ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Goalhanger Podcasts Ltd

Goalhanger Podcasts Ltd is an active company incorporated on 13 January 2022 with the registered office located in London, Greater London. Goalhanger Podcasts Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13846551
Private limited company
Age
3 years
Incorporated 13 January 2022
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 12 January 2025 (9 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 9 December 2025 (1 month remaining)
Address
2.07 Canterbury Court 1- 3 Brixton Road
London
Greater London
SW9 6DE
England
Address changed on 18 May 2025 (5 months ago)
Previous address was 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
3
Director • Director • British • Lives in England • Born in Sep 1988
Director • British • Lives in England • Born in Sep 1970
Mr Gary Winston Lineker
PSC • British • Lives in UK • Born in Nov 1960
Gordon General Holdings Limited
PSC
Pastor Shannon Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J & RD Media Ltd
Jack William Davenport and Jack William Davenport are mutual people.
Active
Advance Workshops Limited
Jack William Davenport is a mutual person.
Active
Chalke History Trust
Anthony Nicholas Pastor is a mutual person.
Active
Gordon General Holdings Limited
Jack William Davenport is a mutual person.
Active
Pastor Shannon Limited
Anthony Nicholas Pastor is a mutual person.
Active
Goalhangerfilms Ltd
Anthony Nicholas Pastor is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£2.73M
Increased by £2.73M (%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 9 (+129%)
Total Assets
£4.99M
Increased by £4.14M (+486%)
Total Liabilities
-£2.96M
Increased by £2.7M (+1035%)
Net Assets
£2.03M
Increased by £1.44M (+244%)
Debt Ratio (%)
59%
Increased by 28.7% (+94%)
Latest Activity
Accounting Period Shortened
1 Month Ago on 9 Sep 2025
Registered Address Changed
5 Months Ago on 18 May 2025
Mr Gary Winston Lineker (PSC) Details Changed
7 Months Ago on 3 Apr 2025
Mr Anthony Nicholas Pastor Details Changed
7 Months Ago on 3 Apr 2025
Mr Jack William Davenport Details Changed
7 Months Ago on 3 Apr 2025
Pastor Shannon Limited (PSC) Appointed
7 Months Ago on 3 Apr 2025
Gordon General Holdings Limited (PSC) Appointed
7 Months Ago on 3 Apr 2025
Full Accounts Submitted
8 Months Ago on 27 Feb 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Mr Jack William Davenport Details Changed
3 Years Ago on 5 Nov 2022
Get Credit Report
Discover Goalhanger Podcasts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 31 May 2025 to 31 December 2024
Submitted on 9 Sep 2025
Notification of Pastor Shannon Limited as a person with significant control on 3 April 2025
Submitted on 16 Jun 2025
Director's details changed for Mr Jack William Davenport on 3 April 2025
Submitted on 16 Jun 2025
Director's details changed for Mr Jack William Davenport on 5 November 2022
Submitted on 16 Jun 2025
Director's details changed for Mr Anthony Nicholas Pastor on 3 April 2025
Submitted on 16 Jun 2025
Notification of Gordon General Holdings Limited as a person with significant control on 3 April 2025
Submitted on 16 Jun 2025
Change of details for Mr Gary Winston Lineker as a person with significant control on 3 April 2025
Submitted on 16 Jun 2025
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
Submitted on 18 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 20 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year