Company NameGoldridge Media Ltd
DirectorsDaniel Howard Goldman and Sarah Ann Caroline Goldman
Company StatusActive
Company Number07279297
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel Howard Goldman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Secretary NameMr Oscar Kenneth Goldman
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Director NameSarah Ann Caroline Goldman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2010(5 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address4 Beech Avenue
Radlett
Herts
WD7 7DE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Daniel Goldman
99.00%
Ordinary
1 at £1Sarah Goldman
1.00%
Ordinary

Financials

Year2014
Net Worth£31,202
Cash£33,553
Current Liabilities£4,607

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 July 2023Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to 4 Beech Avenue Radlett Herts WD7 7DE on 3 July 2023 (1 page)
29 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
19 July 2022Registered office address changed from 4 Beech Avenue Radlett Hertforshire WD7 7DE England to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 19 July 2022 (1 page)
1 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
14 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2021Statement of capital following an allotment of shares on 1 April 2019
  • GBP 102
(3 pages)
1 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
8 June 2020Confirmation statement made on 29 May 2020 with updates (6 pages)
12 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 June 2017Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 4 Beech Avenue Radlett Hertforshire WD7 7DE on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 4 Beech Avenue Radlett Hertforshire WD7 7DE on 23 June 2017 (1 page)
19 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
27 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 100
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 100
(3 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Registered office address changed from 4 Beech Avenue Radlett Hertfordshire WD77DE United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 4 Beech Avenue Radlett Hertfordshire WD77DE United Kingdom on 10 February 2011 (1 page)
8 February 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
8 February 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
20 December 2010Statement of capital following an allotment of shares on 27 November 2010
  • GBP 1
(4 pages)
20 December 2010Statement of capital following an allotment of shares on 27 November 2010
  • GBP 1
(4 pages)
20 December 2010Appointment of Sarah Ann Caroline Goldman as a director (3 pages)
20 December 2010Appointment of Sarah Ann Caroline Goldman as a director (3 pages)
11 June 2010Termination of appointment of John Cowdry as a director (1 page)
11 June 2010Termination of appointment of John Cowdry as a director (1 page)
10 June 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
10 June 2010Appointment of Mr Daniel Howard Goldman as a director (2 pages)
10 June 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
10 June 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 June 2010 (1 page)
10 June 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 June 2010 (1 page)
10 June 2010Appointment of Mr Daniel Howard Goldman as a director (2 pages)
10 June 2010Appointment of Mr Oscar Kenneth Goldman as a secretary (1 page)
10 June 2010Appointment of Mr Oscar Kenneth Goldman as a secretary (1 page)
9 June 2010Incorporation (34 pages)
9 June 2010Incorporation (34 pages)