Company NameGood Groove Recording Limited
DirectorGary Maurice Davies
Company StatusActive
Company Number03237606
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Gary Maurice Davies
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Bonchurch Road
London
W10 5LH
Secretary NameMr Mark Ivor Davies
NationalityBritish
StatusCurrent
Appointed06 July 2004(7 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPuffins
9 Northcliffe Drive
Totteridge
London
N20 8JX
Secretary NameMs Karen Shalson
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Inverforth Close
London
NW3 7EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.goodgroove.co.uk
Email address[email protected]
Telephone020 36675076
Telephone regionLondon

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Gary Maurice Davies
50.00%
Ordinary
25 at £1Mark Davies
25.00%
Ordinary
25 at £1Susan Davies
25.00%
Ordinary

Financials

Year2014
Net Worth£84,245
Cash£200,304
Current Liabilities£201,408

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

16 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 December 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 12 December 2022 (1 page)
7 October 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 November 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 November 2019Director's details changed for Mr Gary Maurice Davies on 18 November 2019 (2 pages)
18 November 2019Change of details for Mr Gary Maurice Davies as a person with significant control on 18 November 2019 (2 pages)
30 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
14 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
14 November 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
26 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
21 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 21 April 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Return made up to 13/08/09; full list of members (4 pages)
2 September 2009Return made up to 13/08/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 13/08/08; full list of members (3 pages)
16 December 2008Return made up to 13/08/08; full list of members (3 pages)
20 May 2008Ad 31/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 May 2008Ad 31/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 13/08/07; full list of members (2 pages)
23 August 2007Return made up to 13/08/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Return made up to 13/08/06; full list of members (6 pages)
27 September 2006Return made up to 13/08/06; full list of members (6 pages)
27 July 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 July 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 May 2006Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
5 May 2006Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
11 October 2005Return made up to 13/08/05; full list of members (6 pages)
11 October 2005Return made up to 13/08/05; full list of members (6 pages)
25 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2004Return made up to 13/08/04; full list of members (6 pages)
27 September 2004Return made up to 13/08/04; full list of members (6 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
30 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
24 October 2003Return made up to 13/08/03; full list of members (6 pages)
24 October 2003Return made up to 13/08/03; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
6 September 2002Return made up to 13/08/02; full list of members (6 pages)
6 September 2002Return made up to 13/08/02; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
24 August 2001Return made up to 13/08/01; full list of members (6 pages)
24 August 2001Return made up to 13/08/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 August 2000 (9 pages)
23 May 2001Full accounts made up to 31 August 2000 (9 pages)
20 October 2000Return made up to 13/08/00; full list of members (6 pages)
20 October 2000Return made up to 13/08/00; full list of members (6 pages)
29 September 2000Full accounts made up to 31 August 1999 (14 pages)
29 September 2000Full accounts made up to 31 August 1999 (14 pages)
30 June 2000Delivery ext'd 3 mth 31/08/99 (1 page)
30 June 2000Delivery ext'd 3 mth 31/08/99 (1 page)
3 September 1999Return made up to 13/08/99; no change of members (4 pages)
3 September 1999Return made up to 13/08/99; no change of members (4 pages)
5 May 1999Registered office changed on 05/05/99 from: 85 belsize lane london NW3 5AU (1 page)
5 May 1999Full accounts made up to 31 August 1997 (7 pages)
5 May 1999Return made up to 13/08/98; full list of members (4 pages)
5 May 1999Return made up to 13/08/98; full list of members (5 pages)
5 May 1999Return made up to 13/08/98; full list of members (4 pages)
5 May 1999Return made up to 13/08/97; full list of members (4 pages)
5 May 1999Registered office changed on 05/05/99 from: 85 belsize lane london NW3 5AU (1 page)
5 May 1999Full accounts made up to 31 August 1997 (7 pages)
26 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
26 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
26 July 1998Registered office changed on 26/07/98 from: 35 belsize lane london NW3 5AU (1 page)
26 July 1998Registered office changed on 26/07/98 from: 35 belsize lane london NW3 5AU (1 page)
17 February 1998Strike-off action suspended (1 page)
17 February 1998Strike-off action suspended (1 page)
27 January 1998First Gazette notice for compulsory strike-off (1 page)
27 January 1998First Gazette notice for compulsory strike-off (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Secretary resigned (1 page)
13 August 1996Incorporation (20 pages)
13 August 1996Incorporation (20 pages)