Company NameGo Ahead Music Limited
Company StatusActive
Company Number00972813
CategoryPrivate Limited Company
Incorporation Date18 February 1970(54 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ian Geoffrey Dale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameRyan Geoffrey Dale
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(47 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Jamie Michael Dale
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(47 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Secretary NameMr Ian Geoffrey Dale
StatusCurrent
Appointed08 August 2017(47 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMrs Audrey Mary Dale
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1971(1 year, 3 months after company formation)
Appointment Duration30 years, 11 months (resigned 25 May 2002)
RoleCompany Director
Correspondence AddressKerchesters Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HT
Director NameMr Sydney Dale
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 August 1994)
RoleCompany Director
Correspondence AddressKerchesters Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HT
Secretary NameMrs Audrey Mary Dale
NationalityBritish
StatusResigned
Appointed11 August 1991(21 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 May 2002)
RoleCompany Director
Correspondence AddressKerchesters Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HT
Director NameErica Dale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(32 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameErica Dale
NationalityBritish
StatusResigned
Appointed30 July 2002(32 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 April 2009)
RoleManager
Correspondence AddressGreenways
Firs Road
Kenley
Surrey
CR8 5LH
Secretary NameDonna Louise Dale
NationalityBritish
StatusResigned
Appointed08 April 2009(39 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2017)
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Contact

Telephone020 74907766
Telephone regionLondon

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £0.5Mr Ian Geoffrey Dale
50.00%
Ordinary
1 at £0.5Jamie Michael Dale
25.00%
Ordinary
1 at £0.5Ryan Geoffrey Dale
25.00%
Ordinary

Financials

Year2014
Net Worth£17,010
Cash£61,750
Current Liabilities£73,660

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

14 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
13 August 2020Director's details changed for Mr Jamie Michael Dale on 8 August 2020 (2 pages)
20 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 September 2019Director's details changed for Ryan Geoffrey Dale on 9 September 2019 (2 pages)
25 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
8 September 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
24 August 2017Appointment of Ryan Geoffrey Dale as a director on 8 August 2017 (2 pages)
24 August 2017Appointment of Mr Ian Geoffrey Dale as a secretary on 8 August 2017 (2 pages)
24 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
24 August 2017Director's details changed for Mr Ian Geoffrey Dale on 8 August 2017 (2 pages)
24 August 2017Termination of appointment of Donna Louise Dale as a secretary on 8 August 2017 (1 page)
24 August 2017Director's details changed for Mr Ian Geoffrey Dale on 8 August 2017 (2 pages)
24 August 2017Termination of appointment of Donna Louise Dale as a secretary on 8 August 2017 (1 page)
24 August 2017Appointment of Mr Jamie Michael Dale as a director on 8 August 2017 (2 pages)
24 August 2017Appointment of Mr Jamie Michael Dale as a director on 8 August 2017 (2 pages)
24 August 2017Appointment of Ryan Geoffrey Dale as a director on 8 August 2017 (2 pages)
24 August 2017Appointment of Mr Ian Geoffrey Dale as a secretary on 8 August 2017 (2 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 January 2016Sub-division of shares on 25 June 2015 (5 pages)
14 January 2016Resolutions
  • RES13 ‐ Shares sub-divided 25/06/2015
  • RES13 ‐ Shares sub-divided 25/06/2015
(1 page)
14 January 2016Resolutions
  • RES13 ‐ Shares sub-divided 25/06/2015
(1 page)
14 January 2016Sub-division of shares on 25 June 2015 (5 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
4 January 2016Termination of appointment of Erica Dale as a director on 11 February 2015 (1 page)
4 January 2016Termination of appointment of Erica Dale as a director on 11 February 2015 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
2 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 August 2010Secretary's details changed for Donna Louise Dale on 7 August 2010 (1 page)
18 August 2010Secretary's details changed for Donna Louise Dale on 7 August 2010 (1 page)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mr Ian Dale on 7 August 2010 (2 pages)
18 August 2010Secretary's details changed for Donna Louise Dale on 7 August 2010 (1 page)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Erica Dale on 7 August 2010 (2 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Erica Dale on 7 August 2010 (2 pages)
18 August 2010Director's details changed for Erica Dale on 7 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Ian Dale on 7 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Ian Dale on 7 August 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (14 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (14 pages)
18 August 2009Return made up to 11/08/09; full list of members (4 pages)
18 August 2009Director's change of particulars / erica dale / 31/07/2009 (1 page)
18 August 2009Return made up to 11/08/09; full list of members (4 pages)
18 August 2009Director's change of particulars / erica dale / 31/07/2009 (1 page)
22 April 2009Appointment terminated secretary erica dale (1 page)
22 April 2009Secretary appointed donna louise dale (2 pages)
22 April 2009Appointment terminated secretary erica dale (1 page)
22 April 2009Secretary appointed donna louise dale (2 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 September 2008Return made up to 11/08/08; full list of members (4 pages)
2 September 2008Return made up to 11/08/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 11/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2007Return made up to 11/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2007Director's particulars changed (1 page)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
26 August 2005Return made up to 11/08/05; full list of members (6 pages)
26 August 2005Return made up to 11/08/05; full list of members (6 pages)
7 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
7 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
8 September 2004Return made up to 11/08/04; full list of members (6 pages)
8 September 2004Return made up to 11/08/04; full list of members (6 pages)
24 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
24 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
1 September 2003Return made up to 11/08/03; full list of members (6 pages)
1 September 2003Return made up to 11/08/03; full list of members (6 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
16 September 2002Return made up to 11/08/02; full list of members (7 pages)
16 September 2002Return made up to 11/08/02; full list of members (7 pages)
19 August 2002Secretary resigned;director resigned (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned;director resigned (1 page)
26 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
26 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
20 August 2001Return made up to 11/08/01; full list of members (6 pages)
20 August 2001Return made up to 11/08/01; full list of members (6 pages)
27 July 2001Full accounts made up to 30 September 2000 (11 pages)
27 July 2001Full accounts made up to 30 September 2000 (11 pages)
7 September 2000Return made up to 11/08/00; full list of members (6 pages)
7 September 2000Return made up to 11/08/00; full list of members (6 pages)
11 May 2000Full accounts made up to 30 September 1999 (11 pages)
11 May 2000Full accounts made up to 30 September 1999 (11 pages)
10 September 1999Return made up to 11/08/99; full list of members (6 pages)
10 September 1999Return made up to 11/08/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
16 September 1998Return made up to 11/08/98; full list of members (6 pages)
16 September 1998Return made up to 11/08/98; full list of members (6 pages)
22 June 1998Full accounts made up to 30 September 1997 (11 pages)
22 June 1998Full accounts made up to 30 September 1997 (11 pages)
19 August 1997Return made up to 11/08/97; full list of members (6 pages)
19 August 1997Return made up to 11/08/97; full list of members (6 pages)
10 February 1997Full accounts made up to 30 September 1996 (10 pages)
10 February 1997Full accounts made up to 30 September 1996 (10 pages)
3 September 1996Return made up to 11/08/96; full list of members (6 pages)
3 September 1996Return made up to 11/08/96; full list of members (6 pages)
29 May 1996Full accounts made up to 30 September 1995 (10 pages)
29 May 1996Full accounts made up to 30 September 1995 (10 pages)
3 October 1995Return made up to 11/08/95; full list of members (6 pages)
3 October 1995Return made up to 11/08/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)