Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Goodsandservices.Tv Limited
Goodsandservices.Tv Limited is an active company incorporated on 6 October 1988 with the registered office located in London, Greater London. Goodsandservices.Tv Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 month ago
Company No
02302673
Private limited company
Age
36 years
Incorporated
6 October 1988
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 May 2025
(3 months ago)
Next confirmation dated
13 May 2026
Due by
27 May 2026
(8 months remaining)
Last change occurred
2 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Goodsandservices.Tv Limited
Contact
Address
1-5 Poland Street
London
W1F 8PR
England
Same address for the past
4 years
Companies in W1F 8PR
Telephone
Unreported
Email
Unreported
Website
Wlt.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
David James Neal
Director • Global Cfo, Creative At Dentsu • British • Lives in UK • Born in Sep 1983
David Nicholas Kassler
Director • Chief Executive Officer • British,american • Lives in England • Born in Dec 1966
Christian Furness
Director • Cfo • British • Lives in England • Born in May 1973
Josephine Syjuco Solano
Director • Finance Director • British • Lives in England • Born in Jul 1980
Tag Worldwide Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tag Europe Limited
David James Neal and David Nicholas Kassler are mutual people.
Active
Smoke And Mirrors Productions Limited
David Nicholas Kassler and David James Neal are mutual people.
Active
Tag Worldwide Group Limited
David Nicholas Kassler and David James Neal are mutual people.
Active
Tag Response Limited
Josephine Syjuco Solano and David Nicholas Kassler are mutual people.
Active
Tag Pac Limited
Josephine Syjuco Solano and David Nicholas Kassler are mutual people.
Active
The Gate Films Limited
Christian Furness is a mutual person.
Active
Tag Worldwide Holdings Limited
David Nicholas Kassler is a mutual person.
Active
Ai Wertheimer Holdco UK Limited
David Nicholas Kassler is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£2.36K
Decreased by £23.25K (-91%)
Turnover
£1.61K
Decreased by £63.82K (-98%)
Employees
Unreported
Same as previous period
Total Assets
£5.26M
Decreased by £601.53K (-10%)
Total Liabilities
-£469.7K
Decreased by £843.13K (-64%)
Net Assets
£4.79M
Increased by £241.6K (+5%)
Debt Ratio (%)
9%
Decreased by 13.47% (-60%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 5 Aug 2025
Application To Strike Off
1 Month Ago on 24 Jul 2025
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Subsidiary Accounts Submitted
8 Months Ago on 3 Jan 2025
Josephine Syjuco Solano Resigned
9 Months Ago on 25 Nov 2024
Mr Christian Furness Appointed
9 Months Ago on 25 Nov 2024
David Nicholas Kassler Resigned
11 Months Ago on 16 Sep 2024
David James Neal Resigned
11 Months Ago on 16 Sep 2024
Mrs Josephine Syjuco Solano Appointed
11 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Get Alerts
Get Credit Report
Discover Goodsandservices.Tv Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 5 Aug 2025
Application to strike the company off the register
Submitted on 24 Jul 2025
Confirmation statement made on 13 May 2025 with updates
Submitted on 26 Jun 2025
Statement by Directors
Submitted on 29 Apr 2025
Resolutions
Submitted on 29 Apr 2025
Statement of capital on 29 April 2025
Submitted on 29 Apr 2025
Solvency Statement dated 20/04/25
Submitted on 29 Apr 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 3 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 3 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 3 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs