London
N3 2JU
Director Name | Mr Martin Wise |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | 12 Courtens Mews Stanmore Middx HA7 2SP |
Secretary Name | Mr Martin Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | 12 Courtens Mews Stanmore Middx HA7 2SP |
Website | www.gobomedia.tv |
---|
Registered Address | 3rd Floor, Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew Hobbs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,212 |
Cash | £155,955 |
Current Liabilities | £69,839 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
12 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
15 July 2023 | Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, Lawford House Albert Place London N3 1QA on 15 July 2023 (1 page) |
11 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
21 November 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 21 November 2018 (1 page) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
16 January 2018 | Director's details changed for Mr Andrew Hobbs on 16 January 2018 (2 pages) |
16 January 2018 | Change of details for Mr Andrew Hobbs as a person with significant control on 16 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 May 2017 | Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
23 December 2015 | Director's details changed for Andrew Hobbs on 20 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Andrew Hobbs on 20 December 2015 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Director's details changed for Andrew Hobbs on 4 January 2007 (1 page) |
19 March 2015 | Director's details changed for Andrew Hobbs on 4 January 2007 (1 page) |
19 March 2015 | Director's details changed for Andrew Hobbs on 4 January 2007 (1 page) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Termination of appointment of Martin Wise as a director (1 page) |
31 January 2012 | Termination of appointment of Martin Wise as a director (1 page) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Termination of appointment of Martin Wise as a secretary (1 page) |
31 January 2012 | Termination of appointment of Martin Wise as a secretary (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW on 5 May 2010 (1 page) |
1 February 2010 | Director's details changed for Martin Wise on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Martin Wise on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew Hobbs on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew Hobbs on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Andrew Hobbs on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Martin Wise on 1 February 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
2 September 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
2 September 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
1 September 2008 | Return made up to 04/01/08; full list of members (4 pages) |
1 September 2008 | Director's change of particulars / andrew hobbs / 01/02/2008 (1 page) |
1 September 2008 | Director's change of particulars / andrew hobbs / 01/02/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / martin wise / 01/02/2008 (1 page) |
1 September 2008 | Return made up to 04/01/08; full list of members (4 pages) |
1 September 2008 | Director and secretary's change of particulars / martin wise / 01/02/2008 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 11 murray street, camden london greater london NW1 9RE (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 11 murray street, camden london greater london NW1 9RE (1 page) |
4 January 2007 | Incorporation (17 pages) |
4 January 2007 | Incorporation (17 pages) |