Company NameGoods International Limited
DirectorYi Wu
Company StatusActive
Company Number06351857
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYi Wu
Date of BirthMarch 1977 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed23 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRm201, No.49, Lane 500
Baocheng Road, Xinzhuang District
Shanghai City
China
Secretary NameCredential Group (UK) Limited (Corporation)
StatusCurrent
Appointed24 August 2021(14 years after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Secretary NameBaililai Secretarial (U.K.) Ltd (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD

Contact

Websitegoodtimeentertainments.co.uk

Location

Registered AddressUnit 1804 South Bank Tower, 55 Upper Ground
London
SE1 9EY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Yi Wu
100.00%
Ordinary

Accounts

Latest Accounts25 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

25 August 2023Accounts for a dormant company made up to 25 August 2023 (2 pages)
23 August 2023Appointment of Longshine Overseas Limited as a secretary on 23 August 2023 (2 pages)
23 August 2023Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY on 23 August 2023 (1 page)
23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
23 August 2023Director's details changed for Yi Wu on 23 August 2023 (2 pages)
23 August 2023Change of details for Ms Yi Wu as a person with significant control on 23 August 2023 (2 pages)
13 July 2023Termination of appointment of Credential Group (Uk) Limited as a secretary on 13 July 2023 (1 page)
19 June 2023Secretary's details changed for Credential Group (Uk) Limited on 19 June 2023 (1 page)
19 June 2023Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 19 June 2023 (1 page)
1 June 2023Secretary's details changed for Credential Group (Uk) Limited on 1 June 2023 (1 page)
1 June 2023Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 1 June 2023 (1 page)
1 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
24 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
25 August 2021Appointment of Credential Group (Uk) Limited as a secretary on 24 August 2021 (2 pages)
25 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
25 August 2021Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 24 August 2021 (1 page)
25 August 2021Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 25 August 2021 (1 page)
2 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
26 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
4 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
27 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
1 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 August 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 19 August 2017 (1 page)
19 August 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 19 August 2017 (1 page)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
11 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
9 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page)
24 August 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 24 August 2015 (1 page)
24 August 2015Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page)
1 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
31 August 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
31 August 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 August 2010Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 23 August 2010 (2 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Yi Wu on 23 August 2010 (2 pages)
23 August 2010Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 23 August 2010 (2 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Yi Wu on 23 August 2010 (2 pages)
31 August 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 August 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
8 September 2008Return made up to 23/08/08; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 September 2008Return made up to 23/08/08; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 August 2007Secretary's particulars changed (1 page)
29 August 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
23 August 2007Incorporation (6 pages)
23 August 2007Incorporation (6 pages)