Company NameGO! Discs Music Limited
DirectorAndrew Thomas MacDonald
Company StatusActive
Company Number01979410
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Andrew Thomas MacDonald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bedford Gardens
London
W8 7EQ
Secretary NameMr Andrew Thomas MacDonald
NationalityBritish
StatusCurrent
Appointed13 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bedford Gardens
London
W8 7EQ
Director NameMs Juliet De Valero Wills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Olivers
Cliff Road
Burton Bradstock
Dorset
DT6 4RB
Director NameMichael Heneghan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressCatharina
Victoria Steps Quay 7 High Street
Brentford
Middlesex
TW8 0DX
Director NameNeville Acaster
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(13 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 July 2007)
RoleAccountant
Correspondence Address13 Avenue Crescent
London
W3 8ET

Location

Registered Address20 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£23,304
Cash£20,431
Current Liabilities£7,403

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

20 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
21 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
26 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Director's details changed for Mr Andrew Thomas Macdonald on 29 August 2013 (2 pages)
13 June 2014Secretary's details changed for Mr Andrew Thomas Macdonald on 29 August 2013 (1 page)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Secretary's details changed for Mr Andrew Thomas Macdonald on 29 August 2013 (1 page)
13 June 2014Director's details changed for Mr Andrew Thomas Macdonald on 29 August 2013 (2 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 June 2013Secretary's details changed for Mr Andrew Thomas Macdonald on 24 August 2012 (2 pages)
16 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
16 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
16 June 2013Director's details changed for Mr Andrew Thomas Macdonald on 24 August 2012 (2 pages)
16 June 2013Secretary's details changed for Mr Andrew Thomas Macdonald on 24 August 2012 (2 pages)
16 June 2013Director's details changed for Mr Andrew Thomas Macdonald on 24 August 2012 (2 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
22 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Location of register of members (1 page)
26 June 2009Director and secretary's change of particulars / andrew macdonald / 01/07/2008 (2 pages)
26 June 2009Location of debenture register (1 page)
26 June 2009Registered office changed on 26/06/2009 from 20 jesmond way stanmore middlesex HA7 4QR (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Registered office changed on 26/06/2009 from 20 jesmond way stanmore middlesex HA7 4QR (1 page)
26 June 2009Return made up to 13/06/09; full list of members (3 pages)
26 June 2009Location of debenture register (1 page)
26 June 2009Director and secretary's change of particulars / andrew macdonald / 01/07/2008 (2 pages)
26 June 2009Return made up to 13/06/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 13/06/08; no change of members (4 pages)
11 December 2008Return made up to 13/06/08; no change of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from 55 loudoun road st johns wood london NW8 0DL (1 page)
23 September 2008Registered office changed on 23/09/2008 from 55 loudoun road st johns wood london NW8 0DL (1 page)
7 March 2008Amended accounts made up to 31 March 2007 (12 pages)
7 March 2008Amended accounts made up to 31 March 2007 (12 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
19 July 2007Return made up to 13/06/07; no change of members (2 pages)
19 July 2007Return made up to 13/06/07; no change of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 June 2006Return made up to 13/06/06; full list of members (7 pages)
30 June 2006Return made up to 13/06/06; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 July 2005Return made up to 13/06/05; full list of members (8 pages)
25 July 2005Return made up to 13/06/05; full list of members (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 September 2004Return made up to 13/06/04; full list of members (7 pages)
27 September 2004Return made up to 13/06/04; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 June 2003Return made up to 13/06/03; full list of members (7 pages)
24 June 2003Return made up to 13/06/03; full list of members (7 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 July 2002Return made up to 13/06/02; full list of members (7 pages)
14 July 2002Return made up to 13/06/02; full list of members (7 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 June 2001Return made up to 13/06/01; full list of members (6 pages)
14 June 2001Return made up to 13/06/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 March 2000 (9 pages)
19 December 2000Full accounts made up to 31 March 2000 (9 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 April 2000Full accounts made up to 31 March 1999 (9 pages)
4 April 2000Full accounts made up to 31 March 1999 (9 pages)
29 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
29 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
2 July 1999Return made up to 13/06/99; no change of members (6 pages)
2 July 1999Return made up to 13/06/99; no change of members (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (11 pages)
11 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 August 1998Return made up to 13/06/98; no change of members (6 pages)
4 August 1998Return made up to 13/06/98; no change of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
19 August 1997Return made up to 13/06/97; full list of members (8 pages)
19 August 1997Return made up to 13/06/97; full list of members (8 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
22 October 1996Registered office changed on 22/10/96 from: 72 black lion lane hammersmith london W6 9BE (1 page)
22 October 1996Registered office changed on 22/10/96 from: 72 black lion lane hammersmith london W6 9BE (1 page)
21 August 1996Return made up to 13/06/96; no change of members (6 pages)
21 August 1996Return made up to 13/06/96; no change of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
22 September 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 September 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 January 1995Accounts for a small company made up to 31 March 1994 (11 pages)
24 January 1995Accounts for a small company made up to 31 March 1994 (11 pages)
3 February 1994Accounts for a small company made up to 31 March 1993 (11 pages)
3 February 1994Accounts for a small company made up to 31 March 1993 (11 pages)
5 February 1993Full accounts made up to 31 March 1992 (11 pages)
5 February 1993Full accounts made up to 31 March 1992 (11 pages)
18 May 1992Full accounts made up to 31 March 1991 (8 pages)
18 May 1992Full accounts made up to 31 March 1991 (8 pages)
30 October 1990Full accounts made up to 31 March 1990 (8 pages)
30 October 1990Full accounts made up to 31 March 1990 (8 pages)
8 March 1990Full accounts made up to 31 March 1989 (9 pages)
8 March 1990Full accounts made up to 31 March 1989 (9 pages)
23 June 1988Full accounts made up to 31 March 1988 (8 pages)
23 June 1988Full accounts made up to 31 March 1988 (8 pages)
22 April 1988Full accounts made up to 31 March 1987 (9 pages)
22 April 1988Full accounts made up to 31 March 1987 (9 pages)
17 January 1986Certificate of incorporation (1 page)
17 January 1986Certificate of incorporation (1 page)