Advanced company searchLink opens in new window

GOALHANGER PODCASTS LTD

Company number 13846551

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2026 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2026 MA Memorandum and Articles of Association
31 Jan 2026 AP01 Appointment of Mr Greg Bettinelli as a director on 15 January 2026
30 Jan 2026 AP01 Appointment of Mr Gary Winston Lineker as a director on 15 January 2026
30 Jan 2026 CS01 Confirmation statement made on 12 January 2026 with updates
09 Dec 2025 AA Accounts for a small company made up to 31 December 2024
09 Sep 2025 AA01 Previous accounting period shortened from 31 May 2025 to 31 December 2024
16 Jun 2025 PSC04 Change of details for Mr Gary Winston Lineker as a person with significant control on 3 April 2025
16 Jun 2025 CH01 Director's details changed for Mr Anthony Nicholas Pastor on 3 April 2025
16 Jun 2025 CH01 Director's details changed for Mr Jack William Davenport on 3 April 2025
16 Jun 2025 PSC02 Notification of Pastor Shannon Limited as a person with significant control on 3 April 2025
16 Jun 2025 PSC02 Notification of Gordon General Holdings Limited as a person with significant control on 3 April 2025
16 Jun 2025 CH01 Director's details changed for Mr Jack William Davenport on 5 November 2022
18 May 2025 AD01 Registered office address changed from 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP England to 2.07 Canterbury Court 1- 3 Brixton Road London Greater London SW9 6DE on 18 May 2025
27 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
20 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
15 Aug 2024 AD01 Registered office address changed from Maple Barn Beeches Farm Uckfield East Sussex TN22 5QD United Kingdom to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 15 August 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
18 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 May 2022
31 May 2023 AA01 Current accounting period shortened from 31 January 2023 to 31 May 2022
16 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
13 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-01-13
  • GBP 150