G-A-Y GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from G-a-Y Bar 30 Old Compton Street London W1D 4UR England to Heaven Nightclub 11 the Arches Villiers Street London WC2N 6NG on 2025-05-27

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

28/01/2528 January 2025 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

24/01/2424 January 2024 Full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/04/2322 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

12/12/2212 December 2022 Full accounts made up to 2022-04-27

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

07/01/227 January 2022 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

02/08/202 August 2020 REGISTERED OFFICE CHANGED ON 02/08/2020 FROM 11 THE ARCHES THE ARCHES VILLIERS STREET LONDON WC2N 6NG ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

27/01/2027 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

22/04/1922 April 2019 PSC'S CHANGE OF PARTICULARS / JJ IS G-A-Y GROUP LIMITED / 22/04/2019

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/06/166 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

06/06/166 June 2016 SAIL ADDRESS CHANGED FROM: C/O DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL UNITED KINGDOM

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 26/04/15

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM C/O DEREK ROTHERA AND COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY DEREK ROTHERA

View Document

11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 27/04/14

View Document

14/05/1414 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 SAIL ADDRESS CHANGED FROM: C/O HMV GROUP PLC WINDSOR HOUSE SPITTAL STREET MARLOW BUCKINGHAMSHIRE SL7 3HJ UNITED KINGDOM

View Document

13/05/1413 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 27/04/13

View Document

15/07/1315 July 2013 SECTION 519

View Document

08/06/138 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

07/06/137 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/02/131 February 2013 SECRETARY APPOINTED DEREK ROTHERA

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM WINDSOR HOUSE SPITTAL STREET MARLOW BUCKINGHAMSHIRE SL7 3HJ

View Document

31/01/1331 January 2013 ADOPT ARTICLES 22/01/2013

View Document

31/01/1331 January 2013 DEBENTURE, LEGAL CHARGE, GUARANTEE 22/01/2013

View Document

31/01/1331 January 2013 ARTICLES OF ASSOCIATION

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 59-65 WORSHIP STREET LONDON EC2A 2DU

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN JAMES

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR MOORE

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR TREVOR PHILIP MOORE

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

22/05/1222 May 2012 SAIL ADDRESS CHANGED FROM: C/O MRS ELAINE MARRINER SHELLY HOUSE 2-4 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SR

View Document

22/05/1222 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

23/09/1123 September 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MRS ELAINE MARRINER

View Document

19/05/1019 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LIMITED / 14/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MYERS

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JAMES / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER MYERS / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOSEPH / 11/03/2010

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

18/08/0918 August 2009 AUDITORS RESIGNATION

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY THOMAS SIMMONS

View Document

11/05/0911 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LIMITED

View Document

21/04/0921 April 2009 CURREXT FROM 30/04/2009 TO 31/07/2009

View Document

08/02/098 February 2009 AUDITOR'S RESIGNATION

View Document

27/01/0927 January 2009 ALTER ARTICLES 14/01/2009

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED DOMINIC MYERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR ADAM DRISCOLL

View Document

27/01/0927 January 2009 ARTICLES OF ASSOCIATION

View Document

26/01/0926 January 2009 CURRSHO FROM 31/07/2009 TO 30/04/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS; AMEND

View Document

24/10/0824 October 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0829 July 2008 SHARE AGREEMENT OTC

View Document

28/07/0828 July 2008 S-DIV

View Document

28/07/0828 July 2008 SHARE AGREEMENT OTC

View Document

11/06/0811 June 2008 CURRSHO FROM 09/08/2008 TO 31/07/2008

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 09/08/07

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / THOMAS SIMMONS / 23/05/2008

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0823 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 COMPANY NAME CHANGED MANTO SOHO LIMITED CERTIFICATE ISSUED ON 07/12/07

View Document

01/12/071 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/079 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG

View Document

21/09/0721 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 09/08/07

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 35-36 GROSVENOR STREET LONDON W1K 4QX

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 35-36 GROSVENOR STREET LONDON W1K 4QX

View Document

16/05/0616 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0616 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 1 CLUNY MEWS LONDON SW5 9EG

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE HARROW MIDDLESEX HA1 3EX

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

08/09/038 September 2003 AUDITOR'S RESIGNATION

View Document

02/09/032 September 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BEESBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

25/07/0225 July 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED WELLINHAVEN LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

15/04/9915 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company