Company NameGo Events (UK) Ltd
DirectorThomas Pemberton
Company StatusActive
Company Number07750015
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Thomas Pemberton
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 415 Limpsfield Road
Warlingham
Surrey
CR6 9HA
Secretary NameMr Justin Toohig
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 1 415 Limpsfield Road
Warlingham
Surrey
CR6 9HA

Contact

Websitewww.gopaintball.co.uk
Email address[email protected]
Telephone020 89355638
Telephone regionLondon

Location

Registered AddressOffice 1 415 Limpsfield Road
Warlingham
Surrey
CR6 9HA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Shareholders

60 at £1Thomas Pemberton
60.00%
Ordinary
40 at £1Justin Toohig
40.00%
Ordinary

Financials

Year2014
Net Worth£50,677
Cash£288,531
Current Liabilities£265,673

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

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

Charges

25 August 2017Delivered on: 30 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 415 limsfield road warlingham surrey t/no.SY106840.
Outstanding
26 July 2017Delivered on: 14 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
24 August 2023Confirmation statement made on 23 August 2023 with updates (5 pages)
13 January 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
6 September 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
19 November 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
1 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
1 September 2020Confirmation statement made on 23 August 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
3 November 2018Satisfaction of charge 077500150001 in full (3 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
24 August 2018Change of details for Mr Thomas James Pemberton as a person with significant control on 23 August 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
1 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
30 August 2017Registration of charge 077500150002, created on 25 August 2017 (12 pages)
30 August 2017Registration of charge 077500150002, created on 25 August 2017 (12 pages)
14 August 2017Registration of charge 077500150001, created on 26 July 2017 (18 pages)
14 August 2017Registration of charge 077500150001, created on 26 July 2017 (18 pages)
6 April 2017Director's details changed for Mr Thomas Pemberton on 5 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Thomas Pemberton on 5 April 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 September 2015Director's details changed for Mr Thomas Pemberton on 24 August 2014 (2 pages)
11 September 2015Secretary's details changed for Mr Justin Toohig on 24 August 2014 (1 page)
11 September 2015Director's details changed for Mr Thomas Pemberton on 24 August 2014 (2 pages)
11 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Secretary's details changed for Mr Justin Toohig on 24 August 2014 (1 page)
11 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
11 June 2014Registered office address changed from 1-3 Kensington Terrace Sanderstead Road South Croydon CR2 0PJ England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 1-3 Kensington Terrace Sanderstead Road South Croydon CR2 0PJ England on 11 June 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
18 September 2013Secretary's details changed for Mr Justin Toohig on 1 February 2013 (2 pages)
18 September 2013Secretary's details changed for Mr Justin Toohig on 1 February 2013 (2 pages)
18 September 2013Secretary's details changed for Mr Justin Toohig on 1 February 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 March 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
28 March 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)