Goose Live Events Ltd was registered on 27 April 2004 with its registered office in Guildford, Surrey, it has a status of "Active".
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 November 2019 | Outstanding |
N/A |
Debenture | 17 June 2004 | Outstanding |
N/A |