GOLDEN MOMENTS WORLDWIDE LTD
WALTHAM CHASE GOLDENMOMENTS.NET LIMITED GOLDEN MOMENTS UK LIMITED

Hellopages » Hampshire » Winchester » SO32 2TH

Company number 03824028
Status Active
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address INCENTIVE HOUSE, PARADISE LANE, WALTHAM CHASE, SO32 2TH
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development, 79909 - Other reservation service activities n.e.c., 82110 - Combined office administrative service activities, 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GOLDEN MOMENTS WORLDWIDE LTD are www.goldenmomentsworldwide.co.uk, and www.golden-moments-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Shawford Rail Station is 7.8 miles; to Cosham Rail Station is 9.1 miles; to Portsmouth & Southsea Rail Station is 11.2 miles; to Fratton Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golden Moments Worldwide Ltd is a Private Limited Company. The company registration number is 03824028. Golden Moments Worldwide Ltd has been working since 12 August 1999. The present status of the company is Active. The registered address of Golden Moments Worldwide Ltd is Incentive House Paradise Lane Waltham Chase So32 2th. . CHEATLE, Steven Anthony is a Secretary of the company. CHEATLE, Paul William is a Director of the company. CHEATLE, Steven Anthony is a Director of the company. Secretary JAY, James Arron has been resigned. Director CHEATLE, Anthony George has been resigned. Director CHEATLE, Paul William has been resigned. Director FRISBY, Kane Benjamin has been resigned. Director HOLDEN, Kate Christina has been resigned. Director JAY, James Arron has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
CHEATLE, Steven Anthony
Appointed Date: 16 January 2004

Director
CHEATLE, Paul William
Appointed Date: 06 February 2004
49 years old

Director
CHEATLE, Steven Anthony
Appointed Date: 12 August 1999
49 years old

Resigned Directors

Secretary
JAY, James Arron
Resigned: 17 January 2004
Appointed Date: 12 August 1999

Director
CHEATLE, Anthony George
Resigned: 06 February 2004
Appointed Date: 16 January 2004
81 years old

Director
CHEATLE, Paul William
Resigned: 02 September 1999
Appointed Date: 12 August 1999
49 years old

Director
FRISBY, Kane Benjamin
Resigned: 23 October 1999
Appointed Date: 12 August 1999
49 years old

Director
HOLDEN, Kate Christina
Resigned: 09 January 2004
Appointed Date: 01 January 2003
47 years old

Director
JAY, James Arron
Resigned: 05 January 2004
Appointed Date: 12 August 1999
46 years old

Persons With Significant Control

Mr Paul William Cheatle
Notified on: 12 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Anthony Cheatle
Notified on: 12 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDEN MOMENTS WORLDWIDE LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 12 August 2016 with updates
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

12 May 2015
Registration of charge 038240280003, created on 5 May 2015
...
... and 48 more events
30 Nov 1999
Company name changed golden moments uk LIMITED\certificate issued on 01/12/99
30 Nov 1999
Director resigned
30 Nov 1999
Registered office changed on 30/11/99 from: 11 fairy cross way waterlooville hampshire PO8 8AU
29 Oct 1999
Director resigned
12 Aug 1999
Incorporation

GOLDEN MOMENTS WORLDWIDE LTD Charges

5 May 2015
Charge code 0382 4028 0003
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 March 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 28 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2008
Mortgage
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 119 winter road southsea hampshire t/no HP214545…