Company NameGoose Productions Limited
Company StatusActive
Company Number01220218
CategoryPrivate Limited Company
Incorporation Date22 July 1975(48 years, 8 months ago)
Previous NamesMarlhouse Productions Limited and Mercury Songs Limited

Business Activity

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

Directors

Director NameHenry James Beach
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(16 years, 8 months after company formation)
Appointment Duration32 years
RoleBusiness Manager
Country of ResidenceSwitzerland
Correspondence AddressPO Box 285
Montreau
1820
Secretary NameMary Georgina Austin
NationalityBritish
StatusCurrent
Appointed31 March 1992(16 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address5-6 Logan Mews
London
W8 6QP
Director NameMr Amin Saleh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(21 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Director NameMs Matilda Beach Valli
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySwiss
StatusCurrent
Appointed07 September 2022(47 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameJohn Leslie Libson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(21 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 09 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hollycroft Avenue
London
NW3 7QJ
Director NameGraham Michael Green
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(23 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2004)
RoleCompany Director
Correspondence Address84 Friar Lane
Nottingham
Nottinghamshire
NG1 6ED
Director NameNicholas Craig Maitland Holford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressGarden Lodge
1 Logan Place
London
W8 6QN

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Henry James Beach & John Libson
100.00%
Ordinary

Financials

Year2014
Net Worth£97,926
Cash£276,704
Current Liabilities£178,778

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

10 August 1978Delivered on: 15 August 1978
Persons entitled: Sussex Mutual Building Society

Classification: A registered charge
Secured details: £25,000 and further advances.
Particulars: Flat 2, 14 phillimore gardens london W8, kensington & chelsea title no ngl 313406.
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
11 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
16 September 2022Termination of appointment of John Leslie Libson as a director on 9 September 2022 (1 page)
16 September 2022Appointment of Ms Matilda Beach Valli as a director on 7 September 2022 (2 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 June 2021Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 1 June 2021 (1 page)
1 June 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
25 March 2021Micro company accounts made up to 30 September 2020 (4 pages)
15 September 2020Director's details changed for John Leslie Libson on 20 August 2020 (2 pages)
15 September 2020Change of details for John Leslie Libson as a person with significant control on 20 August 2020 (2 pages)
27 April 2020Micro company accounts made up to 30 September 2019 (4 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
5 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
25 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
20 April 2017Director's details changed for Henry James Beach on 25 April 2016 (2 pages)
20 April 2017Director's details changed for Henry James Beach on 25 April 2016 (2 pages)
20 April 2017Director's details changed for Henry James Beach on 25 April 2016 (2 pages)
20 April 2017Director's details changed for Henry James Beach on 25 April 2016 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(6 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 November 2014All of the property or undertaking has been released from charge 1 (1 page)
5 November 2014All of the property or undertaking has been released from charge 1 (1 page)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 March 2011Director's details changed for John Leslie Libson on 16 February 2011 (3 pages)
7 March 2011Director's details changed for John Leslie Libson on 16 February 2011 (3 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (6 pages)
7 April 2009Return made up to 31/03/09; full list of members (6 pages)
8 April 2008Return made up to 31/03/08; full list of members (6 pages)
8 April 2008Return made up to 31/03/08; full list of members (6 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 31/03/07; full list of members (6 pages)
10 April 2007Return made up to 31/03/07; full list of members (6 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 March 2006Return made up to 31/03/06; full list of members (6 pages)
24 March 2006Return made up to 31/03/06; full list of members (6 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
6 April 2005Return made up to 31/03/05; full list of members (6 pages)
6 April 2005Return made up to 31/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 April 2004Return made up to 31/03/04; full list of members (6 pages)
21 April 2004Return made up to 31/03/04; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 April 2003Return made up to 31/03/03; full list of members (6 pages)
12 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
15 May 2001Return made up to 31/03/01; full list of members (7 pages)
15 May 2001Return made up to 31/03/01; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 May 2000Return made up to 31/03/00; full list of members (8 pages)
17 May 2000Return made up to 31/03/00; full list of members (8 pages)
19 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 July 1999New director appointed (3 pages)
12 July 1999New director appointed (3 pages)
3 June 1999Return made up to 31/03/99; full list of members (7 pages)
3 June 1999Return made up to 31/03/99; full list of members (7 pages)
21 May 1999New director appointed (3 pages)
21 May 1999New director appointed (3 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 June 1998Return made up to 31/03/98; full list of members (7 pages)
1 June 1998Return made up to 31/03/98; full list of members (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (3 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (3 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
11 April 1995Return made up to 31/03/95; full list of members (12 pages)
11 April 1995Return made up to 31/03/95; full list of members (12 pages)
1 August 1994Accounts for a small company made up to 30 September 1993 (7 pages)
7 April 1994Return made up to 31/03/94; full list of members (6 pages)
27 July 1993Accounts for a small company made up to 30 September 1992 (5 pages)
13 April 1993Return made up to 31/03/93; full list of members (7 pages)
21 October 1992Secretary's particulars changed (2 pages)
3 August 1992Accounts for a small company made up to 30 September 1991 (5 pages)
15 April 1992Return made up to 31/03/92; full list of members (6 pages)
8 April 1992Accounts for a small company made up to 30 September 1990 (5 pages)
9 December 1991Director resigned;new director appointed (2 pages)
2 July 1991Return made up to 31/03/91; full list of members (7 pages)
16 April 1991Accounts for a small company made up to 30 September 1989 (5 pages)
15 March 1991Return made up to 31/03/90; full list of members (6 pages)
30 August 1989Accounts for a small company made up to 30 September 1988 (4 pages)
30 August 1989Return made up to 31/03/89; full list of members (6 pages)
31 March 1989Accounts for a small company made up to 30 September 1987 (4 pages)
16 February 1988Accounts for a small company made up to 30 September 1986 (4 pages)
16 February 1988Return made up to 17/02/88; full list of members (6 pages)
24 August 1987Return made up to 03/07/87; full list of members (6 pages)
24 August 1987Accounts for a small company made up to 30 September 1985 (4 pages)
18 July 1986Return made up to 13/06/86; full list of members (6 pages)
11 July 1986Accounts for a small company made up to 30 September 1984 (4 pages)
12 September 1978Company name changed\certificate issued on 12/09/78 (2 pages)
4 October 1976Company name changed\certificate issued on 04/10/76 (2 pages)
22 July 1975Incorporation (20 pages)
22 July 1975Incorporation (20 pages)