Company NameGooji Limited
Company StatusDissolved
Company Number08881244
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 1 month ago)
Dissolution Date8 June 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Kok-Yee Jade Yau
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Secretary NameMs Laura Kathryn Macara
StatusClosed
Appointed01 August 2014(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 08 June 2021)
RoleCompany Director
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Director NameMr Martyn Richardson Auty
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH

Location

Registered Address14 Floral Street, 3rd Floor
London
WC2E 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

150k at £1Wcs Nominees
100.00%
Ordinary A
1 at £1Martyn Auty
0.00%
Ordinary B

Financials

Year2014
Net Worth£134,405
Cash£110,537
Current Liabilities£4,538

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 March 2021Application to strike the company off the register (1 page)
24 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 August 2020Change of details for Wcs Nominees as a person with significant control on 6 April 2016 (2 pages)
24 July 2020Withdrawal of a person with significant control statement on 24 July 2020 (2 pages)
24 July 2020Notification of Wcs Nominees as a person with significant control on 6 April 2016 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 July 2019Solvency Statement dated 24/06/19 (1 page)
5 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2019Statement by Directors (1 page)
5 July 2019Statement of capital on 5 July 2019
  • GBP 118,339
(4 pages)
7 June 2019Termination of appointment of Martyn Richardson Auty as a director on 3 June 2019 (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 July 2018Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page)
13 March 2018Director's details changed for Miss Kok-Yee Jade Yau on 13 March 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages)
12 October 2017Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page)
19 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
18 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 18 October 2016 (1 page)
18 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 18 October 2016 (1 page)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 150,001
(6 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 150,001
(6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 150,001
(6 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 150,001
(6 pages)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
22 September 2014Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page)
15 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 150,001.00
(8 pages)
15 August 2014Change of share class name or designation (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
15 August 2014Change of share class name or designation (2 pages)
15 August 2014Particulars of variation of rights attached to shares (3 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
15 August 2014Particulars of variation of rights attached to shares (3 pages)
15 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 150,001.00
(8 pages)
15 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 150,001.00
(8 pages)
6 August 2014Appointment of Mr Martyn Richardson Auty as a director on 4 August 2014 (2 pages)
6 August 2014Appointment of Mr Martyn Richardson Auty as a director on 4 August 2014 (2 pages)
6 August 2014Appointment of Mr Martyn Richardson Auty as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
10 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(27 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(27 pages)