Gogglebox Tv & Video Limited BISHOPSWORTH


Founded in 2000, Gogglebox Tv & Video, classified under reg no. 03914210 is an active company. Currently registered at Unit 6 Lynwood Court Bakers Park BS13 7TT, Bishopsworth the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 3rd July 2001 Gogglebox Tv & Video Limited is no longer carrying the name Rapid Rebar.

There is a single director in the firm at the moment - Kenneth O., appointed on 5 July 2001. In addition, a secretary was appointed - Patricia O., appointed on 5 July 2001. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gogglebox Tv & Video Limited Address / Contact

Office Address Unit 6 Lynwood Court Bakers Park
Office Address2 Cater Road
Town Bishopsworth
Post code BS13 7TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03914210
Date of Incorporation Wed, 26th Jan 2000
Industry Repair of electronic and optical equipment
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Patricia O.

Position: Secretary

Appointed: 05 July 2001

Kenneth O.

Position: Director

Appointed: 05 July 2001

Sarah G.

Position: Director

Appointed: 19 October 2017

Resigned: 20 October 2023

Carole B.

Position: Director

Appointed: 06 March 2001

Resigned: 22 October 2001

Peter B.

Position: Secretary

Appointed: 06 March 2001

Resigned: 09 July 2001

Matthew M.

Position: Director

Appointed: 05 March 2001

Resigned: 07 March 2001

Natasha R.

Position: Secretary

Appointed: 05 March 2001

Resigned: 07 March 2001

Professional Formations Limited

Position: Nominee Director

Appointed: 26 January 2000

Resigned: 05 March 2001

Abc Company Secretaries Limited

Position: Nominee Secretary

Appointed: 26 January 2000

Resigned: 05 March 2001

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Kenneth O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Patricia O. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Patricia O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Rapid Rebar July 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 392-5 597       
Balance Sheet
Cash Bank On Hand        22
Current Assets106 57366 44091 257120 862153 379188 045206 088195 797175 282
Debtors106 07365 94090 757120 337152 829187 470205 491195 182174 577
Net Assets Liabilities  17 80010 5733 8514 6323 1825 8205 977
Other Debtors   32 24048 722123 995130 749150 619122 132
Property Plant Equipment  137 301125 739142 369106 38297 66581 35877 656
Total Inventories  500525550575597615683
Net Assets Liabilities Including Pension Asset Liability22 392-5 597       
Stocks Inventory500500       
Tangible Fixed Assets159 931141 086       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve22 390-5 599       
Shareholder Funds22 392-5 597       
Other
Accumulated Depreciation Impairment Property Plant Equipment  148 160140 983167 391167 619178 798193 788152 473
Average Number Employees During Period  12141512101010
Bank Borrowings Overdrafts  14 52613 15039 35358 01363 18550 42464 662
Corporation Tax Payable  24 19918 08417 45121 599   
Creditors  184 730200 125185 941203 292237 627206 959203 987
Deferred Tax Liabilities     14 22414 97417 50113 136
Disposals Decrease In Depreciation Impairment Property Plant Equipment   37 182 28 84316 07711 17667 192
Disposals Property Plant Equipment   69 861 74 07918 32025 546103 920
Fixed Assets159 931141 086137 301125 739142 369106 38297 66581 35877 656
Increase From Depreciation Charge For Year Property Plant Equipment   30 00526 40829 07127 25626 16625 877
Net Current Assets Liabilities-95 310-131 444-93 473-79 263-32 562-15 247-31 539-11 162-28 705
Net Deferred Tax Liability Asset     -6 6047502 527 
Other Creditors  61 44380 91370 38366 614102 35364 49784 798
Other Taxation Social Security Payable  48 70868 69726 24826 11249 05338 51821 370
Property Plant Equipment Gross Cost  285 461266 722309 760274 001276 463275 146230 129
Provisions For Liabilities Balance Sheet Subtotal   17 52020 82814 22414 97417 50113 136
Total Additions Including From Business Combinations Property Plant Equipment     38 32020 78224 22958 903
Total Assets Less Current Liabilities64 6219 64243 82846 476109 80791 13566 12670 19648 951
Trade Creditors Trade Payables  35 85437 36549 95752 55323 03619 71833 157
Trade Debtors Trade Receivables  90 75788 097104 10763 47574 74244 56352 445
Advances Credits Directors 6 11440532 24046 844108 77192 854115 98485 839
Advances Credits Made In Period Directors  6 51932 64514 60461 927 23 13047 777
Advances Credits Repaid In Period Directors      15 917 77 922
Creditors Due After One Year42 22915 239       
Creditors Due Within One Year201 883197 884       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 28 164       
Tangible Fixed Assets Cost Or Valuation287 937300 269       
Tangible Fixed Assets Depreciation128 006159 183       
Tangible Fixed Assets Depreciation Charged In Period 38 845       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 668       
Tangible Fixed Assets Disposals 15 832       
Amount Specific Advance Or Credit Directors 6 114       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, July 2023
Free Download (13 pages)

Company search

Advertisements