UKBizDB.co.uk

GO MUSIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Go Music Limited. The company was founded 9 years ago and was given the registration number 09170998. The firm's registered office is in COVENT GARDEN. You can find them at 3rd Floor, 20 Bedford Street, Covent Garden, London. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:GO MUSIC LIMITED
Company Number:09170998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2014
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:3rd Floor, 20 Bedford Street, Covent Garden, London, United Kingdom, WC2E 9HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, Booth Place, Fauners, Basildon, England, SS16 5AP

Director12 August 2014Active
26, Hafton Road, London, United Kingdom, SE6 1LP

Director12 August 2014Active
Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX

Director27 March 2015Active
9, Osier Way, Olney, England, MK46 5FP

Director12 August 2014Active

People with Significant Control

Mr James George Gosling
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Flat 6, Booth Place, Fauners, Basildon, England, SS16 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Obiajulu Ebube Oburota
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:26 Hafton Road, Catford, United Kingdom, SE6 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Goldmore Asset Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9 Osier Way, Olney Business Park, Olney, United Kingdom, MK46 5FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-26Dissolution

Dissolution application strike off company.

Download
2022-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Change person director company with change date.

Download
2016-08-26Address

Change registered office address company with date old address new address.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.