About

Registered Number: 05113167
Date of Incorporation: 27/04/2004 (20 years ago)
Company Status: Active
Registered Address: Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey, GU1 3RX

 

Goose Live Events Ltd was registered on 27 April 2004 with its registered office in Guildford, Surrey, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNT, Martyn Peter 27 April 2004 - 1
TREVENNA, Samantha Louise 27 April 2004 - 1
WIGLEY, John Nicholas 27 January 2005 - 1
BICHARD-VAN DIJK, Marit 27 April 2004 30 October 2018 1
OUTLAW, Stephen 27 April 2004 21 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 05 June 2020
CH03 - Change of particulars for secretary 05 May 2020
CH01 - Change of particulars for director 05 May 2020
MR01 - N/A 14 November 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 21 May 2019
SH06 - Notice of cancellation of shares 08 February 2019
SH03 - Return of purchase of own shares 30 January 2019
SH06 - Notice of cancellation of shares 30 November 2018
SH03 - Return of purchase of own shares 30 November 2018
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CS01 - N/A 22 May 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 29 May 2015
CERTNM - Change of name certificate 16 May 2015
CONNOT - N/A 16 May 2015
AAMD - Amended Accounts 13 June 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 21 May 2014
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 30 April 2013
SH03 - Return of purchase of own shares 11 February 2013
TM01 - Termination of appointment of director 04 February 2013
SH06 - Notice of cancellation of shares 04 February 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 05 May 2011
DISS40 - Notice of striking-off action discontinued 23 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 22 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
353 - Register of members 17 June 2009
287 - Change in situation or address of Registered Office 26 February 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
MISC - Miscellaneous document 07 April 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 11 May 2006
RESOLUTIONS - N/A 31 March 2006
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
123 - Notice of increase in nominal capital 01 December 2005
AA - Annual Accounts 01 December 2005
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
225 - Change of Accounting Reference Date 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
287 - Change in situation or address of Registered Office 29 December 2004
395 - Particulars of a mortgage or charge 22 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2019 Outstanding

N/A

Debenture 17 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.