Company NameGigsandtours.com Limited
Company StatusActive
Company Number03902025
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Previous NameSpeed 8045 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Robert Kevin Ballantine
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed25 January 2000(3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Christopher John York
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Simon James Moran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleMusic Promoter
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Secretary NameMr Christopher John York
NationalityBritish
StatusCurrent
Appointed25 January 2000(3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christopher York
33.33%
Ordinary
1 at £1Robert Ballantine
33.33%
Ordinary
1 at £1Simon Moran
33.33%
Ordinary

Financials

Year2014
Net Worth-£323
Current Liabilities£326

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

12 July 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
30 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 March 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
3 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
20 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 February 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
16 February 2017Director's details changed for Mr Simon James Moran on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Simon James Moran on 16 February 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 November 2016Registered office address changed from C/O Ojk Ltd 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 17 November 2016 (1 page)
17 November 2016Registered office address changed from C/O Ojk Ltd 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 17 November 2016 (1 page)
19 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(4 pages)
19 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(4 pages)
4 February 2015Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ to C/O Ojk Ltd 5Th Floor 61 Mosley Street Manchester M2 3HZ on 4 February 2015 (1 page)
4 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(4 pages)
4 February 2015Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ to C/O Ojk Ltd 5Th Floor 61 Mosley Street Manchester M2 3HZ on 4 February 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(4 pages)
4 February 2015Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ to C/O Ojk Ltd 5Th Floor 61 Mosley Street Manchester M2 3HZ on 4 February 2015 (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(4 pages)
17 January 2014Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages)
17 January 2014Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(4 pages)
17 January 2014Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(4 pages)
7 January 2014Secretary's details changed for Mr Christopher John York on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Mr Christopher John York on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Mr Christopher John York on 7 January 2014 (1 page)
7 January 2014Director's details changed for Mr Christopher John York on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Christopher John York on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Mr Christopher John York on 7 January 2014 (1 page)
7 January 2014Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Christopher John York on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Mr Christopher John York on 7 January 2014 (1 page)
7 January 2014Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages)
7 January 2014Secretary's details changed for Mr Christopher John York on 7 January 2014 (1 page)
7 January 2014Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Robert Kevin Ballantine on 7 January 2014 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 July 2013Director's details changed for Mr Simon James Moran on 26 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Simon James Moran on 26 July 2013 (2 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 23 October 2012 (1 page)
23 October 2012Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 23 October 2012 (1 page)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 January 2010Director's details changed for Mr Robert Kevin Ballantine on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Christopher John York on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Robert Kevin Ballantine on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Christopher John York on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 January 2008Return made up to 04/01/08; full list of members (3 pages)
11 January 2008Return made up to 04/01/08; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 January 2007Return made up to 04/01/07; full list of members (3 pages)
8 January 2007Return made up to 04/01/07; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 January 2006Return made up to 04/01/06; full list of members (3 pages)
5 January 2006Return made up to 04/01/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 January 2005Return made up to 04/01/05; full list of members (7 pages)
14 January 2005Return made up to 04/01/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 January 2004Return made up to 04/01/04; full list of members (7 pages)
19 January 2004Return made up to 04/01/04; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 January 2003Return made up to 04/01/03; full list of members (7 pages)
25 January 2003Return made up to 04/01/03; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
17 September 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
26 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
19 January 2001Return made up to 04/01/01; full list of members (7 pages)
19 January 2001Return made up to 04/01/01; full list of members (7 pages)
1 March 2000Ad 14/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 March 2000Ad 14/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 February 2000Memorandum and Articles of Association (15 pages)
17 February 2000Memorandum and Articles of Association (15 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
4 February 2000Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
2 February 2000Company name changed speed 8045 LIMITED\certificate issued on 03/02/00 (2 pages)
2 February 2000Company name changed speed 8045 LIMITED\certificate issued on 03/02/00 (2 pages)
4 January 2000Incorporation (21 pages)
4 January 2000Incorporation (21 pages)