GO! DISCS LIMITED

Register to unlock more data on OkredoRegister

GO! DISCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01768014

Incorporation date

07/11/1983

Size

Dormant

Contacts

Registered address

Registered address

4 Pancras Square, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1983)
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/07/2023
Termination of appointment of David Spencer Joseph as a director on 2023-07-04
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon06/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon10/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon27/09/2018
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
dot icon23/08/2018
Secretary's details changed for Mrs Abolanle Abioye on 2018-07-23
dot icon23/08/2018
Director's details changed for Mr David Spencer Joseph on 2018-07-23
dot icon23/08/2018
Director's details changed for Mr David Richard James Sharpe on 2018-07-23
dot icon23/08/2018
Director's details changed for Mr Adam Martin Barker on 2018-07-23
dot icon23/07/2018
Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 2018-07-23
dot icon23/07/2018
Change of details for Universal Music Leisure Limited as a person with significant control on 2018-07-23
dot icon11/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon12/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/04/2016
Termination of appointment of Malcolm John Swatton as a director on 2016-03-10
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon12/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/07/2014
Director's details changed for David Spencer Joseph on 2014-07-22
dot icon25/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon06/11/2012
Secretary's details changed for Mrs Abolanle Abioye on 2012-11-06
dot icon01/11/2012
Director's details changed for Mr Adam Martin Barker on 2012-10-31
dot icon31/10/2012
Director's details changed for David Richard James Sharpe on 2012-10-31
dot icon31/10/2012
Director's details changed for David Spencer Joseph on 2012-10-31
dot icon21/09/2012
Register(s) moved to registered inspection location
dot icon06/09/2012
Register inspection address has been changed
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon23/01/2012
Termination of appointment of David Bryant as a director
dot icon23/01/2012
Appointment of David Richard James Sharpe as a director
dot icon18/08/2011
Termination of appointment of Thomas Fisher as a director
dot icon16/08/2011
Appointment of Adam Martin Barker as a director
dot icon13/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon28/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 21/03/09; full list of members
dot icon17/07/2008
Director appointed david spencer joseph
dot icon14/07/2008
Appointment terminated director lucian grainge
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 21/03/08; full list of members
dot icon02/04/2007
Return made up to 21/03/07; full list of members
dot icon02/04/2007
Full accounts made up to 2006-12-31
dot icon04/04/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 21/03/06; full list of members
dot icon03/03/2006
Accounting reference date extended from 29/12/05 to 31/12/05
dot icon10/11/2005
Director's particulars changed
dot icon04/11/2005
Director's particulars changed
dot icon07/07/2005
Location of register of members
dot icon20/06/2005
Registered office changed on 20/06/05 from: 364-366 kensington high street london W14 8NS
dot icon15/06/2005
Registered office changed on 15/06/05 from: po box 1420 1 sussex place hammersmith london W6 9XS
dot icon06/04/2005
Return made up to 21/03/05; full list of members
dot icon29/03/2005
Full accounts made up to 2004-12-31
dot icon06/01/2005
Auditor's resignation
dot icon20/12/2004
New director appointed
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon18/08/2004
Location of register of members
dot icon03/08/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Secretary resigned
dot icon01/06/2004
New secretary appointed
dot icon24/03/2004
Return made up to 21/03/04; full list of members
dot icon12/03/2004
Full accounts made up to 2002-12-31
dot icon13/10/2003
Delivery ext'd 3 mth 29/12/02
dot icon30/08/2003
Auditor's resignation
dot icon24/06/2003
Full accounts made up to 2001-12-31
dot icon31/03/2003
Return made up to 21/03/03; full list of members
dot icon28/03/2003
Director's particulars changed
dot icon17/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
Director's particulars changed
dot icon07/02/2003
Particulars of mortgage/charge
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon14/01/2003
Memorandum and Articles of Association
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon30/08/2002
Delivery ext'd 3 mth 29/12/01
dot icon01/07/2002
Location of register of members
dot icon16/06/2002
Auditor's resignation
dot icon29/05/2002
Full accounts made up to 2000-12-31
dot icon27/03/2002
Return made up to 21/03/02; full list of members
dot icon23/10/2001
Delivery ext'd 3 mth 29/12/00
dot icon03/07/2001
New director appointed
dot icon02/07/2001
Director resigned
dot icon22/03/2001
Return made up to 21/03/01; no change of members
dot icon19/03/2001
Director's particulars changed
dot icon19/02/2001
Accounting reference date extended from 30/06/00 to 29/12/00
dot icon12/02/2001
Full accounts made up to 1999-06-30
dot icon24/05/2000
Location of register of members
dot icon14/04/2000
Delivery ext'd 3 mth 30/06/99
dot icon28/03/2000
Return made up to 21/03/00; no change of members
dot icon05/05/1999
New director appointed
dot icon02/05/1999
Director resigned
dot icon20/04/1999
Return made up to 21/03/99; full list of members
dot icon26/03/1999
Full accounts made up to 1997-12-31
dot icon16/02/1999
Auditor's resignation
dot icon09/02/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon15/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon08/09/1998
New director appointed
dot icon08/09/1998
Director resigned
dot icon12/08/1998
Full accounts made up to 1996-12-31
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon18/04/1998
Return made up to 21/03/98; full list of members
dot icon18/04/1998
Location of register of members
dot icon21/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon07/04/1997
Return made up to 21/03/97; full list of members
dot icon30/12/1996
Auditor's resignation
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director's particulars changed
dot icon10/12/1996
Director resigned
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon26/09/1996
New director appointed
dot icon20/09/1996
Director's particulars changed
dot icon20/09/1996
New director appointed
dot icon27/08/1996
New secretary appointed
dot icon27/08/1996
Secretary resigned;director resigned
dot icon27/08/1996
Registered office changed on 27/08/96 from: 72, black lion lane hammersmith londonsmith W6 9BE.
dot icon26/04/1996
Return made up to 21/03/96; no change of members
dot icon06/11/1995
Full accounts made up to 1994-12-31
dot icon25/04/1995
Return made up to 21/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon21/10/1994
Director resigned
dot icon05/05/1994
Return made up to 21/03/94; full list of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon07/12/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon04/06/1993
Return made up to 21/03/93; no change of members
dot icon07/04/1993
Director resigned;new director appointed
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon13/01/1993
Director resigned;new director appointed
dot icon09/06/1992
Full accounts made up to 1991-03-31
dot icon01/05/1992
Director's particulars changed
dot icon01/05/1992
Secretary's particulars changed;director's particulars changed
dot icon01/05/1992
Return made up to 21/03/92; no change of members
dot icon01/05/1992
Registered office changed on 01/05/92
dot icon14/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Return made up to 21/03/91; full list of members
dot icon03/10/1991
Full accounts made up to 1990-03-31
dot icon21/01/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon10/04/1990
Director's particulars changed
dot icon10/04/1990
Return made up to 21/03/90; full list of members
dot icon28/03/1990
Full accounts made up to 1989-03-31
dot icon14/06/1989
Full accounts made up to 1988-03-31
dot icon14/06/1989
Return made up to 08/05/89; full list of members
dot icon14/12/1987
Full accounts made up to 1987-03-31
dot icon23/08/1987
Registered office changed on 23/08/87 from: 8 wendell road london W12
dot icon21/07/1987
New director appointed
dot icon15/06/1987
Full accounts made up to 1986-03-31
dot icon27/05/1987
Return made up to 16/04/87; full list of members
dot icon07/11/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, David Richard James
Director
20/01/2012 - Present
125
Barker, Adam Martin
Director
01/08/2011 - Present
130
Joseph, David Spencer
Director
26/06/2008 - 04/07/2023
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GO! DISCS LIMITED

GO! DISCS LIMITED is an(a) Active company incorporated on 07/11/1983 with the registered office located at 4 Pancras Square, London N1C 4AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GO! DISCS LIMITED?

toggle

GO! DISCS LIMITED is currently Active. It was registered on 07/11/1983 .

Where is GO! DISCS LIMITED located?

toggle

GO! DISCS LIMITED is registered at 4 Pancras Square, London N1C 4AG.

What does GO! DISCS LIMITED do?

toggle

GO! DISCS LIMITED operates in the Reproduction of sound recording (18.20/1 - SIC 2007) sector.

What is the latest filing for GO! DISCS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-29 with no updates.