Company NameGOBO Media Ltd
DirectorAndrew Hobbs
Company StatusActive
Company Number06041994
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Andrew Hobbs
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleLighting Cameraman
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Director NameMr Martin Wise
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCameraman
Country of ResidenceEngland
Correspondence Address12 Courtens Mews
Stanmore
Middx
HA7 2SP
Secretary NameMr Martin Wise
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCameraman
Country of ResidenceEngland
Correspondence Address12 Courtens Mews
Stanmore
Middx
HA7 2SP

Contact

Websitewww.gobomedia.tv

Location

Registered Address3rd Floor, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew Hobbs
100.00%
Ordinary

Financials

Year2014
Net Worth£113,212
Cash£155,955
Current Liabilities£69,839

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 Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

12 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 July 2023Registered 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 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 November 2018Registered 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 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
16 January 2018Director's details changed for Mr Andrew Hobbs on 16 January 2018 (2 pages)
16 January 2018Change of details for Mr Andrew Hobbs as a person with significant control on 16 January 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
23 December 2015Director's details changed for Andrew Hobbs on 20 December 2015 (2 pages)
23 December 2015Director's details changed for Andrew Hobbs on 20 December 2015 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Director's details changed for Andrew Hobbs on 4 January 2007 (1 page)
19 March 2015Director's details changed for Andrew Hobbs on 4 January 2007 (1 page)
19 March 2015Director's details changed for Andrew Hobbs on 4 January 2007 (1 page)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
31 January 2012Termination of appointment of Martin Wise as a director (1 page)
31 January 2012Termination of appointment of Martin Wise as a director (1 page)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
31 January 2012Termination of appointment of Martin Wise as a secretary (1 page)
31 January 2012Termination of appointment of Martin Wise as a secretary (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW on 5 May 2010 (1 page)
5 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW on 5 May 2010 (1 page)
5 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW on 5 May 2010 (1 page)
1 February 2010Director's details changed for Martin Wise on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Martin Wise on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew Hobbs on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew Hobbs on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew Hobbs on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Martin Wise on 1 February 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2009Return made up to 04/01/09; full list of members (4 pages)
28 January 2009Return made up to 04/01/09; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
2 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
2 September 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 September 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
1 September 2008Return made up to 04/01/08; full list of members (4 pages)
1 September 2008Director's change of particulars / andrew hobbs / 01/02/2008 (1 page)
1 September 2008Director's change of particulars / andrew hobbs / 01/02/2008 (1 page)
1 September 2008Director and secretary's change of particulars / martin wise / 01/02/2008 (1 page)
1 September 2008Return made up to 04/01/08; full list of members (4 pages)
1 September 2008Director and secretary's change of particulars / martin wise / 01/02/2008 (1 page)
3 July 2008Registered office changed on 03/07/2008 from 11 murray street, camden london greater london NW1 9RE (1 page)
3 July 2008Registered office changed on 03/07/2008 from 11 murray street, camden london greater london NW1 9RE (1 page)
4 January 2007Incorporation (17 pages)
4 January 2007Incorporation (17 pages)