Menu

Gogglebox Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 1, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-02-28
Cash in hand£776 -230.16%
Net Worth£7,843 -93.06%
Fixed Assets£21,648 -30.51%
Trade Debtors£7,620 -39.39%
Total assets£20,426 -76.94%
Shareholder's funds£7,843 -93.06%
Total liabilities£2,945 0%

Details

Company type Private Limited Company, Dissolved
Company Number SC228401
Record last updated Tuesday, August 16, 2016 6:31:50 PM UTC
Official Address 32 Deanston Avenue Barrhead Glasgow G782bp
There are 18 companies registered at this street
Locality Barrhead
Region East Renfrewshire, Scotland
Postal Code G782BP
Sector Other retail sale not in stores, stalls or markets

Charts

Visits

GOGGLEBOX LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-52024-1001234
Document Type Publication date Download link
Registry Apr 23, 2015 Return of final meeting received Return of final meeting received
Registry Apr 23, 2015 Notice of final meeting of creditors Notice of final meeting of creditors
Notices Feb 11, 2015 Final meetings Final meetings
Registry Feb 20, 2014 Change of registered office address Change of registered office address
Registry Feb 19, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 9, 2013 Annual return Annual return
Financials Dec 1, 2012 Annual accounts Annual accounts
Registry Mar 30, 2012 Annual return Annual return
Financials Nov 28, 2011 Annual accounts Annual accounts
Registry Mar 9, 2011 Annual return Annual return
Financials Nov 26, 2010 Annual accounts Annual accounts
Registry Mar 16, 2010 Annual return Annual return
Registry Mar 15, 2010 Change of particulars for director Change of particulars for director
Registry Mar 15, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Feb 28, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Dec 19, 2009 Annual accounts Annual accounts
Registry Mar 31, 2009 Annual return Annual return
Financials Nov 20, 2008 Annual accounts Annual accounts
Registry Sep 3, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 4, 2008 Annual return Annual return
Financials Feb 1, 2008 Amended accounts Amended accounts
Financials Jan 7, 2008 Annual accounts Annual accounts
Registry Mar 8, 2007 Annual return Annual return
Financials Oct 16, 2006 Annual accounts Annual accounts
Registry Mar 20, 2006 Annual return Annual return
Financials Nov 18, 2005 Annual accounts Annual accounts
Registry Feb 25, 2005 Annual return Annual return
Financials Dec 23, 2004 Annual accounts Annual accounts
Registry Mar 5, 2004 Annual return Annual return
Registry Nov 24, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 18, 2003 Annual accounts Annual accounts
Registry Mar 27, 2003 Annual return Annual return
Registry Aug 15, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 19, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves 14228... Return of allotment of shares issued for cash or by way of capitalisation of reserves 14228...
Registry Jun 27, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 11, 2002 Appointment of a secretary Appointment of a secretary
Registry Apr 11, 2002 Appointment of a director Appointment of a director
Registry Mar 12, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 12, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 12, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 12, 2002 Resignation of a director Resignation of a director
Registry Mar 12, 2002 Resignation of a secretary Resignation of a secretary
Registry Mar 12, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 12, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 22, 2002 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Feb 22, 2002 Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)