Company NameGo Wow Ltd
Company StatusActive
Company NumberSC338140
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert James Allan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Paul Donoghue
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr James Allan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameCaroline Gibson McKay
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address65 Garnet Street
Flat 2/5, Garnethill
Glasgow
G3 6QL
Scotland
Secretary NameCaroline Gibson McKay
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Garnet Street
Flat 2/5, Garnethill
Glasgow
G3 6QL
Scotland
Director NameIngrid Jonna Maria Lofgren
Date of BirthApril 1987 (Born 37 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2013(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

340 at £1James Allan
34.00%
Ordinary
330 at £1Paul Donoghue
33.00%
Ordinary
330 at £1Robert James Allan
33.00%
Ordinary

Financials

Year2014
Net Worth-£55,736
Cash£25,959
Current Liabilities£249,807

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
30 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
9 May 2023Change of details for Mr James Allan as a person with significant control on 9 May 2023 (2 pages)
9 May 2023Director's details changed for Mr James Allan on 9 May 2023 (2 pages)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
23 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
1 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
20 April 2020Termination of appointment of Ingrid Jonna Maria Lofgren as a director on 17 March 2020 (1 page)
28 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
22 February 2019Director's details changed for Mr Robert James Allan on 21 February 2019 (2 pages)
22 February 2019Registered office address changed from C/O John M Taylor & Co 9 Glasgow Road Paisley Renfrewshire PA1 3QS to 9 Glasgow Road Paisley PA1 3QS on 22 February 2019 (1 page)
22 February 2019Notification of Paul Donoghue as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Notification of Robert James Allan as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Director's details changed for Mr James Allan on 21 February 2019 (2 pages)
22 February 2019Director's details changed for Mr Paul Donoghue on 21 February 2019 (2 pages)
22 February 2019Director's details changed for Ingrid Jonna Maria Lofgren on 21 February 2019 (2 pages)
22 February 2019Cessation of James Allan as a person with significant control on 21 February 2019 (1 page)
22 February 2019Confirmation statement made on 19 February 2019 with updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 February 2018Director's details changed for Mr James Allan on 23 February 2018 (2 pages)
23 February 2018Notification of James Allan as a person with significant control on 23 February 2018 (2 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 March 2016Director's details changed for Robert James Allan on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Paul Donoghue on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(6 pages)
2 March 2016Director's details changed for Paul Donoghue on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(6 pages)
2 March 2016Director's details changed for Ingrid Jonna Maria Lofgren on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Robert James Allan on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Ingrid Jonna Maria Lofgren on 2 March 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
28 January 2015Partial exemption accounts made up to 30 April 2014 (6 pages)
28 January 2015Partial exemption accounts made up to 30 April 2014 (6 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(6 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Appointment of Ingrid Jonna Maria Lofgren as a director (3 pages)
20 January 2014Appointment of Ingrid Jonna Maria Lofgren as a director (3 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 March 2012Director's details changed for Mr James Allan on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Mr James Allan on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr James Allan on 2 March 2012 (2 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 December 2010Registered office address changed from 18 Glebe Street Townhead Glasgow G4 0ET on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 18 Glebe Street Townhead Glasgow G4 0ET on 14 December 2010 (1 page)
25 May 2010Termination of appointment of Caroline Mckay as a director (1 page)
25 May 2010Termination of appointment of Caroline Mckay as a director (1 page)
25 May 2010Termination of appointment of Caroline Mckay as a secretary (1 page)
25 May 2010Termination of appointment of Caroline Mckay as a secretary (1 page)
19 February 2010Director's details changed for Robert Allan on 1 February 2010 (2 pages)
19 February 2010Secretary's details changed for Caroline Mckay on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Mr James Allan on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Robert Allan on 1 February 2010 (2 pages)
19 February 2010Secretary's details changed for Caroline Mckay on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Caroline Mckay on 1 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Paul Donoghue on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Mr James Allan on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Mr James Allan on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Caroline Mckay on 1 February 2010 (2 pages)
19 February 2010Secretary's details changed for Caroline Mckay on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Paul Donoghue on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Caroline Mckay on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Robert Allan on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Paul Donoghue on 1 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 August 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
27 August 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
19 February 2009Return made up to 19/02/09; full list of members (5 pages)
19 February 2009Return made up to 19/02/09; full list of members (5 pages)
15 September 2008Director's change of particulars / james allan / 01/05/2008 (1 page)
15 September 2008Director's change of particulars / james allan / 01/05/2008 (1 page)
19 February 2008Incorporation (16 pages)
19 February 2008Incorporation (16 pages)