GOGO MEDIA LTD

C/O Approved Accounting Ltd C/O Approved Accounting Ltd, Havant, PO9 2PL, Hampshire, England
StatusDISSOLVED
Company No.08708506
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

GOGO MEDIA LTD is an dissolved private limited company with number 08708506. It was incorporated 10 years, 8 months, 18 days ago, on 27 September 2013 and it was dissolved 3 years, 2 months, 16 days ago, on 30 March 2021. The company address is C/O Approved Accounting Ltd C/O Approved Accounting Ltd, Havant, PO9 2PL, Hampshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Ruth Elizabeth Eades

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Simon James Bunting

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Ruth Elizabeth Eades

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: 57 Old Copse Road Havant PO9 2YA England

New address: C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL

Change date: 2017-04-13

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ruth Elizabeth Eades

Change date: 2016-10-10

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Bunting

Change date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

Old address: Office U01 Portsmouth Guildhall Guildhall Square Portsmouth Hampshire PO1 2AB

New address: 57 Old Copse Road Havant PO9 2YA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Simon James Bunting

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ruth Elizabeth Eades

Change date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2014

Action Date: 15 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-15

New address: Office U01 Portsmouth Guildhall Guildhall Square Portsmouth Hampshire PO1 2AB

Old address: 57 Old Copse Road Havant Hampshire PO9 2YA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: 1000 Lakeside Western Road Portsmouth Hampshire PO6 3EZ England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-23

Old address: Flat 2 72a Kiln Road Fareham Hampshire PO17 5LN England

Documents

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BARCODE RECRUITMENT LTD

1 CITY ROAD EAST,MANCHESTER,M15 4PN

Number:08250023
Status:LIQUIDATION
Category:Private Limited Company

BS HOLDINGS MIDLANDS LIMITED

CLAY BARN IPSLEY COURT,REEDITCH,B98 0TJ

Number:10085216
Status:ACTIVE
Category:Private Limited Company

KESH AND KRIN LIMITED

7 THE MEWS, RINGLEY DRIVE,MANCHESTER,M45 7HT

Number:07317811
Status:ACTIVE
Category:Private Limited Company

NITROROPE LTD

1 ALDERBURY ROAD,STANSTED,CM24 8EH

Number:09681478
Status:ACTIVE
Category:Private Limited Company

SELBRINK LIMITED

56 BALGONIE AVENUE,PAISLEY,PA2 9LP

Number:SC110162
Status:ACTIVE
Category:Private Limited Company

THORNCLIFFE HOUSE MANAGEMENT COMPANY LIMITED

WHITEHALL WATERFRONT,LEEDS,LS1 4EH

Number:04437889
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source