About

Registered Number: 04292120
Date of Incorporation: 24/09/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O Kershen Fairfax, 113 Kingsway, London, WC2B 6PP

 

Having been setup in 2001, The Golf Show Group Ltd have registered office in London. We don't know the number of employees at this company. This organisation has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNTON, Suzanne 03 October 2017 - 1
BARWELL, Andrew Gordon 04 May 2007 30 March 2015 1
BRUNTON, Colin Frederick 24 September 2001 30 March 2015 1
PATEL, Divikant 04 May 2007 23 May 2016 1
RICHARDSON, Peter Martin 04 May 2007 11 March 2009 1
TYSON, Jay Anthony 04 May 2007 17 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BRUNTON, Suzanne 14 August 2017 - 1
BRUNTON, Colin Frederick 10 May 2016 14 August 2017 1
KENNY, Joseph 30 March 2015 10 May 2016 1
PATEL, Divyakant 22 December 2008 30 March 2015 1
WICKENDEN, Robin James 24 September 2001 20 December 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 06 July 2020
SH01 - Return of Allotment of shares 01 May 2020
CS01 - N/A 30 April 2020
RESOLUTIONS - N/A 13 March 2020
CS01 - N/A 16 October 2019
PSC01 - N/A 16 October 2019
PSC07 - N/A 16 October 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 16 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AP03 - Appointment of secretary 06 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 06 February 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 21 November 2016
AP01 - Appointment of director 12 May 2016
AP03 - Appointment of secretary 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AA - Annual Accounts 18 April 2016
AA01 - Change of accounting reference date 31 March 2016
AR01 - Annual Return 21 October 2015
AP03 - Appointment of secretary 30 March 2015
AA - Annual Accounts 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 17 October 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 01 April 2010
SH01 - Return of Allotment of shares 05 March 2010
AA01 - Change of accounting reference date 17 December 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 19 December 2008
363s - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
363s - Annual Return 27 November 2007
123 - Notice of increase in nominal capital 27 November 2007
CERTNM - Change of name certificate 05 September 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363s - Annual Return 09 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
AA - Annual Accounts 13 September 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2006
123 - Notice of increase in nominal capital 24 March 2006
CERTNM - Change of name certificate 19 January 2006
363s - Annual Return 28 September 2005
287 - Change in situation or address of Registered Office 26 November 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 25 October 2004
287 - Change in situation or address of Registered Office 22 October 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 12 November 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.