Background WavePink WaveYellow Wave

GOALHANGER PODCASTS LTD (13846551)

GOALHANGER PODCASTS LTD (13846551) is an active UK company. incorporated on 13 January 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. GOALHANGER PODCASTS LTD has been registered for 4 years. Current directors include BETTINELLI, Greg, DAVENPORT, Jack William, LINEKER, Gary Winston and 1 others.

Company Number
13846551
Status
active
Type
ltd
Incorporated
13 January 2022
Age
4 years
Address
2.07 Canterbury Court 1- 3 Brixton Road, London, SW9 6DE
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BETTINELLI, Greg, DAVENPORT, Jack William, LINEKER, Gary Winston, PASTOR, Anthony Nicholas
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOALHANGER PODCASTS LTD

GOALHANGER PODCASTS LTD is an active company incorporated on 13 January 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. GOALHANGER PODCASTS LTD was registered 4 years ago.(SIC: 58190)

Status

active

Active since 4 years ago

Company No

13846551

LTD Company

Age

4 Years

Incorporated 13 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (5 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 January 2026 (4 months ago)
Submitted on 30 January 2026 (4 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

2.07 Canterbury Court 1- 3 Brixton Road London, SW9 6DE,

Previous Addresses

3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP England
From: 15 August 2024To: 18 May 2025
Maple Barn Beeches Farm Uckfield East Sussex TN22 5QD United Kingdom
From: 13 January 2022To: 15 August 2024
Timeline

5 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Jan 26
Director Joined
Jan 26
Funding Round
Feb 26
Share Issue
Feb 26
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BETTINELLI, Greg

Active
Millenium Drive, Playa Vista90094
Born July 1972
Director
Appointed 15 Jan 2026

DAVENPORT, Jack William

Active
1- 3 Brixton Road, LondonSW9 6DE
Born September 1988
Director
Appointed 13 Jan 2022

LINEKER, Gary Winston

Active
1- 3 Brixton Road, LondonSW9 6DE
Born November 1960
Director
Appointed 15 Jan 2026

PASTOR, Anthony Nicholas

Active
1- 3 Brixton Road, LondonSW9 6DE
Born September 1970
Director
Appointed 13 Jan 2022

Persons with significant control

3

21 Perrymount Road, Haywards HeathRH16 3TP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2025
21 Perrymount Road, Haywards HeathRH16 3TP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2025

Mr Gary Winston Lineker

Active
1- 3 Brixton Road, LondonSW9 6DE
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2022
Fundings
Financials
Latest Activities

Filing History

27

Capital Name Of Class Of Shares
14 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 February 2026
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Resolution
4 February 2026
RESOLUTIONSResolutions
Memorandum Articles
4 February 2026
MAMA
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Incorporation Company
13 January 2022
NEWINCIncorporation