Company NameGo Big (Seis) Limited
Company StatusDissolved
Company Number08113143
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Steven Hargreaves
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
Blackfriars House Parsonage
Manchester
M3 2JA
Director NameMr Damien James Sanders
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2015(3 years after company formation)
Appointment Duration7 years, 8 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG

Location

Registered Address1st Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Crown Talent & Media Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
11 September 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2019Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 (1 page)
9 May 2019Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 May 2019 (1 page)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 February 2019Notification of Mark Steven Hargreaves as a person with significant control on 30 June 2016 (2 pages)
12 February 2019Notification of Damien James Sanders as a person with significant control on 30 June 2016 (2 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 August 2016Appointment of Mr Damien James Sanders as a director on 21 June 2015 (2 pages)
12 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Appointment of Mr Damien James Sanders as a director on 21 June 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 February 2014Director's details changed for Mr Mark Steven Hargreaves on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Mark Steven Hargreaves on 19 February 2014 (2 pages)
13 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
20 June 2012Incorporation (50 pages)
20 June 2012Incorporation (50 pages)