Bothwell
Glasgow
G71 8NW
Scotland
Director Name | Lesley Ann Cullen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Media Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Kenilworth Drive Airdrie Lanarkshire ML6 7EY Scotland |
Director Name | Mr Robert Dick |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Elctronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sikeside Place Coatbridge Lanarkshire ML5 4HN Scotland |
Secretary Name | Lesley Ann Cullen |
---|---|
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Kenilworth Drive Airdrie Lanarkshire ML6 7EY Scotland |
Website | gogovision.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4411004 |
Telephone region | Glasgow |
Registered Address | 24 Clydeview Bothwell Glasgow G71 8NW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Lesley Ann Cullen 66.67% Ordinary |
---|---|
1 at £1 | Robert Dick 33.33% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
25 April 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
25 January 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
13 September 2022 | Notification of Tmd Media Ltd as a person with significant control on 3 December 2019 (2 pages) |
13 September 2022 | Change of details for Mr Jordan Dean Edward Croall as a person with significant control on 3 December 2019 (2 pages) |
13 September 2022 | Notification of Danielle Moran as a person with significant control on 3 December 2019 (2 pages) |
15 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
8 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 February 2018 | Change of details for Mr Jordan Dean Edward Croall as a person with significant control on 15 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Mr Jordan Dean Edward Croall on 15 February 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 April 2016 | Appointment of Mr Jordan Dean Edward Croall as a director on 25 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders (5 pages) |
25 April 2016 | Termination of appointment of Lesley Ann Cullen as a secretary on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Lesley Ann Cullen as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Lesley Ann Cullen as a director on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Jordan Dean Edward Croall as a director on 25 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Lesley Ann Cullen as a secretary on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Robert Dick as a director on 25 April 2016 (1 page) |
25 April 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
25 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders (5 pages) |
25 April 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
25 April 2016 | Termination of appointment of Robert Dick as a director on 25 April 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 December 2014 | Registered office address changed from 39 Kenilworth Drive Airdrie Lanarkshire ML6 7EY to 24 Clydeview Bothwell Glasgow G71 8NW on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 39 Kenilworth Drive Airdrie Lanarkshire ML6 7EY to 24 Clydeview Bothwell Glasgow G71 8NW on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 39 Kenilworth Drive Airdrie Lanarkshire ML6 7EY to 24 Clydeview Bothwell Glasgow G71 8NW on 5 December 2014 (1 page) |
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 April 2013 | Incorporation (38 pages) |
5 April 2013 | Incorporation (38 pages) |