Company NameGood Heavens! Limited
DirectorsEvan George Patrick Barlow and Jodi Ann Shields
Company StatusActive
Company Number07291376
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Previous NameGood Heavens Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameEvan George Patrick Barlow
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleWriter/Director/Actor
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameJodi Ann Shields
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

80 at £1Evan George Patrick Barlow
80.00%
Ordinary A
20 at £1Jodi Ann Shields
20.00%
Ordinary B

Financials

Year2014
Net Worth£48,937
Cash£145,223
Current Liabilities£99,617

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

13 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
25 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
14 December 2019Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 14 December 2019 (1 page)
13 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Notification of Evan George Patrick Barlow as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Notification of Evan George Patrick Barlow as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 June 2013Director's details changed for Jodi Ann Shields on 22 June 2013 (2 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
28 June 2013Director's details changed for Jodi Ann Shields on 22 June 2013 (2 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
2 March 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
15 July 2011Director's details changed for Evan George Patrick Barlow on 22 June 2011 (2 pages)
15 July 2011Director's details changed for Jodi Ann Shields on 22 June 2011 (2 pages)
15 July 2011Director's details changed for Jodi Ann Shields on 22 June 2011 (2 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
15 July 2011Director's details changed for Evan George Patrick Barlow on 22 June 2011 (2 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
9 February 2011Registered office address changed from C/O Coppards Golden Cross House 8 Duncannon Street London WC2N 4JF on 9 February 2011 (1 page)
9 February 2011Registered office address changed from C/O Coppards Golden Cross House 8 Duncannon Street London WC2N 4JF on 9 February 2011 (1 page)
9 February 2011Registered office address changed from C/O Coppards Golden Cross House 8 Duncannon Street London WC2N 4JF on 9 February 2011 (1 page)
26 July 2010Change of name notice (2 pages)
26 July 2010Company name changed good heavens LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14
(2 pages)
26 July 2010Company name changed good heavens LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14
(2 pages)
26 July 2010Change of name notice (2 pages)
25 June 2010Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom on 25 June 2010 (1 page)
25 June 2010Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom on 25 June 2010 (1 page)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)