 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 11 June 2009
RESOLUTIONS - N/A 14 January 2009
225 - Change of Accounting Reference Date 18 December 2008
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
363a - Annual Return 06 November 2007
395 - Particulars of a mortgage or charge 27 October 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 30 October 2006
395 - Particulars of a mortgage or charge 12 September 2006
AA - Annual Accounts 20 March 2006
287 - Change in situation or address of Registered Office 30 January 2006
363a - Annual Return 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
395 - Particulars of a mortgage or charge 02 July 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 30 August 2003
225 - Change of Accounting Reference Date 05 March 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 06 September 2002
CERTNM - Change of name certificate 13 August 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 12 November 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 07 February 2000
287 - Change in situation or address of Registered Office 03 March 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 10 August 1998
225 - Change of Accounting Reference Date 11 April 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 15 August 1997
363s - Annual Return 17 December 1996
MEM/ARTS - N/A 16 January 1996
395 - Particulars of a mortgage or charge 21 December 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 December 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 20 December 1995
88(2)P - N/A 28 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1995
MEM/ARTS - N/A 02 November 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
287 - Change in situation or address of Registered Office 30 October 1995
CERTNM - Change of name certificate 24 October 1995
RESOLUTIONS - N/A 20 October 1995
123 - Notice of increase in nominal capital 20 October 1995
NEWINC - New incorporation documents 12 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

Debenture 18 February 2013 Outstanding

N/A

Mortgage of policy to secure own account 19 March 2012 Fully Satisfied

N/A

Composite guarantee and debenture 19 March 2012 Fully Satisfied

N/A

Debenture 12 May 2011 Fully Satisfied

N/A

Debenture 24 October 2007 Fully Satisfied

N/A

Debenture 08 September 2006 Fully Satisfied

N/A

Rent deposit deed 24 June 2005 Fully Satisfied

N/A

Debenture 15 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.