UKBizDB.co.uk

GECKO ARTS AND MEDIA

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

This company is commonly known as Gecko Arts And Media. The company was founded 14 years ago and was given the registration number 06988328. The firm's registered office is in WOLVERHAMPTON. You can find them at Technology Centre, Wolverhampton Science Park, Wolverhampton, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:GECKO ARTS AND MEDIA
Company Number:06988328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Technology Centre, Wolverhampton Science Park, Wolverhampton, WV10 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Alpine Way, Wolverhampton, WV3 9ED

Secretary12 August 2009Active
7, Alpine Way, Wolverhampton, WV3 9ED

Director12 August 2009Active
Newhampton Arts Centre, Dunkley Street, Wolverhampton, England, WV1 4AN

Director06 April 2010Active
Newhampton Arts Centre, Dunkley Street, Wolverhampton, England, WV1 4AN

Director22 March 2021Active
8 Kenmare House, Station Road, Codsall, United Kingdom, WV7 1BF

Director11 May 2015Active
Chetwynd House, 10 Borrowcop Lane, Lichfield, United Kingdom, WS14 9DF

Director11 May 2015Active

People with Significant Control

Mr Michael John Owen
Notified on:01 August 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Technology Centre, Wolverhampton Science Park, Wolverhampton, WV10 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Edward Brown
Notified on:01 August 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Technology Centre, Wolverhampton Science Park, Wolverhampton, WV10 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick John Cross
Notified on:01 August 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Newhampton Arts Centre, Dunkley Street, Wolverhampton, England, WV1 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mrs Sheila Ann Cross
Notified on:01 August 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Newhampton Arts Centre, Dunkley Street, Wolverhampton, England, WV1 4AN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Address

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

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.