UKBizDB.co.uk

THE GOODY BAG COMPANY LIMITED

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

This company is commonly known as The Goody Bag Company Limited. The company was founded 19 years ago and was given the registration number 05155299. The firm's registered office is in FOREST ROW. You can find them at Yew Tree House, Lewes Road, Forest Row, East Sussex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THE GOODY BAG COMPANY LIMITED
Company Number:05155299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2004
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Longland Gardens, Longlevens, Gloucester, England, GL2 9RA

Director29 February 2024Active
8, Longland Gardens, Longlevens, Gloucester, England, GL2 9RA

Director01 March 2024Active
Bikkel, Goddards Green Road, Benenden, Cranbrook, England, TN17 4AN

Secretary01 July 2014Active
Gainsford, West Street, Mayfield, TN20 6DR

Secretary16 June 2004Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary16 June 2004Active
Bikkel, Goddards Green Road, Benenden, Cranbrook, England, TN17 4AN

Director16 June 2004Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director16 June 2004Active

People with Significant Control

Pencil Media Solutions Limited
Notified on:29 February 2024
Status:Active
Country of residence:England
Address:8, Longland Gardens, Gloucester, England, GL2 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Amanda Louise Marshall Garratt
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Bikkel, Goddards Green Road, Cranbrook, England, TN17 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Address

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

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-28Officers

Change person secretary company with change date.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-03Capital

Capital allotment shares.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.