Company NameGoodboy Digital Ltd
DirectorsStephanie King and Michael Piech
Company StatusActive - Proposal to Strike off
Company Number06819210
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Previous NameVoynix Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameStephanie King
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican,Australian,
StatusCurrent
Appointed13 September 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address421 Castro Street
Mountain View
Ca 94041
Director NameMichael Piech
Date of BirthMay 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed13 September 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleEvp Operations
Country of ResidenceUnited States
Correspondence Address421 Castro Street
Mountain View
Ca 94041
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(13 years after company formation)
Appointment Duration2 years, 1 month
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr John James Denton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleDigital Designer
Country of ResidenceEngland
Correspondence Address106d Albion Road
Stoke Newington
London
Gtr London
N16 9PD
Director NameMr Mathew Alan Groves
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 11 Oxley Square
London
E3 3GR
Director NameMr James Thomas Walker
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106d Albion Road
Stoke Newington
London
N16 9PD

Contact

Websitewww.goodboydigital.com
Email address[email protected]
Telephone020 85331177
Telephone regionLondon

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1John Denton
50.00%
Ordinary
500 at £1Mathew Groves
50.00%
Ordinary

Financials

Year2014
Net Worth£174,223
Cash£194,428
Current Liabilities£51,352

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
30 November 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
21 November 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
17 June 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
24 February 2022Second filing of Confirmation Statement dated 24 October 2021 (6 pages)
23 February 2022Registered office address changed from 106D Albion Road Stoke Newington London N16 9PD to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 23 February 2022 (1 page)
23 February 2022Appointment of Oakwood Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 November 202124/10/21 Statement of Capital gbp 1111.1
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/02/2022.
(6 pages)
29 September 2021Memorandum and Articles of Association (10 pages)
29 September 2021Withdrawal of a person with significant control statement on 29 September 2021 (2 pages)
29 September 2021Sub-division of shares on 13 September 2021 (6 pages)
29 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 September 2021Notification of a person with significant control statement (2 pages)
24 September 2021Cessation of Mathew Alan Groves as a person with significant control on 13 September 2021 (1 page)
24 September 2021Termination of appointment of John James Denton as a director on 13 September 2021 (1 page)
24 September 2021Notification of a person with significant control statement (2 pages)
24 September 2021Termination of appointment of James Thomas Walker as a director on 13 September 2021 (1 page)
24 September 2021Termination of appointment of Mathew Alan Groves as a director on 13 September 2021 (1 page)
24 September 2021Cessation of John James Denton as a person with significant control on 13 September 2021 (1 page)
21 September 2021Appointment of Stephanie King as a director on 13 September 2021 (2 pages)
21 September 2021Appointment of Michael Piech as a director on 13 September 2021 (2 pages)
17 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 13/09/2021
(1 page)
13 September 2021Previous accounting period shortened from 31 March 2022 to 31 August 2021 (1 page)
10 June 2021Memorandum and Articles of Association (24 pages)
10 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
10 June 2019Amended accounts made up to 31 March 2018 (2 pages)
7 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
13 June 2018Appointment of Mr James Thomas Walker as a director on 1 April 2018 (2 pages)
25 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 1,111.1
(3 pages)
31 October 2017Sub-division of shares on 23 October 2017 (4 pages)
31 October 2017Sub-division of shares on 23 October 2017 (4 pages)
27 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1,000
(4 pages)
24 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1,000
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
24 October 2013Director's details changed for Matthew Allan Groves on 16 September 2013 (2 pages)
24 October 2013Director's details changed for Matthew Allan Groves on 16 September 2013 (2 pages)
16 September 2013Appointment of Matthew Allan Groves as a director (2 pages)
16 September 2013Appointment of Matthew Allan Groves as a director (2 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Company name changed voynix LTD\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Company name changed voynix LTD\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
18 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
18 February 2010Director's details changed for Mr John James Denton on 10 February 2010 (2 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr John James Denton on 10 February 2010 (2 pages)
13 February 2009Incorporation (13 pages)
13 February 2009Incorporation (13 pages)