GOGGLEBOX PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

GOGGLEBOX PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04592232

Incorporation date

15/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Curtis House, 34 Third Avenue, Hove BN3 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon20/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/10/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2024
Current accounting period shortened from 2023-09-26 to 2023-09-25
dot icon16/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon26/06/2024
Previous accounting period shortened from 2023-09-27 to 2023-09-26
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/09/2023
Previous accounting period shortened from 2022-09-28 to 2022-09-27
dot icon14/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon27/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon24/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon19/07/2021
Registered office address changed from Total Accounts Direct Ltd, Curtis House 34 Third Avenue Hove BN3 2PD England to Curtis House 34 Third Avenue Hove BN3 2PD on 2021-07-19
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/06/2021
Registered office address changed from Third Floor Montpelier House 99 Montpelier Road Brighton BN1 3BE to Total Accounts Direct Ltd, Curtis House 34 Third Avenue Hove BN3 2PD on 2021-06-26
dot icon04/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon06/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-09-30
dot icon19/09/2018
Previous accounting period shortened from 2018-01-01 to 2017-09-30
dot icon29/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2014
Previous accounting period shortened from 2014-01-02 to 2014-01-01
dot icon20/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon11/12/2013
Secretary's details changed for Carol Ann Harris on 2013-08-31
dot icon11/12/2013
Director's details changed for Mr Benjamin Mark Coveney Harris on 2013-08-31
dot icon30/09/2013
Previous accounting period shortened from 2013-01-03 to 2013-01-02
dot icon06/03/2013
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2012
Previous accounting period shortened from 2012-01-04 to 2012-01-03
dot icon22/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon25/09/2012
Previous accounting period shortened from 2012-01-05 to 2012-01-04
dot icon16/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2011
Previous accounting period extended from 2010-12-24 to 2011-01-05
dot icon17/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2010
Previous accounting period shortened from 2009-12-25 to 2009-12-24
dot icon08/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon24/09/2010
Previous accounting period shortened from 2009-12-26 to 2009-12-25
dot icon22/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2009
Previous accounting period shortened from 2008-12-27 to 2008-12-26
dot icon24/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Benjamin Mark Coveney Harris on 2009-11-15
dot icon27/10/2009
Previous accounting period shortened from 2008-12-28 to 2008-12-27
dot icon28/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon27/10/2008
Accounting reference date shortened from 29/12/2007 to 28/12/2007
dot icon23/11/2007
Return made up to 15/11/07; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2007
Accounting reference date shortened from 31/12/06 to 29/12/06
dot icon21/11/2006
Return made up to 15/11/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon29/11/2005
Return made up to 15/11/05; full list of members
dot icon29/11/2005
Director's particulars changed
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/09/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon30/12/2004
Return made up to 15/11/04; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon26/01/2004
Certificate of change of name
dot icon18/01/2004
Return made up to 15/11/03; full list of members
dot icon30/11/2002
New director appointed
dot icon30/11/2002
New secretary appointed
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
Director resigned
dot icon15/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-96.25 % *

* during past year

Cash in Bank

£19.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
25/09/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.32K
-
0.00
507.00
-
2022
0
22.14K
-
0.00
19.00
-
2022
0
22.14K
-
0.00
19.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.14K £Ascended79.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.00 £Descended-96.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Benjamin Mark Coveney
Director
20/11/2002 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOGGLEBOX PRODUCTIONS LTD

GOGGLEBOX PRODUCTIONS LTD is an(a) Active company incorporated on 15/11/2002 with the registered office located at Curtis House, 34 Third Avenue, Hove BN3 2PD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GOGGLEBOX PRODUCTIONS LTD?

toggle

GOGGLEBOX PRODUCTIONS LTD is currently Active. It was registered on 15/11/2002 .

Where is GOGGLEBOX PRODUCTIONS LTD located?

toggle

GOGGLEBOX PRODUCTIONS LTD is registered at Curtis House, 34 Third Avenue, Hove BN3 2PD.

What does GOGGLEBOX PRODUCTIONS LTD do?

toggle

GOGGLEBOX PRODUCTIONS LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for GOGGLEBOX PRODUCTIONS LTD?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-07-19 with no updates.