Company NameGoldshower Limited
Company StatusActive
Company Number01423575
CategoryPrivate Limited Company
Incorporation Date29 May 1979(44 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Roger Harry Daltrey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleRecording Artist
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Peter Dennis Blandford Townshend
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleRecording Artist
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameRobert Nigel Rosenberg
NationalityBritish
StatusCurrent
Appointed19 July 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address6b King Henrys Road
London
NW3 3RP
Director NameMr John Michael Roth Cohen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(25 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr John Alec Entwistle
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(12 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 27 June 2002)
RoleRecording Artist
Correspondence AddressQuarwood Fosseway Stow-On-The-Wold
Cheltenham
Gloucestershire
GL54 1JU
Wales
Director NameKenneth Thomas Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(12 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 September 1991)
RoleRecording Artist
Correspondence AddressDawes Green House
Leigh
Surrey
RH2 8NP

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

333 at £1Mr John Michael Roth Cohen
33.30%
Ordinary
333 at £1Mr Peter Dennis Blandford Townshend
33.30%
Ordinary
333 at £1Mr Roger Harry Daltrey
33.30%
Ordinary
1 at £1Mr Roger Harry Daltry & Mr Peter Dennis Blandford Townshend
0.10%
Ordinary

Financials

Year2014
Net Worth£6,083
Cash£59,831
Current Liabilities£80,024

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
19 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 28 February 2021 (5 pages)
6 September 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
5 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
10 April 2019Director's details changed for Mr Peter Dennis Blandford Townshend on 5 April 2019 (2 pages)
5 April 2019Director's details changed for Mr John Michael Roth Cohen on 5 April 2019 (2 pages)
5 April 2019Director's details changed for Mr Roger Harry Daltrey on 5 April 2019 (2 pages)
6 December 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 July 2018Director's details changed for Mr Peter Dennis Blandford Townshend on 18 July 2018 (2 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
14 March 2018Notification of Roger Harry Daltrey as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Notification of John Michael Roth Cohen as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Notification of Peter Dennis Blandford Townshend as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
9 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(6 pages)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(6 pages)
24 August 2015Secretary's details changed for Robert Nigel Rosenberg on 24 August 2015 (1 page)
24 August 2015Secretary's details changed for Robert Nigel Rosenberg on 24 August 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(6 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(6 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(6 pages)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
22 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
22 August 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 August 2011 (1 page)
22 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
16 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 August 2008Return made up to 19/07/08; full list of members (4 pages)
5 August 2008Return made up to 19/07/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 July 2006Return made up to 19/07/06; full list of members (3 pages)
21 July 2006Return made up to 19/07/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 June 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Location of register of members (1 page)
1 September 2005Return made up to 19/07/05; full list of members (8 pages)
1 September 2005Return made up to 19/07/05; full list of members (8 pages)
20 May 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
29 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
1 December 2004Registered office changed on 01/12/04 from: 55 drury lane london WC2B 5RZ (1 page)
1 December 2004Registered office changed on 01/12/04 from: 55 drury lane london WC2B 5RZ (1 page)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
10 September 2004Return made up to 19/07/04; full list of members (8 pages)
10 September 2004Return made up to 19/07/04; full list of members (8 pages)
23 July 2003Return made up to 19/07/03; full list of members (8 pages)
23 July 2003Return made up to 19/07/03; full list of members (8 pages)
1 July 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
1 July 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
14 May 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
14 May 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
8 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
17 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
8 August 2001Return made up to 19/07/01; full list of members (8 pages)
8 August 2001Return made up to 19/07/01; full list of members (8 pages)
27 December 2000Return made up to 19/07/00; full list of members (8 pages)
27 December 2000Return made up to 19/07/00; full list of members (8 pages)
30 October 2000Full accounts made up to 28 February 2000 (8 pages)
30 October 2000Full accounts made up to 28 February 2000 (8 pages)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
21 March 2000Full accounts made up to 28 February 1999 (8 pages)
21 March 2000Full accounts made up to 28 February 1999 (8 pages)
1 February 2000Return made up to 19/07/99; full list of members (8 pages)
1 February 2000Return made up to 19/07/99; full list of members (8 pages)
29 December 1999Delivery ext'd 3 mth 28/02/99 (2 pages)
29 December 1999Delivery ext'd 3 mth 28/02/99 (2 pages)
30 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
30 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
1 February 1998Full accounts made up to 28 February 1997 (9 pages)
1 February 1998Full accounts made up to 28 February 1997 (9 pages)
20 August 1997Return made up to 19/07/97; no change of members (9 pages)
20 August 1997Return made up to 19/07/97; no change of members (9 pages)
19 February 1997Full accounts made up to 28 February 1996 (12 pages)
19 February 1997Full accounts made up to 28 February 1996 (12 pages)
31 December 1996Delivery ext'd 3 mth 28/02/96 (2 pages)
31 December 1996Delivery ext'd 3 mth 28/02/96 (2 pages)
13 August 1996Return made up to 19/07/96; no change of members (9 pages)
13 August 1996Return made up to 19/07/96; no change of members (9 pages)
27 March 1996Full accounts made up to 28 February 1995 (8 pages)
27 March 1996Full accounts made up to 28 February 1995 (8 pages)
28 December 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
28 December 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
25 July 1995Return made up to 19/07/95; full list of members (12 pages)
25 July 1995Return made up to 19/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
29 May 1979Incorporation (15 pages)
29 May 1979Incorporation (15 pages)