Company NameG.O. Records (Hull) Limited
DirectorJohn David Thomas
Company StatusActive
Company Number04845661
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameMr John David Thomas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Blenheim Street
Hull
East Yorkshire
HU5 3PS
Secretary NameMargaret Thomas
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Blenheim Street
Hull
East Yorkshire
HU5 3PS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01482 446160
Telephone regionHull

Location

Registered Address30 Cottingham Road
Hull
HU6 7RA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardUniversity
Built Up AreaKingston upon Hull

Shareholders

1 at £1John Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,548
Cash£139
Current Liabilities£30,562

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

28 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
31 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
15 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 July 2017 (3 pages)
3 August 2017Micro company accounts made up to 31 July 2017 (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 November 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
11 November 2014Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to 30 Cottingham Road Hull HU6 7RA on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to 30 Cottingham Road Hull HU6 7RA on 11 November 2014 (1 page)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for John David Thomas on 31 October 2009 (2 pages)
2 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for John David Thomas on 31 October 2009 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
6 May 2009Amended accounts made up to 31 July 2008 (6 pages)
6 May 2009Amended accounts made up to 31 July 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 August 2008Return made up to 25/07/08; full list of members (3 pages)
4 August 2008Return made up to 25/07/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 August 2007Return made up to 25/07/07; no change of members (6 pages)
17 August 2007Return made up to 25/07/07; no change of members (6 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 July 2005Return made up to 25/07/05; full list of members (6 pages)
27 July 2005Return made up to 25/07/05; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 July 2004Return made up to 25/07/04; full list of members (6 pages)
23 July 2004Return made up to 25/07/04; full list of members (6 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 August 2003New secretary appointed (2 pages)
25 July 2003Incorporation (16 pages)
25 July 2003Incorporation (16 pages)