UKBizDB.co.uk

GOLDEN MOMENTS WORLDWIDE LTD

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

This company is commonly known as Golden Moments Worldwide Ltd. The company was founded 24 years ago and was given the registration number 03824028. The firm's registered office is in WALTHAM CHASE. You can find them at Incentive House, Paradise Lane, Waltham Chase, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:GOLDEN MOMENTS WORLDWIDE LTD
Company Number:03824028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 79909 - Other reservation service activities n.e.c.
  • 82110 - Combined office administrative service activities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Incentive House, Paradise Lane, Waltham Chase, SO32 2TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Incentive House, Paradise Lane, Waltham Chase, SO32 2TH

Secretary16 January 2004Active
Incentive House, Paradise Lane, Waltham Chase, SO32 2TH

Director06 February 2004Active
Incentive House, Paradise Lane, Waltham Chase, SO32 2TH

Director12 August 1999Active
Incentive House, Paradise Lane, Waltham Chase, SO32 2TH

Director01 January 2021Active
9 Catherington Lane, Horndean, Waterlooville, PO8 9HS

Secretary12 August 1999Active
Tarragon Farm, Paradise Lane, Waltham Chase, SO32 2TH

Director16 January 2004Active
93 Murchison Road, London, E10 6NA

Director12 August 1999Active
32 Penhurst Road, Havant, PO9 3NX

Director12 August 1999Active
24 Wainscott Road, Portsmouth, PO4 9NN

Director01 January 2003Active
9 Catherington Lane, Horndean, Waterlooville, PO8 9HS

Director12 August 1999Active

People with Significant Control

Mr Paul William Cheatle
Notified on:12 August 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:Incentive House, Waltham Chase, SO32 2TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Anthony Cheatle
Notified on:12 August 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:Incentive House, Waltham Chase, SO32 2TH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts amended with accounts type total exemption full.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.