GOUDHURST GAME LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

05/01/185 January 2018 28/02/17 UNAUDITED ABRIDGED

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

01/07/161 July 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

13/05/1513 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

21/02/1321 February 2013 28/02/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANN HEATON / 12/02/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DEWEY / 12/02/2011

View Document

03/03/113 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 03/06/09 STATEMENT OF CAPITAL GBP 100

View Document

21/10/0921 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 CURREXT FROM 25/08/2008 TO 25/02/2009

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MASTERS

View Document

02/09/082 September 2008 SECRETARY APPOINTED LOUISE ANN HEATON

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY SUSAN WOODHOUSE

View Document

02/09/082 September 2008 DIRECTOR APPOINTED PAUL ANTHONY DEWEY

View Document

23/06/0823 June 2008 25/08/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 SECRETARY APPOINTED SUSAN MARY WOODHOUSE

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/08/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/08/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/08/04

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/08/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/08/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/08/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB

View Document

04/04/014 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 25/08/00

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 3 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NX

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 25/08/00

View Document

13/04/9913 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/997 April 1999 COMPANY NAME CHANGED IMAGEBURST LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

03/04/993 April 1999 NEW SECRETARY APPOINTED

View Document

03/04/993 April 1999 REGISTERED OFFICE CHANGED ON 03/04/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/04/993 April 1999 SECRETARY RESIGNED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 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