About

Registered Number: 05842595
Date of Incorporation: 09/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 12 Parchment Street, Winchester, Hampshire, SO23 8AZ

 

Guitar Circus Ltd was registered on 09 June 2006. The current directors of the organisation are Sanderson, Helen Fay, Fraser, Charles William Ward, Manley, Nigel Grant, Fitzpatrick, Janet Elizabeth, Richardson, Colin. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Charles William Ward 25 February 2016 - 1
MANLEY, Nigel Grant 22 August 2017 - 1
FITZPATRICK, Janet Elizabeth 09 June 2006 03 June 2009 1
RICHARDSON, Colin 05 June 2009 25 February 2016 1
Secretary Name Appointed Resigned Total Appointments
SANDERSON, Helen Fay 09 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 29 March 2019
PSC01 - N/A 28 March 2019
CS01 - N/A 09 June 2018
AA - Annual Accounts 23 March 2018
AP01 - Appointment of director 30 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 29 January 2017
TM01 - Termination of appointment of director 29 January 2017
RESOLUTIONS - N/A 13 July 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 21 August 2011
AR01 - Annual Return 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
AA - Annual Accounts 17 March 2011
AD01 - Change of registered office address 26 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 27 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 20 June 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 07 April 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
363a - Annual Return 27 June 2007
CERTNM - Change of name certificate 26 September 2006
NEWINC - New incorporation documents 09 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.