Company NameGo Entertainments Limited
DirectorCarol Ann Briggs
Company StatusActive
Company Number02918134
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameCarol Ann Briggs
NationalityBritish
StatusCurrent
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor, Dane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Director NameMrs Carol Ann Briggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(8 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address1st Floor, Dane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Director NameMrs Carol Ann Briggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Farm Coppice Lane
Brereton
Sandbach
Cheshire
CW11 9SW
Director NamePhillip George Briggs
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellcroft Newcastle Road South
Brereton Sandbach
Cheshire
CW11 2SW
Director NameMr Phillip George Briggs
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Arts Exchange Mill Green
Congleton
Cheshire
CW12 1JG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address1st Floor, Dane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Gandey Organisation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£19,156
Current Liabilities£21,500

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (3 weeks ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2024Confirmation statement made on 12 April 2024 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
13 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
13 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
17 January 2018Director's details changed for Ms Carol Ann Briggs on 2 April 2003 (4 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Carol Ann Briggs on 12 April 2011 (2 pages)
14 April 2011Director's details changed for Carol Ann Briggs on 12 April 2011 (2 pages)
8 February 2011Termination of appointment of Phillip Briggs as a director (1 page)
8 February 2011Termination of appointment of Phillip Briggs as a director (1 page)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Secretary's details changed for Carol Ann Briggs on 12 April 2010 (1 page)
22 April 2010Secretary's details changed for Carol Ann Briggs on 12 April 2010 (1 page)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
9 March 2010Registered office address changed from , the Arts Exchange Mill Green, Congleton, Cheshire, CW12 1JG, Uk on 9 March 2010 (1 page)
9 March 2010Registered office address changed from the Arts Exchange Mill Green Congleton Cheshire CW12 1JG Uk on 9 March 2010 (1 page)
9 March 2010Registered office address changed from the Arts Exchange Mill Green Congleton Cheshire CW12 1JG Uk on 9 March 2010 (1 page)
7 October 2009Secretary's details changed for Carol Ann Briggs on 6 October 2009 (1 page)
7 October 2009Director's details changed for Phillip George Briggs on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Phillip George Briggs on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Carol Ann Briggs on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Carol Ann Briggs on 6 October 2009 (1 page)
7 October 2009Director's details changed for Carol Ann Briggs on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Phillip George Briggs on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Phillip George Briggs on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Phillip George Briggs on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Phillip George Briggs on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Carol Ann Briggs on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Carol Ann Briggs on 6 October 2009 (2 pages)
3 August 2009Director's change of particulars / phillip briggs / 23/04/2009 (1 page)
3 August 2009Director's change of particulars / phillip briggs / 23/04/2009 (1 page)
21 July 2009Director and secretary's change of particulars / carol briggs / 23/04/2009 (1 page)
21 July 2009Director and secretary's change of particulars / carol briggs / 23/04/2009 (1 page)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Registered office changed on 17/04/2009 from the arts exchange mill green congleton cheshire CW12 1JG (1 page)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Registered office changed on 17/04/2009 from, the arts exchange, mill green, congleton, cheshire, CW12 1JG (1 page)
17 April 2009Location of debenture register (1 page)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 April 2008Return made up to 12/04/08; full list of members (4 pages)
24 April 2008Return made up to 12/04/08; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 May 2007Return made up to 12/04/07; full list of members (2 pages)
30 May 2007Return made up to 12/04/07; full list of members (2 pages)
23 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
23 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
1 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 August 2006Return made up to 12/04/06; full list of members (2 pages)
18 August 2006Return made up to 12/04/06; full list of members (2 pages)
8 August 2006Delivery ext'd 3 mth 31/10/05 (2 pages)
8 August 2006Delivery ext'd 3 mth 31/10/05 (2 pages)
26 June 2006Location of register of members (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Location of register of members (1 page)
26 June 2006Director's particulars changed (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 June 2005Return made up to 12/04/05; full list of members (3 pages)
13 June 2005Return made up to 12/04/05; full list of members (3 pages)
4 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
4 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
8 May 2004Return made up to 12/04/04; full list of members (7 pages)
8 May 2004Return made up to 12/04/04; full list of members (7 pages)
30 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
17 May 2003Return made up to 12/04/03; full list of members (6 pages)
17 May 2003Return made up to 12/04/03; full list of members (6 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
29 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
11 April 2002Return made up to 12/04/02; full list of members (6 pages)
11 April 2002Return made up to 12/04/02; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
4 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
9 April 2001Return made up to 12/04/01; full list of members (6 pages)
9 April 2001Return made up to 12/04/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 June 2000Return made up to 12/04/00; full list of members (6 pages)
7 June 2000Return made up to 12/04/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 May 1999Return made up to 12/04/99; full list of members
  • 363(287) ‐ Registered office changed on 01/05/99
  • 363(288) ‐ Director resigned
(7 pages)
1 May 1999Return made up to 12/04/99; full list of members
  • 363(287) ‐ Registered office changed on 01/05/99
  • 363(288) ‐ Director resigned
(7 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
18 April 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 April 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
17 April 1996Return made up to 12/04/96; no change of members (5 pages)
17 April 1996Return made up to 12/04/96; no change of members (5 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
26 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 1995New director appointed (4 pages)
26 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 1995New director appointed (4 pages)
16 January 1995Registered office changed on 16/01/95 from: the arts exchange, mill green, congleton, cheshire CW12 1JG (1 page)
16 January 1995Registered office changed on 16/01/95 from: the arts exchange mill green congleton cheshire CW12 1JG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1994Registered office changed on 08/05/94 from: 43A whitchurch road cardiff south wales CF4 3JN (1 page)
8 May 1994Registered office changed on 08/05/94 from: 43A whitchurch road, cardiff, south wales, CF4 3JN (1 page)
8 May 1994New secretary appointed;director resigned;new director appointed (3 pages)
8 May 1994New secretary appointed;director resigned;new director appointed (3 pages)
12 April 1994Incorporation (15 pages)
12 April 1994Incorporation (15 pages)