Background WavePink WaveYellow Wave

GOOSE PRODUCTIONS LIMITED (01220218)

GOOSE PRODUCTIONS LIMITED (01220218) is an active UK company. incorporated on 22 July 1975. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. GOOSE PRODUCTIONS LIMITED has been registered for 50 years. Current directors include MAJOR, Timothy William, STANFORD, Charles Henry.

Company Number
01220218
Status
active
Type
ltd
Incorporated
22 July 1975
Age
50 years
Address
2 Canal Reach, London, N1C 4DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
MAJOR, Timothy William, STANFORD, Charles Henry
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOSE PRODUCTIONS LIMITED

GOOSE PRODUCTIONS LIMITED is an active company incorporated on 22 July 1975 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. GOOSE PRODUCTIONS LIMITED was registered 50 years ago.(SIC: 90030)

Status

active

Active since 50 years ago

Company No

01220218

LTD Company

Age

50 Years

Incorporated 22 July 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 October 2023 - 31 March 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MERCURY SONGS LIMITED
From: 31 December 1976To: 31 December 1978
MARLHOUSE PRODUCTIONS LIMITED
From: 22 July 1975To: 31 December 1976
Contact
Address

2 Canal Reach London, N1C 4DB,

Previous Addresses

124 Finchley Road London NW3 5JS United Kingdom
From: 1 June 2021To: 10 July 2024
Regina House 124 Finchley Road London NW3 5JS
From: 22 July 1975To: 1 June 2021
Timeline

14 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Jul 75
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MAJOR, Timothy William

Active
Handyside Street, LondonN1C 4DJ
Born October 1980
Director
Appointed 26 Jun 2024

STANFORD, Charles Henry

Active
Canal Reach, LondonN1C 4DB
Born November 1969
Director
Appointed 26 Jun 2024

AUSTIN, Mary Georgina

Resigned
5-6 Logan Mews, LondonW8 6QP
Secretary
Appointed N/A
Resigned 26 Jun 2024

BEACH, Henry James

Resigned
Montreau1820
Born March 1942
Director
Appointed N/A
Resigned 26 Jun 2024

BEACH VALLI, Matilda

Resigned
Finchley Road, LondonNW3 5JS
Born July 1977
Director
Appointed 07 Sept 2022
Resigned 26 Jun 2024

GREEN, Graham Michael

Resigned
84 Friar Lane, NottinghamNG1 6ED
Born August 1954
Director
Appointed 07 May 1999
Resigned 07 Jul 2004

HOLFORD, Nicholas Craig Maitland

Resigned
Garden Lodge, LondonW8 6QN
Born January 1952
Director
Appointed 07 May 1999
Resigned 30 Sept 2002

LIBSON, John Leslie

Resigned
Hollycroft Avenue, LondonNW3 7QJ
Born July 1938
Director
Appointed 01 Jun 1997
Resigned 09 Sept 2022

SALEH, Amin

Resigned
8 Hampden Avenue, CheshamHP5 2HL
Born April 1945
Director
Appointed 01 Jun 1997
Resigned 26 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
Canal Reach, LondonN1C 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024

Ms Matilda Beach Valli

Ceased
Finchley Road, LondonNW3 5JS
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 30 Sept 2020
Ceased 26 Jun 2024

Mr Amin Saleh

Ceased
Finchley Road, LondonNW3 5JS
Born April 1945

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 14 Jun 2016
Ceased 26 Jun 2024

Mr Henry James Beach

Ceased
Montreau1820
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 26 Jun 2024

John Leslie Libson

Ceased
Hollycroft Avenue, LondonNW3 7QJ
Born July 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Sept 2022
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 June 2025
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
4 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 November 2014
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
16 April 2007
288cChange of Particulars
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
19 October 2005
288cChange of Particulars
Legacy
6 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
21 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
12 April 2003
363aAnnual Return
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
16 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Legacy
15 May 2001
363aAnnual Return
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
17 May 2000
363aAnnual Return
Accounts With Accounts Type Small
19 July 1999
AAAnnual Accounts
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363aAnnual Return
Legacy
21 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
1 June 1998
363aAnnual Return
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Auditors Resignation Company
24 July 1997
AUDAUD
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
363aAnnual Return
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
11 April 1996
363aAnnual Return
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
11 April 1995
363x363x
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
7 April 1994
363x363x
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
13 April 1993
363x363x
Legacy
21 October 1992
288288
Accounts With Accounts Type Small
3 August 1992
AAAnnual Accounts
Legacy
15 April 1992
363x363x
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Legacy
9 December 1991
288288
Legacy
2 July 1991
363x363x
Accounts With Accounts Type Small
16 April 1991
AAAnnual Accounts
Legacy
15 March 1991
363363
Accounts With Accounts Type Small
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Accounts With Accounts Type Small
31 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Accounts Type Small
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363
Accounts With Accounts Type Small
11 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
12 September 1978
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 October 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1975
NEWINCIncorporation