GAYMONKEY RECORDS LTD
Status | ACTIVE |
Company No. | 06330836 |
Category | Private Limited Company |
Incorporated | 01 Aug 2007 |
Age | 16 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GAYMONKEY RECORDS LTD is an active private limited company with number 06330836. It was incorporated 16 years, 10 months, 2 days ago, on 01 August 2007. The company address is Tenbury - Brenchley House Tenbury - Brenchley House, Charing, TN27 0JW, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Change person director company with change date
Date: 24 Dec 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-09
Officer name: Jeffrey Melnyk
Documents
Change to a person with significant control
Date: 23 Dec 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeffrey Patrick Melnyk
Change date: 2020-11-09
Documents
Change person director company
Date: 16 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-15
Psc name: Mr Jeffrey Patrick Melnyk
Documents
Change to a person with significant control
Date: 04 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Jeffrey Patrick Melnyk
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Address
Type: AD01
New address: Tenbury - Brenchley House School Road Charing Kent TN27 0JW
Old address: C/O Jeffrey Melnyk 230 the Circle Queen Elizabeth Street London SE1 2JN
Change date: 2020-09-04
Documents
Change to a person with significant control
Date: 04 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sara Sofia Berg
Change date: 2016-04-06
Documents
Termination secretary company with name termination date
Date: 04 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeffrey Melnyk
Termination date: 2020-09-01
Documents
Appoint corporate secretary company with name date
Date: 04 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tenbury Secretaries Ltd
Appointment date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change person director company with change date
Date: 08 Oct 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Sara Berg
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Termination director company with name termination date
Date: 26 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: Shaminder Singh Sandhu
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Change person director company with change date
Date: 28 Aug 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-15
Officer name: Sara Berg
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 13 Mar 2012
Action Date: 13 Mar 2012
Category: Address
Type: AD01
Old address: 145 the Circle Queen Elizabeth Street London SE1 2JL United Kingdom
Change date: 2012-03-13
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-30
Old address: 145 the Circle Queen Elizabeth Street London SE1 2JL United Kingdom
Documents
Change person director company with change date
Date: 30 Aug 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-19
Officer name: Jeffrey Melnyk
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Old address: 72 Rusholme Grove Upper Norwood London SE19 1HZ
Change date: 2011-08-30
Documents
Change person secretary company with change date
Date: 27 Aug 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeffrey Melnyk
Change date: 2011-08-19
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 28 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 28/08/2008 from 64 southwark bridge road london SE1 0HS
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sara berg / 01/08/2008
Documents
Legacy
Date: 11 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/10/07--------- £ si 136@1=136 £ ic 230/366
Documents
Legacy
Date: 11 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/10/07--------- £ si 30@1=30 £ ic 200/230
Documents
Legacy
Date: 11 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/10/07--------- £ si 166@1=166 £ ic 34/200
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 30/09/08
Documents
Some Companies
3/4 CRANMERE COURT LUSTLEIGH CLOSE,EXETER,EX2 8PW
Number: | 10726386 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHURCH LANE,NOTTINGHAM,NG16 5AB
Number: | 09399489 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FRANKFURT ROAD,LONDON,SE24 9NY
Number: | 11502713 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORMEROD SUTTON ARCHITECTS LIMITED
CASTLETON MILL,LEEDS,LS12 2DS
Number: | 05175366 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL
Number: | 09453954 |
Status: | ACTIVE |
Category: | Private Limited Company |
WREN HOUSE,ST ALBANS,AL1 1NG
Number: | 11683510 |
Status: | ACTIVE |
Category: | Private Limited Company |