Company NameGoodkin Marketing Limited
DirectorJulian Murray Goodkin
Company StatusLiquidation
Company Number06845750
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Julian Murray Goodkin
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(same day as company formation)
RoleSales/Marketing
Country of ResidenceUnited Kingdom
Correspondence Address12 Rotherwick Road
Hampstead Garden Suburb
London
NW11 7DA
Director NameMrs Sylvia Kemp
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kings Gate
Horsham
West Sussex
RH12 1AE

Contact

Telephone020 84450966
Telephone regionLondon

Location

Registered AddressC/O Leigh Adams Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

85 at £1Mr Julian Murray Goodkin
85.00%
Ordinary A
5 at £1Mrs Judy Goodkin
5.00%
Ordinary B
5 at £1Ms Olivia Goodkin
5.00%
Ordinary D
5 at £1Ms Zoe Goodkin
5.00%
Ordinary C

Financials

Year2014
Net Worth£50,078
Cash£59,469
Current Liabilities£27,788

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due29 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Filing History

24 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
6 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 101
(5 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 101
(5 pages)
15 December 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 101
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 101
(4 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Director's details changed for Julian Murray Goodkin on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Julian Murray Goodkin on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Julian Murray Goodkin on 1 April 2010 (2 pages)
27 March 2009Director appointed julian murray goodkin (2 pages)
27 March 2009Director appointed julian murray goodkin (2 pages)
19 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2009Appointment terminated director sylvia kemp (1 page)
13 March 2009Incorporation (15 pages)
13 March 2009Incorporation (15 pages)
13 March 2009Appointment terminated director sylvia kemp (1 page)