Goldbug Communications Ltd

General information

Name:

Goldbug Communications Limited

Office Address:

62 Stakes Road PO7 5NT Waterlooville

Number: 09066171

Incorporation date: 2014-06-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Goldbug Communications Ltd has been prospering on the market for 10 years. Started with Companies House Reg No. 09066171 in the year 2014, it have office at 62 Stakes Road, Waterlooville PO7 5NT. It known today as Goldbug Communications Ltd, was previously listed as Up Communications. The transformation has occurred in 2016-09-17. This business's SIC and NACE codes are 73120: Media representation services. Goldbug Communications Limited filed its account information for the period up to 2022/12/31. The company's most recent confirmation statement was filed on 2023/05/23.

The trademark number of Goldbug Communications is UK00003187453. It was applied for in September, 2016 and it registration process ended successfully by Intellectual Property Office in December, 2016. The corporation has the right to use this trademark till September, 2026.

In order to be able to match the demands of their client base, the following business is constantly being directed by a number of four directors who are, amongst the rest, Jason P., James S. and Lara G.. Their successful cooperation has been of cardinal use to the following business for seven years.

  • Previous company's names
  • Goldbug Communications Ltd 2016-09-17
  • Up Communications Ltd 2014-06-02

Trade marks

Trademark UK00003187453
Trademark image:-
Status:Registered
Filing date:2016-09-23
Date of entry in register:2016-12-23
Renewal date:2026-09-23
Owner name:Goldbug Communications Ltd
Owner address:Landi Accounting Solutions Ltd, 62 Stakes Road, WATERLOOVILLE, United Kingdom, PO7 5NT

Financial data based on annual reports

Company staff

Jason P.

Role: Director

Appointed: 01 April 2017

Latest update: 28 February 2024

James S.

Role: Director

Appointed: 01 September 2015

Latest update: 28 February 2024

Lara G.

Role: Director

Appointed: 01 September 2015

Latest update: 28 February 2024

Lynne A.

Role: Director

Appointed: 02 June 2014

Latest update: 28 February 2024

People with significant control

Executives who control the firm include: Jason P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lara G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jason P.
Notified on 1 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lara G.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lynne A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason P.
Notified on 1 July 2021
Ceased on 1 July 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 2014-06-02
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 2 March 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
9
Company Age

Similar companies nearby

Closest companies