GOOD WITH DEVICES LTD



Company Documents

DateDescription
04/01/244 January 2024 Termination of appointment of Alexander Egorov as a director on 2024-01-01

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

26/05/2326 May 2023 Cessation of Marek Andrzej Narkiewicz as a person with significant control on 2023-05-25

View Document

23/05/2323 May 2023 Termination of appointment of Marek Andrzej Narkiewicz as a director on 2023-05-17

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analysis: Based on the provided financial statements of Good With Devices Limited for the year ended December 31, 2022, we can make the following observations:

1. Financial Position:
- Total assets: The total assets of the company as of December 31, 2022, amount to £783,049, which is a significant... View full analysis

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

17/01/2217 January 2022 Registered office address changed from Albert House 2 Bells Square Sheffield S1 2FY United Kingdom to 178 Shoreham Street Sheffield S1 4SQ on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/217 July 2021 Notification of Benjamin James Widdows as a person with significant control on 2021-06-18

View Document

07/07/217 July 2021 Notification of Marek Andrzej Narkiewicz as a person with significant control on 2021-06-18

View Document

07/07/217 July 2021 Cessation of Coala Limited as a person with significant control on 2021-06-18

View Document

07/07/217 July 2021 Change of share class name or designation

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 COMPANY NAME CHANGED GWD MEDIA LIMITED
CERTIFICATE ISSUED ON 29/06/17

View Document

29/06/1729 June 2017 COMPANY NAME CHANGED GWD MEDIA LIMITED CERTIFICATE ISSUED ON 29/06/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM
ALBERT HOUSE ALBERT HOUSE
2 BELLS SQUARE
SHEFFIELD
S1 2FY
UNITED KINGDOM

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM ALBERT HOUSE ALBERT HOUSE 2 BELLS SQUARE SHEFFIELD S1 2FY UNITED KINGDOM

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM SUITE W1 SHEFFIELD TECHNOLOGY PARKS COOPER BUILDINGS ARUNDEL STREET SHEFFIELD S1 2NS

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM
SUITE W1 SHEFFIELD TECHNOLOGY PARKS
COOPER BUILDINGS ARUNDEL STREET
SHEFFIELD
S1 2NS

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/05/164 May 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 19/05/15 STATEMENT OF CAPITAL GBP 1745.7

View Document

03/09/153 September 2015 ADOPT ARTICLES 24/08/2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR BENJAMIN JAMES WIDDOWS

View Document

25/08/1525 August 2015 SECRETARY APPOINTED MR BENJAMIN JAMES WIDDOWS

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR ZAFFAR IQBAL

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES OLADUJOYE

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY JAMES OLADUJOYE

View Document

05/08/155 August 2015 ADOPT ARTICLES 16/06/2015

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLADUJOYE / 10/05/2014

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES OLADUJOYE / 10/05/2014

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1431 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1310 July 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ASHVIN PATHAK

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR MAREK ANDRZEJ NARKIEWICZ

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM, THE OLD LIBRARY, 10 LEEDS ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 3TY

View Document

04/04/124 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document



31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/05/115 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 21/09/10 STATEMENT OF CAPITAL GBP 501436.50

View Document

07/05/107 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAFFAR IQBAL / 18/03/2010

View Document

27/04/1027 April 2010 29/12/09 STATEMENT OF CAPITAL GBP 501257.5

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/0925 September 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

25/09/0925 September 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

04/08/094 August 2009 S-DIV

View Document

23/07/0923 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/098 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/098 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WHALLEY

View Document

14/04/0914 April 2009 DIRECTOR RESIGNED DAVID WHALLEY

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ASHVIN PATHAK

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/083 July 2008 DIRECTOR APPOINTED DAVID WHALLEY

View Document

02/02/082 February 2008 INVESTMENT AGREEMENT 25/01/08

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/11/0715 November 2007 ALOTSHARES 12/11/07

View Document

15/10/0715 October 2007 COMPANY NAME CHANGED SK MEDIA LIMITED CERTIFICATE ISSUED ON 15/10/07

View Document

15/10/0715 October 2007 COMPANY NAME CHANGED SK MEDIA LIMITED CERTIFICATE ISSUED ON 15/10/07; RESOLUTION PASSED ON 01/10/07

View Document

10/09/0710 September 2007 NC INC ALREADY ADJUSTED 30/08/07

View Document

10/09/0710 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 ENTERPRISE MAN INC SCHE 16/08/07

View Document

03/09/073 September 2007 S-DIV 16/08/07

View Document

03/09/073 September 2007 NC INC ALREADY ADJUSTED 16/08/07

View Document

03/09/073 September 2007 £ NC 1000/1250 16/08/0

View Document

03/09/073 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/073 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/073 September 2007 SUB DIV 16/08/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: HLW SOLICITORS PRINCESS HOUSE, 122 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE S1 2DW

View Document

06/03/076 March 2007 RO CNGE 21/02/07

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/05/04

View Document

05/04/045 April 2004 COMPANY NAME CHANGED SIMPLE KIOSKS LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

05/04/045 April 2004 COMPANY NAME CHANGED SIMPLE KIOSKS LIMITED CERTIFICATE ISSUED ON 05/04/04; RESOLUTION PASSED ON 23/02/04

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0325 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/05/037 May 2003 COMPANY NAME CHANGED HLW 190 LIMITED CERTIFICATE ISSUED ON 07/05/03

View Document

07/05/037 May 2003 COMPANY NAME CHANGED HLW 190 LIMITED CERTIFICATE ISSUED ON 07/05/03; RESOLUTION PASSED ON 24/04/03

View Document

13/03/0313 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company