UKBizDB.co.uk

GARBETT LICENSING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Garbett Licensing Ltd. The company was founded 5 years ago and was given the registration number 11895206. The firm's registered office is in CANNOCK. You can find them at Unit 6 Swaffield Park, Hyssop Close, Cannock, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:GARBETT LICENSING LTD
Company Number:11895206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Swaffield Park, Hyssop Close, Cannock, England, WS11 7FU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Old Hall Industrial Estate, Revival Street, Walsall, England, WS3 3HJ

Director20 April 2021Active
Unit 6 Swaffield Park, Hyssop Close, Cannock, England, WS11 7FU

Director27 June 2019Active
Unit 6 Swaffield Park, Hyssop Close, Cannock, England, WS11 7FU

Director21 March 2019Active
Unit 6 Swaffield Park, Hyssop Close, Cannock, England, WS11 7FU

Director21 March 2019Active

People with Significant Control

Mr Lawrence Garbett
Notified on:20 April 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Unit 7, Old Hall Industrial Estate, Walsall, England, WS3 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Laura Garbett
Notified on:27 June 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Unit 6 Swaffield Park, Hyssop Close, Cannock, England, WS11 7FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lawrence Garbett
Notified on:21 March 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Unit 6 Swaffield Park, Hyssop Close, Cannock, England, WS11 7FU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Garbett
Notified on:21 March 2019
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Unit 6 Swaffield Park, Hyssop Close, Cannock, England, WS11 7FU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-18Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-10Dissolution

Dissolution application strike off company.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Change account reference date company previous shortened.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-03-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.