Advanced company searchLink opens in new window

GOGGLEBOX ENTERTAINMENT LIMITED

Company number 06364861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2019 DS01 Application to strike the company off the register
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 3.8768
18 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
22 Mar 2018 TM01 Termination of appointment of Mark Roy Forrester as a director on 22 March 2018
22 Mar 2018 AP01 Appointment of Ms Laura Mcgaughey as a director on 22 March 2018
29 Dec 2017 AA Full accounts made up to 31 March 2017
18 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
12 Dec 2016 AA Full accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
13 May 2016 TM01 Termination of appointment of Adam Sebastian Hovelle Wood as a director on 3 March 2016
13 May 2016 TM01 Termination of appointment of Matthew Robert Walter Steiner as a director on 3 March 2016
13 May 2016 AP01 Appointment of Mr Richard John Parsons as a director on 3 March 2016
13 May 2016 AP01 Appointment of Mr Mark Roy Forrester as a director on 3 March 2016
13 May 2016 AP03 Appointment of Mr Richard John Parsons as a secretary on 3 March 2016
13 May 2016 TM02 Termination of appointment of Matthew Robert Walter Steiner as a secretary on 3 March 2016
20 Oct 2015 AA Full accounts made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3.877
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25TH July 2023 under section 1088 of the Companies Act 2006
17 Sep 2015 CH01 Director's details changed for Adam Wood on 1 October 2009
17 Jul 2015 MR01 Registration of charge 063648610009, created on 7 July 2015
26 Mar 2015 AA Full accounts made up to 31 March 2014
22 Oct 2014 MR01 Registration of charge 063648610008, created on 14 October 2014
29 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3.8768
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25TH July 2023 under section 1088 of the Companies Act 2006