GAVSOUND LTD
Status | ACTIVE |
Company No. | 07937508 |
Category | Private Limited Company |
Incorporated | 06 Feb 2012 |
Age | 12 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GAVSOUND LTD is an active private limited company with number 07937508. It was incorporated 12 years, 2 months, 28 days ago, on 06 February 2012. The company address is 254 Barlow Moor Road 254 Barlow Moor Road, Manchester, M21 8HA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-14
Psc name: Ms Zoe Alexandra Willis
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Zoe Alexandra Willis
Change date: 2023-04-14
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gavin Dunn
Change date: 2023-04-14
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-14
Officer name: Mr Gavin Dunn
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
Old address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom
Change date: 2023-04-14
New address: 254 Barlow Moor Road Chorlton Manchester M21 8HA
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-27
Officer name: Mr Gavin Dunn
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-27
Officer name: Ms Zoe Alexandra Willis
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-27
New address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN
Old address: C/O Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Change person director company with change date
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Dunn
Change date: 2017-03-02
Documents
Change person director company with change date
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-02
Officer name: Ms Zoe Alexandra Willis
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Address
Type: AD01
New address: C/O Progress House 396 Wilmslow Road Withington Manchester M20 3BN
Change date: 2016-06-22
Old address: 254 Barlow Moor Road Chorlton Manchester M21 8HA
Documents
Appoint person director company with name date
Date: 22 Jun 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-31
Officer name: Ms Zoe Alexandra Willis
Documents
Change person director company
Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 11 May 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: 02 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Dunn
Change date: 2015-03-02
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-23
New address: 254 Barlow Moor Road Chorlton Manchester M21 8HA
Old address: 99 Darley Avenue Manchester M21 7QR
Documents
Accounts with accounts type total exemption small
Date: 20 May 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: 26 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 28 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: 28 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Certificate change of name company
Date: 01 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gavin dunn sound LTD\certificate issued on 01/03/12
Documents
Change of name notice
Date: 01 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current shortened
Date: 24 Feb 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2013-02-28
Documents
Some Companies
GENERAL ASSET MANAGEMENT LEASING LTD
MILL GREEN HOUSE,HAYWARDS HEATH,RH16 1XJ
Number: | 07925968 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR OFFICES 26-28 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 05537477 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICKELODEON HUGGINGS U.K. LIMITED
17-29 HAWLEY CRESCENT,LONDON,NW1 8TT
Number: | 02775793 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EVANS WEIR THE VICTORIA,CHICHESTER,PO19 7LT
Number: | 11193568 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUITER INTERNATIONAL INVESTMENT DEVELOPMENT LIMITED
DEPT 111 196 HIGH ROAD,LONDON,N22 8HH
Number: | 05294783 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A & B 216 SANDY LANE,MANCHESTER,M43 7JX
Number: | 11380690 |
Status: | ACTIVE |
Category: | Private Limited Company |