Company NameGo Experience Limited
Company StatusDissolved
Company Number05696186
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)
Previous NameMy Pop Video Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Richard Martin O'Brien
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Denmark Villas
Hove
East Sussex
BN3 3TE
Director NameMrs Nicola Claire Freeborn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 93 Lapwing Lane
Manchester
M20 6UR
Secretary NameHannah Lee Weller
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Windmill Street
Brighton
Sussex
BN2 0GN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitego-experience.com
Telephone01273 757475
Telephone regionBrighton

Location

Registered AddressBank Chambers
93 Lapwing Lane
Manchester
M20 6UR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Richard Martin O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth£57,015
Cash£38,707
Current Liabilities£42,354

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (1 page)
23 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
9 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
11 January 2021Registered office address changed from 18 Denmark Villas Hove East Sussex BN3 3TE England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 11 January 2021 (1 page)
25 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
23 May 2020Appointment of Mrs Nicola Claire Freeborn as a director on 1 October 2019 (2 pages)
23 May 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
23 May 2020Notification of Nicola Freeborn as a person with significant control on 1 October 2019 (2 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 February 2019Registered office address changed from 65 Church Road Hove East Sussex BN3 2BD England to 18 Denmark Villas Hove East Sussex BN3 3TE on 14 February 2019 (1 page)
14 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
19 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
22 November 2017Registered office address changed from Norwood House 9 Dyke Road Brighton East Sussex BN1 3FE England to 65 Church Road Hove East Sussex BN3 2BD on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Norwood House 9 Dyke Road Brighton East Sussex BN1 3FE England to 65 Church Road Hove East Sussex BN3 2BD on 22 November 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 May 2016Registered office address changed from 36 Vine Street Brighton East Sussex BN1 4AG to Norwood House 9 Dyke Road Brighton East Sussex BN1 3FE on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 36 Vine Street Brighton East Sussex BN1 4AG to Norwood House 9 Dyke Road Brighton East Sussex BN1 3FE on 11 May 2016 (1 page)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
26 February 2013Director's details changed for Richard Martin O'brien on 25 January 2013 (2 pages)
26 February 2013Director's details changed for Richard Martin O'brien on 25 January 2013 (2 pages)
26 February 2013Director's details changed for Richard Martin O'brien on 25 January 2013 (2 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
26 February 2013Director's details changed for Richard Martin O'brien on 25 January 2013 (2 pages)
27 February 2012Registered office address changed from 18 Windmill Street Brighton Sussex BN2 0GN on 27 February 2012 (1 page)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
27 February 2012Registered office address changed from 18 Windmill Street Brighton Sussex BN2 0GN on 27 February 2012 (1 page)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
15 February 2011Termination of appointment of Hannah Weller as a secretary (1 page)
15 February 2011Termination of appointment of Hannah Weller as a secretary (1 page)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 February 2010Director's details changed for Richard Martin O'brien on 1 February 2010 (2 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Richard Martin O'brien on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Richard Martin O'brien on 1 February 2010 (2 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
26 February 2009Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
26 February 2009Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
24 February 2009Return made up to 02/02/09; full list of members (3 pages)
24 February 2009Return made up to 02/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 February 2008Return made up to 02/02/08; full list of members (2 pages)
12 February 2008Return made up to 02/02/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 August 2007Memorandum and Articles of Association (12 pages)
2 August 2007Memorandum and Articles of Association (12 pages)
30 July 2007Company name changed my pop video LIMITED\certificate issued on 30/07/07 (2 pages)
30 July 2007Company name changed my pop video LIMITED\certificate issued on 30/07/07 (2 pages)
13 February 2007Return made up to 02/02/07; full list of members (2 pages)
13 February 2007Return made up to 02/02/07; full list of members (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (16 pages)
2 February 2006Incorporation (16 pages)
2 February 2006Secretary resigned (1 page)