About

Registered Number: 06084337
Date of Incorporation: 06/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Three Acre Barn Thorpe Road, Wardington, Banbury, Oxfordshire, OX17 1SP

 

Goco Media Ltd was registered on 06 February 2007 and has its registered office in Banbury in Oxfordshire, it's status is listed as "Active". We don't currently know the number of employees at the business. There is one director listed as Wady, Martyn for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADY, Martyn 06 February 2007 28 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 17 December 2019
RESOLUTIONS - N/A 06 July 2019
AA01 - Change of accounting reference date 15 May 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 08 April 2014
CERTNM - Change of name certificate 17 March 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 04 March 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 20 November 2013
CH01 - Change of particulars for director 28 August 2013
CH03 - Change of particulars for secretary 28 August 2013
CH01 - Change of particulars for director 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 28 November 2012
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 29 November 2010
CH01 - Change of particulars for director 05 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 01 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.