Company NameThe Golf Show Group Limited
Company StatusDissolved
Company Number04292120
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesThe Digital Development Corporation Limited and The Golf Show Co. Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMrs Suzanne Brunton
StatusClosed
Appointed14 August 2017(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressC/O Kershen Fairfax
113 Kingsway
London
WC2B 6PP
Director NameMrs Suzanne Brunton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2017(16 years after company formation)
Appointment Duration3 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kershen Fairfax
113 Kingsway
London
WC2B 6PP
Director NameMr Colin Frederick Brunton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Underriver
Sevenoaks
Kent
TN15 0SB
Secretary NameRobin James Wickenden
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Orchard Way
Kemsing
Sevenoaks
Kent
TN15 6QA
Director NameMr Peter Martin Richardson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2009)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 The Square
South Harting
Petersfield
Hampshire
GU31 5PX
Director NameMark John Tiffany
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2007)
RoleSales Director
Correspondence AddressRetford
London Road
East Grinstead
West Sussex
RH19 1QF
Director NameMr Jay Anthony Tyson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2008)
RoleShow Dir
Country of ResidenceEngland
Correspondence Address40a Senrab Street
London
E1 0QF
Director NameMr Andrew Gordon Barwell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 2015)
RoleMarketing
Country of ResidenceEngland
Correspondence Address25 Richdore Road
Waltham
Canterbury
Kent
CT4 5SJ
Director NameMr Divikant Patel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 23 May 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Buckland Road
Lower Kingswood
Tadworth
Surrey
KT20 7DP
Secretary NameDivyakant Patel
NationalityBritish
StatusResigned
Appointed22 December 2008(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 2015)
RoleCompany Director
Correspondence Address18-20 Buckland Road
Lower Kingswood
Tadworth
Surrey
KT20 7DP
Secretary NameMr Joseph Kenny
StatusResigned
Appointed30 March 2015(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2016)
RoleCompany Director
Correspondence Address10 Cranford Road
Dartford
DA1 1JP
Secretary NameMr Colin Frederick Brunton
StatusResigned
Appointed10 May 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2017)
RoleCompany Director
Correspondence AddressC/O Kershen Fairfax
113 Kingsway
London
WC2B 6PP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Telephone020 74632051
Telephone regionLondon

Location

Registered AddressC/O Kershen Fairfax
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth-£449,138
Cash£8,886

Accounts

Latest Accounts28 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Application to strike the company off the register (1 page)
1 May 2020Statement of capital following an allotment of shares on 9 April 2020
  • GBP 696,367
(3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
13 March 2020Resolutions
  • RES13 ‐ The loan 26/02/2020
(5 pages)
16 October 2019Cessation of Colin Frederick Brunton as a person with significant control on 3 October 2017 (1 page)
16 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
16 October 2019Notification of Suzanne Brunton as a person with significant control on 25 September 2018 (2 pages)
5 September 2019Total exemption full accounts made up to 28 December 2018 (8 pages)
16 November 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
6 November 2018Termination of appointment of Colin Frederick Brunton as a director on 3 October 2017 (1 page)
6 November 2018Termination of appointment of Colin Frederick Brunton as a secretary on 14 August 2017 (1 page)
6 November 2018Appointment of Mrs Suzanne Brunton as a director on 3 October 2017 (2 pages)
6 November 2018Appointment of Mrs Suzanne Brunton as a secretary on 14 August 2017 (2 pages)
28 September 2018Total exemption full accounts made up to 28 December 2017 (11 pages)
6 February 2018Previous accounting period extended from 28 June 2017 to 28 December 2017 (1 page)
27 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
10 May 2017Termination of appointment of Divikant Patel as a director on 23 May 2016 (1 page)
10 May 2017Termination of appointment of Divikant Patel as a director on 23 May 2016 (1 page)
10 May 2017Total exemption small company accounts made up to 28 June 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 28 June 2016 (3 pages)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
21 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
12 May 2016Appointment of Mr Colin Frederick Brunton as a secretary on 10 May 2016 (2 pages)
12 May 2016Termination of appointment of Joseph Kenny as a secretary on 10 May 2016 (1 page)
12 May 2016Appointment of Mr Colin Frederick Brunton as a director on 10 May 2016 (2 pages)
12 May 2016Appointment of Mr Colin Frederick Brunton as a secretary on 10 May 2016 (2 pages)
12 May 2016Appointment of Mr Colin Frederick Brunton as a director on 10 May 2016 (2 pages)
12 May 2016Termination of appointment of Joseph Kenny as a secretary on 10 May 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 29 June 2015 (4 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 9,850
(5 pages)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 9,850
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Termination of appointment of Andrew Gordon Barwell as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Divyakant Patel as a secretary on 30 March 2015 (1 page)
30 March 2015Appointment of Mr Joseph Kenny as a secretary on 30 March 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Termination of appointment of Andrew Gordon Barwell as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Colin Frederick Brunton as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Colin Frederick Brunton as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Divyakant Patel as a secretary on 30 March 2015 (1 page)
30 March 2015Appointment of Mr Joseph Kenny as a secretary on 30 March 2015 (2 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 9,850
(7 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 9,850
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 9,850
(7 pages)
20 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 9,850
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
26 November 2010Director's details changed for Mr Divikant Patel on 18 September 2010 (2 pages)
26 November 2010Director's details changed for Mr Divikant Patel on 18 September 2010 (2 pages)
26 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Statement of capital following an allotment of shares on 19 October 2009
  • GBP 9,850
(4 pages)
5 March 2010Statement of capital following an allotment of shares on 19 October 2009
  • GBP 9,850
(4 pages)
17 December 2009Previous accounting period shortened from 30 September 2009 to 30 June 2009 (1 page)
17 December 2009Previous accounting period shortened from 30 September 2009 to 30 June 2009 (1 page)
28 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (8 pages)
28 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (8 pages)
12 August 2009Appointment terminated director jay tyson (1 page)
12 August 2009Appointment terminated director jay tyson (1 page)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 April 2009Secretary appointed divyakant patel (4 pages)
14 April 2009Secretary appointed divyakant patel (4 pages)
8 April 2009Appointment terminated director peter richardson (1 page)
8 April 2009Appointment terminated director peter richardson (1 page)
30 March 2009Ad 19/02/09\gbp si 2750@1=2750\gbp ic 2100/4850\ (2 pages)
30 March 2009Ad 19/02/09\gbp si 2750@1=2750\gbp ic 2100/4850\ (2 pages)
31 December 2008Appointment terminated secretary robin wickenden (1 page)
31 December 2008Appointment terminated secretary robin wickenden (1 page)
19 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 October 2008Return made up to 24/09/08; full list of members (9 pages)
30 October 2008Return made up to 24/09/08; full list of members (9 pages)
8 April 2008Appointment terminated director mark tiffany (1 page)
8 April 2008Appointment terminated director mark tiffany (1 page)
2 December 2007Ad 01/12/07--------- £ si 1100@1=1100 £ ic 1000/2100 (2 pages)
2 December 2007Ad 01/12/07--------- £ si 1100@1=1100 £ ic 1000/2100 (2 pages)
27 November 2007Nc inc already adjusted 04/10/07 (1 page)
27 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2007Nc inc already adjusted 04/10/07 (1 page)
27 November 2007Return made up to 24/09/07; full list of members (8 pages)
27 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2007Return made up to 24/09/07; full list of members (8 pages)
5 September 2007Company name changed the golf show co. LIMITED\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed the golf show co. LIMITED\certificate issued on 05/09/07 (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (2 pages)
9 October 2006Registered office changed on 09/10/06 from: 113 kingsway london WC2B 6PP (1 page)
9 October 2006Registered office changed on 09/10/06 from: 113 kingsway london WC2B 6PP (1 page)
9 October 2006Return made up to 24/09/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/06
(10 pages)
9 October 2006Return made up to 24/09/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/06
(10 pages)
13 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
13 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2006Ad 28/02/06--------- £ si 996@1=996 £ ic 4/1000 (4 pages)
24 March 2006Nc inc already adjusted 28/02/06 (2 pages)
24 March 2006Ad 28/02/06--------- £ si 996@1=996 £ ic 4/1000 (4 pages)
24 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2006Nc inc already adjusted 28/02/06 (2 pages)
19 January 2006Company name changed the digital development corporat ion LIMITED\certificate issued on 19/01/06 (2 pages)
19 January 2006Company name changed the digital development corporat ion LIMITED\certificate issued on 19/01/06 (2 pages)
28 September 2005Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 28/09/05
(6 pages)
28 September 2005Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 28/09/05
(6 pages)
26 November 2004Registered office changed on 26/11/04 from: 9 kingsway london WC2B 4YA (1 page)
26 November 2004Registered office changed on 26/11/04 from: 9 kingsway london WC2B 4YA (1 page)
29 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
29 October 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
29 October 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
29 October 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
25 October 2004Return made up to 24/09/04; full list of members (6 pages)
25 October 2004Return made up to 24/09/04; full list of members (6 pages)
22 October 2004Registered office changed on 22/10/04 from: 11 kingsway london WC2B 6XE (1 page)
22 October 2004Registered office changed on 22/10/04 from: 11 kingsway london WC2B 6XE (1 page)
15 October 2003Return made up to 24/09/03; full list of members (6 pages)
15 October 2003Return made up to 24/09/03; full list of members (6 pages)
5 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
5 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
12 November 2002Return made up to 24/09/02; full list of members (6 pages)
12 November 2002Return made up to 24/09/02; full list of members (6 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Director resigned (1 page)
24 September 2001Incorporation (11 pages)
24 September 2001Incorporation (11 pages)