Good Interactive And Experiential Limited LONDON


Good Interactive And Experiential Limited is a private limited company located at 3Rd Floor Harling House, 47-51 Great Suffolk Street, London SE1 0BS. Its net worth is valued to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-01-21, this 6-year-old company is run by 3 directors.
Director Charlotte N., appointed on 01 October 2024. Director Oliver N., appointed on 01 October 2024. Director Christopher N., appointed on 21 January 2019.
The company is categorised as "advertising agencies" (SIC: 73110).
The latest confirmation statement was filed on 2023-01-20 and the date for the subsequent filing is 2024-02-03. Additionally, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Good Interactive And Experiential Limited Address / Contact

Office Address 3rd Floor Harling House
Office Address2 47-51 Great Suffolk Street
Town London
Post code SE1 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11779386
Date of Incorporation Mon, 21st Jan 2019
Industry Advertising agencies
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Charlotte N.

Position: Director

Appointed: 01 October 2024

Oliver N.

Position: Director

Appointed: 01 October 2024

Cooper Faure Limited

Position: Corporate Secretary

Appointed: 02 November 2021

Christopher N.

Position: Director

Appointed: 21 January 2019

Goringe Accountants Ltd

Position: Corporate Secretary

Appointed: 01 October 2020

Resigned: 02 November 2021

Graham B.

Position: Secretary

Appointed: 21 January 2019

Resigned: 31 October 2019

Graham B.

Position: Director

Appointed: 21 January 2019

Resigned: 31 October 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Christopher N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher N.

Notified on 21 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand52 836624 0131 215 126536 502893 1091 510 317
Current Assets276 077900 8201 263 306597 6931 025 8251 597 916
Debtors223 241276 80748 18061 191132 71687 599
Net Assets Liabilities  1 141 8161 519 9682 125 7652 626 877
Other Debtors223 241110 09948 18035 00069 742136
Property Plant Equipment  2 70917 32848 87553 283
Other
Version Production Software    2 0232 025
Accrued Liabilities  2 702592-2 287-15 831
Accumulated Depreciation Impairment Property Plant Equipment  4251 8817 12114 496
Additions Other Than Through Business Combinations Investment Property Fair Value Model    744 27711 198
Additions Other Than Through Business Combinations Property Plant Equipment   16 07536 78711 783
Average Number Employees During Period 13333
Bank Borrowings Overdrafts 2 088999   
Corporation Tax Payable  97 864   
Creditors159 361172 993124 200101 935192 557221 711
Dividends Paid On Shares 1    
Equity Securities Held   1 006 881499 344441 913
Fixed Assets 12 7101 024 2101 292 4971 250 672
Increase From Depreciation Charge For Year Property Plant Equipment  4251 4565 2407 375
Intangible Assets111111
Intangible Assets Gross Cost111111
Investment Property    744 277755 475
Investment Property Fair Value Model    744 277 
Investments   1 006 881499 344441 913
Loans From Directors  7979  
Net Current Assets Liabilities116 716727 8271 139 106495 758833 2681 376 205
Number Shares Issued Fully Paid 100    
Other Creditors43 6361 9959993 3796 65811 133
Other Taxation Social Security Payable27 937164 542    
Par Value Share 1    
Prepayments Accrued Income  4 65615 74626 75160 609
Property Plant Equipment Gross Cost  3 13419 20955 99667 779
Recoverable Value-added Tax  8 52410 44536 22326 854
Taxation Social Security Payable  97 86493 060164 164212 724
Total Additions Including From Business Combinations Property Plant Equipment  3 134   
Total Assets Less Current Liabilities116 717727 8281 141 816   
Trade Creditors Trade Payables87 7884 36822 5564 82524 02213 685
Trade Debtors Trade Receivables 166 708    
Advances Credits Directors    69 863 
Advances Credits Made In Period Directors    300 013 
Advances Credits Repaid In Period Directors    230 150 
Amount Specific Advance Or Credit Directors    69 863 
Amount Specific Advance Or Credit Made In Period Directors    300 013 
Amount Specific Advance Or Credit Repaid In Period Directors    230 150 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Resolution
New registered office address Lymescote Okewood Hill Dorking Surrey RH5 5PT. Change occurred on Monday 9th June 2025. Company's previous address: 3rd Floor Harling House 47-51 Great Suffolk Street London SE1 0BS England.
filed on: 9th, June 2025
Free Download (1 page)

Company search