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.
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 | : |
|
Registered Address | : | Incentive House, Paradise Lane, Waltham Chase, SO32 2TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Incentive House, Paradise Lane, Waltham Chase, SO32 2TH | Secretary | 16 January 2004 | Active |
Incentive House, Paradise Lane, Waltham Chase, SO32 2TH | Director | 06 February 2004 | Active |
Incentive House, Paradise Lane, Waltham Chase, SO32 2TH | Director | 12 August 1999 | Active |
Incentive House, Paradise Lane, Waltham Chase, SO32 2TH | Director | 01 January 2021 | Active |
9 Catherington Lane, Horndean, Waterlooville, PO8 9HS | Secretary | 12 August 1999 | Active |
Tarragon Farm, Paradise Lane, Waltham Chase, SO32 2TH | Director | 16 January 2004 | Active |
93 Murchison Road, London, E10 6NA | Director | 12 August 1999 | Active |
32 Penhurst Road, Havant, PO9 3NX | Director | 12 August 1999 | Active |
24 Wainscott Road, Portsmouth, PO4 9NN | Director | 01 January 2003 | Active |
9 Catherington Lane, Horndean, Waterlooville, PO8 9HS | Director | 12 August 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.