UKBizDB.co.uk

GIFTSOUND LIMITED

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

This company is commonly known as Giftsound Limited. The company was founded 5 years ago and was given the registration number 11979749. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:GIFTSOUND LIMITED
Company Number:11979749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2019
End of financial year:30 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director07 May 2019Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director11 July 2019Active
Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS

Director21 September 2020Active

People with Significant Control

Mr Dean Spencer Fox
Notified on:04 November 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gloria Jean Fox
Notified on:04 November 2020
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:United Kingdom
Address:Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Nature of control:
  • Significant influence or control
Mr Janak Radia
Notified on:21 September 2020
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Dean Fox
Notified on:11 July 2019
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sdg Registrars Limited
Notified on:07 May 2019
Status:Active
Country of residence:United Kingdom
Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-04-26Address

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

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Accounts

Change account reference date company previous shortened.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.