GOOSE LIVE EVENTS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/04/2427 April 2024 Appointment of Luke Justin Wigley as a director on 2024-02-05

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

18/12/2318 December 2023 Director's details changed for Mr Martyn Peter Blunt on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG England to Sweetapple House Catteshall Road Godalming Surrey GU7 3DJ on 2023-12-18

View Document

18/12/2318 December 2023 Secretary's details changed for Mr Martyn Peter Blunt on 2023-12-18

View Document

01/11/231 November 2023 Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX to C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG on 2023-11-01

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

08/02/198 February 2019 18/12/18 STATEMENT OF CAPITAL GBP 138730.88

View Document

30/01/1930 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1830 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 87500.00

View Document

30/11/1830 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARIT BICHARD-VAN DIJK

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIT BICHARD-VAN DIJK / 25/05/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS WIGLEY / 22/05/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

17/05/1617 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

10/06/1510 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

16/05/1516 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1516 May 2015 COMPANY NAME CHANGED GOOSE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 16/05/15

View Document

13/06/1413 June 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

21/05/1421 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE TREVENNA / 26/04/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS WIGLEY / 26/04/2013

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

11/02/1311 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OUTLAW

View Document

04/02/134 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 43990

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

23/05/1223 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

05/05/115 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE ANTHONY / 18/10/2010

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE ANTHONY / 02/09/2010

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PETER BLUNT / 27/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIT VAN DIJK / 27/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS WIGLEY / 27/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OUTLAW / 27/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE ANTHONY / 27/04/2010

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX UNITED KINGDOM

View Document

17/06/0917 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ANTHONY / 30/04/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECTION 394

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/12/051 December 2005 NC INC ALREADY ADJUSTED 15/11/05

View Document

01/12/051 December 2005 £ NC 1000/100000 15/11

View Document

15/07/0515 July 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: WHITE HART HOUSE, SILWOOD ROAD ASCOT BERKS SL5 0PY

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 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