Company NameGo Live Media Limited
Company StatusDissolved
Company Number06598666
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlan Tagg
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
Secretary NameElizabeth Tagg
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address221 Ambleside Drive
Southend-On-Sea
Essex
SS1 2UE
Director NameJanet Hilda Tagg
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Cheltenham Road
Southend On Sea
Essex
SS1 2SA
Director NameElizabeth Marie Tagg
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2013(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD

Location

Registered Address1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Alan Tagg
75.00%
Ordinary
25 at £1Elizabeth Tagg
25.00%
Ordinary

Financials

Year2014
Net Worth£19,220
Cash£32,012
Current Liabilities£23,078

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Elizabeth Marie Tagg as a director on 9 January 2020 (1 page)
28 October 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
9 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
3 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
25 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
3 June 2013Director's details changed for Alan Tagg on 16 May 2013 (2 pages)
3 June 2013Director's details changed for Alan Tagg on 16 May 2013 (2 pages)
31 January 2013Termination of appointment of Janet Tagg as a director (1 page)
31 January 2013Appointment of Elizabeth Marie Tagg as a director (2 pages)
31 January 2013Termination of appointment of Janet Tagg as a director (1 page)
31 January 2013Appointment of Elizabeth Marie Tagg as a director (2 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 August 2012Termination of appointment of Elizabeth Tagg as a secretary (1 page)
6 August 2012Termination of appointment of Elizabeth Tagg as a secretary (1 page)
10 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
10 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 May 2010Director's details changed for Janet Hilda Tagg on 20 May 2010 (2 pages)
24 May 2010Director's details changed for Alan Tagg on 20 May 2010 (2 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Janet Hilda Tagg on 20 May 2010 (2 pages)
24 May 2010Director's details changed for Alan Tagg on 20 May 2010 (2 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 June 2009Return made up to 20/05/09; full list of members (3 pages)
9 June 2009Return made up to 20/05/09; full list of members (3 pages)
8 June 2009Secretary's change of particulars / elizabeth walker / 01/09/2008 (1 page)
8 June 2009Secretary's change of particulars / elizabeth walker / 01/09/2008 (1 page)
30 September 2008Director appointed janet hilda tagg (2 pages)
30 September 2008Director appointed janet hilda tagg (2 pages)
1 August 2008Ad 21/05/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
1 August 2008Registered office changed on 01/08/2008 from 221 ambleside drive southend-on-sea essex SS1 2UE united kingdom (1 page)
1 August 2008Registered office changed on 01/08/2008 from 221 ambleside drive southend-on-sea essex SS1 2UE united kingdom (1 page)
1 August 2008Ad 21/05/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
20 May 2008Incorporation (16 pages)
20 May 2008Incorporation (16 pages)