Background WavePink WaveYellow Wave

GEAR4MUSIC LIMITED (03113256)

GEAR4MUSIC LIMITED (03113256) is an active UK company. incorporated on 12 October 1995. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of musical instruments and scores in specialised stores and 1 other business activities. GEAR4MUSIC LIMITED has been registered for 30 years. Current directors include BEVAN, Gareth John, NEWPORT, Robert John, SCOTT, Christopher David and 1 others.

Company Number
03113256
Status
active
Type
ltd
Incorporated
12 October 1995
Age
30 years
Address
Holgate Park Drive, York, YO26 4GN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of musical instruments and scores in specialised stores
Directors
BEVAN, Gareth John, NEWPORT, Robert John, SCOTT, Christopher David, WASS, Andrew Paul
SIC Codes
47591, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEAR4MUSIC LIMITED

GEAR4MUSIC LIMITED is an active company incorporated on 12 October 1995 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of musical instruments and scores in specialised stores and 1 other business activity. GEAR4MUSIC LIMITED was registered 30 years ago.(SIC: 47591, 47990)

Status

active

Active since 30 years ago

Company No

03113256

LTD Company

Age

30 Years

Incorporated 12 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

RED SUBMARINE LIMITED
From: 13 August 2002To: 2 April 2015
SUBMARINE MUSIC LIMITED
From: 25 October 1995To: 13 August 2002
SOUNDPRO LIMITED
From: 12 October 1995To: 25 October 1995
Contact
Address

Holgate Park Drive York, YO26 4GN,

Previous Addresses

Gear 4 Music Kettlestring Lane Clifton Moor York YO30 4XF
From: 13 February 2014To: 6 December 2018
Great North Way, York Business Park, York North Yorkshire YO26 6RB
From: 12 October 1995To: 13 February 2014
Timeline

35 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Apr 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Feb 14
Loan Cleared
Jul 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Jul 17
Funding Round
Nov 18
Director Joined
Jul 19
Director Left
Aug 20
Funding Round
Oct 20
Share Issue
Nov 20
Director Joined
Dec 20
Loan Secured
Apr 21
Share Issue
Nov 21
Share Issue
Nov 21
Funding Round
Nov 21
Director Joined
Dec 21
Director Left
Mar 22
Director Left
Jun 23
Funding Round
Aug 23
Share Issue
Aug 23
Share Issue
Aug 23
Director Left
Oct 23
Director Left
Sept 24
Funding Round
Jul 25
10
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SCOTT, Christopher David

Active
YorkYO26 4GN
Secretary
Appointed 08 Jan 2013

BEVAN, Gareth John

Active
YorkYO26 4GN
Born May 1978
Director
Appointed 01 Jan 2013

NEWPORT, Robert John

Active
YorkYO26 4GN
Born January 1978
Director
Appointed 01 Mar 2017

SCOTT, Christopher David

Active
YorkYO26 4GN
Born September 1975
Director
Appointed 01 Jan 2013

WASS, Andrew Paul

Active
YorkYO26 4GN
Born April 1971
Director
Appointed 28 Oct 1995

NETTLETON, Stephen Michael

Resigned
11 Church Lane, LeedsLS25 1NW
Secretary
Appointed 02 Apr 2001
Resigned 08 Jan 2013

WASS, Susan Ruth

Resigned
Sinnington Lodge, YorkYO62 6RB
Secretary
Appointed 18 Oct 1995
Resigned 02 Apr 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Oct 1995
Resigned 18 Oct 1995

BULLOCK, Stephen Robert

Resigned
Bowcliffe Grange, WetherbyLS23 6UL
Born January 1960
Director
Appointed 12 Mar 2010
Resigned 19 Mar 2012

BURAS, Eleni

Resigned
YorkYO26 4GN
Born November 1987
Director
Appointed 14 Dec 2020
Resigned 10 Oct 2023

FIELDHOUSE, David

Resigned
YorkYO26 4GN
Born April 1980
Director
Appointed 09 Dec 2021
Resigned 30 Jun 2023

JOWETT, Nigel David Rippon

Resigned
161 Scholes Lane, CleckheatonBD19 6LY
Born December 1960
Director
Appointed 02 Apr 2001
Resigned 19 Mar 2012

MAHON, Charlotte Georgina

Resigned
YorkYO26 4GN
Born September 1984
Director
Appointed 16 Jul 2019
Resigned 01 Mar 2022

MEAGER, Jonathan Richard

Resigned
YorkYO26 4GN
Born May 1987
Director
Appointed 01 Mar 2017
Resigned 25 Sept 2024

NETTLETON, Stephen Michael

Resigned
Great North Way, York Business, North YorkshireYO26 6RB
Born June 1955
Director
Appointed 19 Mar 2012
Resigned 01 Jan 2013

NETTLETON, Stephen Michael

Resigned
11 Church Lane, LeedsLS25 1NW
Born June 1955
Director
Appointed 02 Apr 2001
Resigned 13 Jul 2009

WALDER, Thomas Oliver

Resigned
YorkYO26 4GN
Born February 1979
Director
Appointed 01 Mar 2017
Resigned 23 Jul 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Oct 1995
Resigned 18 Oct 1995

Persons with significant control

1

YorkYO26 4GN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Legacy
20 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Memorandum Articles
15 July 2025
MAMA
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 March 2025
MAMA
Resolution
7 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
10 August 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 August 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 August 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Capital Alter Shares Consolidation
2 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
2 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 October 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Memorandum Articles
16 August 2021
MAMA
Resolution
16 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Memorandum Articles
9 November 2020
MAMA
Resolution
9 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
4 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 November 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
6 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 December 2018
AA01Change of Accounting Reference Date
Resolution
29 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 November 2018
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Legacy
31 October 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Legacy
20 February 2013
MG01MG01
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Resolution
30 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Auditors Resignation Company
27 March 2012
AUDAUD
Resolution
27 March 2012
RESOLUTIONSResolutions
Miscellaneous
27 March 2012
MISCMISC
Legacy
27 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
8 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Legacy
6 September 2011
MG02MG02
Legacy
14 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Resolution
25 March 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 March 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Resolution
15 October 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 June 2009
AAAnnual Accounts
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
18 December 2008
225Change of Accounting Reference Date
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
363aAnnual Return
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
30 January 2006
287Change of Registered Office
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Legacy
20 September 2005
288cChange of Particulars
Legacy
3 August 2005
88(2)R88(2)R
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2003
AAAnnual Accounts
Legacy
5 March 2003
225Change of Accounting Reference Date
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2002
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
25 April 2001
122122
Legacy
25 April 2001
88(2)R88(2)R
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
3 March 1999
287Change of Registered Office
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Legacy
11 April 1998
225Change of Accounting Reference Date
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Memorandum Articles
16 January 1996
MEM/ARTSMEM/ARTS
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Legacy
20 December 1995
88(3)88(3)
Legacy
20 December 1995
88(2)O88(2)O
Legacy
28 November 1995
88(2)P88(2)P
Legacy
27 November 1995
224224
Memorandum Articles
2 November 1995
MEM/ARTSMEM/ARTS
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
287Change of Registered Office
Certificate Change Of Name Company
24 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1995
123Notice of Increase in Nominal Capital
Resolution
20 October 1995
RESOLUTIONSResolutions
Incorporation Company
12 October 1995
NEWINCIncorporation