GEAR MEDIA SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03787862 |
Category | Private Limited Company |
Incorporated | 11 Jun 1999 |
Age | 24 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 10 days |
SUMMARY
GEAR MEDIA SERVICES LIMITED is an dissolved private limited company with number 03787862. It was incorporated 24 years, 11 months, 24 days ago, on 11 June 1999 and it was dissolved 4 years, 11 months, 10 days ago, on 25 June 2019. The company address is 7 Franklin Court Stannard Way 7 Franklin Court Stannard Way, Bedford, MK44 3JZ.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Mar 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Change registered office address company with date old address
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-18
Old address: 3 Cayley Court, George Cayley Drive Clifton Moor York N Yorks YO30 4WH
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Kenneth Bramham
Change date: 2010-06-01
Documents
Change person secretary company with change date
Date: 01 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-01
Officer name: Mr Richard Kenneth Bramham
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / samantha duffin / 01/06/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / samantha duffin / 11/06/2008
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 23/06/2008 from 3 cayley court george cayley drive clifton moor york YO30 4WH
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 16/12/05 from: baystrait house station road biggleswade bedfordshire SG18 8AL
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 20 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 20/08/02 from: sumpter house 8 station road histon cambridge cambridgeshire CB4 9LQ
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type small
Date: 01 Aug 2002
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Legacy
Date: 29 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
Legacy
Date: 23 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 07/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR
Documents
Certificate change of name company
Date: 02 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed changebreak LIMITED\certificate issued on 02/07/99
Documents
Some Companies
17 EDWARD STREET,CHATHAM,ME4 5NH
Number: | 11128100 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11319846 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MOTCOMBE FARM ROAD, HEALD,CHESHIRE,SK8 3RW
Number: | 05409186 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEARBY FARM,REDCAR,TS11 8HF
Number: | 03041487 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY PROPERTY KIDS LIMITED
MILLENNIUM BUSINESS CENTRE,LONDON,NW2 6DW
Number: | 11434288 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR FINANCE HOUSE,SOUTHEND,SS2 6UN
Number: | 08964458 |
Status: | ACTIVE |
Category: | Private Limited Company |