GEAR4MUSIC LIMITED
YORK RED SUBMARINE LIMITED SUBMARINE MUSIC LIMITED

Hellopages » North Yorkshire » York » YO30 4XF

Company number 03113256
Status Active
Incorporation Date 12 October 1995
Company Type Private Limited Company
Address GEAR 4 MUSIC, KETTLESTRING LANE CLIFTON MOOR, YORK, YO30 4XF
Home Country United Kingdom
Nature of Business 47591 - Retail sale of musical instruments and scores, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Mr Robert John Newport as a director on 1 March 2017; Appointment of Mr Thomas Oliver Walder as a director on 1 March 2017; Appointment of Mr Jonathan Richard Meager as a director on 1 March 2017. The most likely internet sites of GEAR4MUSIC LIMITED are www.gear4music.co.uk, and www.gear4music.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gear4music Limited is a Private Limited Company. The company registration number is 03113256. Gear4music Limited has been working since 12 October 1995. The present status of the company is Active. The registered address of Gear4music Limited is Gear 4 Music Kettlestring Lane Clifton Moor York Yo30 4xf. . SCOTT, Christopher David is a Secretary of the company. BEVAN, Gareth John is a Director of the company. MEAGER, Jonathan Richard is a Director of the company. NEWPORT, Robert John is a Director of the company. SCOTT, Christopher David is a Director of the company. WALDER, Thomas Oliver is a Director of the company. WASS, Andrew Paul is a Director of the company. Secretary NETTLETON, Stephen Michael has been resigned. Secretary WASS, Susan Ruth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BULLOCK, Stephen Robert has been resigned. Director JOWETT, Nigel David Rippon has been resigned. Director NETTLETON, Stephen Michael has been resigned. Director NETTLETON, Stephen Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of musical instruments and scores".


Current Directors

Secretary
SCOTT, Christopher David
Appointed Date: 08 January 2013

Director
BEVAN, Gareth John
Appointed Date: 01 January 2013
47 years old

Director
MEAGER, Jonathan Richard
Appointed Date: 01 March 2017
38 years old

Director
NEWPORT, Robert John
Appointed Date: 01 March 2017
47 years old

Director
SCOTT, Christopher David
Appointed Date: 01 January 2013
50 years old

Director
WALDER, Thomas Oliver
Appointed Date: 01 March 2017
46 years old

Director
WASS, Andrew Paul
Appointed Date: 28 October 1995
54 years old

Resigned Directors

Secretary
NETTLETON, Stephen Michael
Resigned: 08 January 2013
Appointed Date: 02 April 2001

Secretary
WASS, Susan Ruth
Resigned: 02 April 2001
Appointed Date: 18 October 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 October 1995
Appointed Date: 12 October 1995

Director
BULLOCK, Stephen Robert
Resigned: 19 March 2012
Appointed Date: 12 March 2010
65 years old

Director
JOWETT, Nigel David Rippon
Resigned: 19 March 2012
Appointed Date: 02 April 2001
64 years old

Director
NETTLETON, Stephen Michael
Resigned: 01 January 2013
Appointed Date: 19 March 2012
70 years old

Director
NETTLETON, Stephen Michael
Resigned: 13 July 2009
Appointed Date: 02 April 2001
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 October 1995
Appointed Date: 12 October 1995

Persons With Significant Control

Gear4music (Holdings) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEAR4MUSIC LIMITED Events

01 Mar 2017
Appointment of Mr Robert John Newport as a director on 1 March 2017
01 Mar 2017
Appointment of Mr Thomas Oliver Walder as a director on 1 March 2017
01 Mar 2017
Appointment of Mr Jonathan Richard Meager as a director on 1 March 2017
14 Oct 2016
Confirmation statement made on 12 October 2016 with updates
28 Sep 2016
Full accounts made up to 29 February 2016
...
... and 108 more events
30 Oct 1995
Registered office changed on 30/10/95 from: 12 york place leeds LS1 2DS
24 Oct 1995
Company name changed soundpro LIMITED\certificate issued on 25/10/95
20 Oct 1995
£ nc 1000/100000 18/10/95
20 Oct 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Oct 1995
Incorporation

GEAR4MUSIC LIMITED Charges

18 February 2013
Debenture
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2012
Mortgage of policy to secure own account
Delivered: 27 March 2012
Status: Satisfied on 25 April 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Policy of: andrew paul wass. P/no 4241869EM see image for…
19 March 2012
Composite guarantee and debenture
Delivered: 22 March 2012
Status: Satisfied on 16 July 2015
Persons entitled: Key Capital Partners (Nominees) Limited
Description: Fixed and floating charge over the undertaking and all…
12 May 2011
Debenture
Delivered: 14 May 2011
Status: Satisfied on 25 April 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2007
Debenture
Delivered: 27 October 2007
Status: Satisfied on 2 December 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2006
Debenture
Delivered: 12 September 2006
Status: Satisfied on 3 September 2011
Persons entitled: Conance Limited
Description: Fixed and floating charges over the undertaking and all…
24 June 2005
Rent deposit deed
Delivered: 2 July 2005
Status: Satisfied on 14 February 2014
Persons entitled: White Rose Development Enterprises Limited
Description: By way of first fixed charge the interest in the deposit…
15 December 1995
Debenture
Delivered: 21 December 1995
Status: Satisfied on 4 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…