shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0675.491.370
Status:Active
Legal situation: Normal situation
Since May 8, 2017
Start date:May 8, 2017
Name:GO TO SIRIUS
Name in French, since May 8, 2017
Registered seat's address: Chaussée de Louvain 490
1380 Lasne
Since April 2, 2018
Phone number:
+32475389653 Since April 2, 2018(1)
Fax: No data included in CBE.
Email address:
sh@gotosirius.groupSince April 2, 2018(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since May 8, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Hercek-Pirlet ,  Serge  Since May 8, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 11, 2017
 
 
 

Characteristics

Subject to VAT
Since May 11, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since May 11, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  59.203  -  Music editing
Since May 11, 2017
VAT 2008  18.130  -  Pre-press and pre-media services
Since June 1, 2020
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since June 1, 2020
VAT 2008  58.110  -  Book publishing
Since June 1, 2020
VAT 2008  58.190  -  Other publishing activities
Since June 1, 2020
VAT 2008  58.290  -  Other software publishing
Since June 1, 2020
VAT 2008  59.112  -  Production of films for television
Since June 1, 2020
VAT 2008  59.113  -  Production of films other than cinematographic and television
Since June 1, 2020
VAT 2008  59.114  -  Production of television programmes
Since June 1, 2020
VAT 2008  59.201  -  Reproduction of sound recordings
Since May 11, 2017
VAT 2008  59.202  -  Recording studios
Since May 11, 2017
VAT 2008  62.020  -  Computer consultancy activities
Since June 1, 2020
VAT 2008  62.030  -  Computer facilities management activities
Since June 1, 2020
VAT 2008  62.090  -  Other information technology and computer service activities
Since June 1, 2020
VAT 2008  64.200  -  Activities of holding companies
Since June 1, 2020
VAT 2008  68.100  -  Buying and selling of own real estate
Since June 1, 2020
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since June 1, 2020
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since June 1, 2020
VAT 2008  70.210  -  Public relations and communication activities
Since June 1, 2020
VAT 2008  70.220  -  Business and other management consultancy activities
Since June 1, 2020
VAT 2008  73.110  -  Advertising agencies
Since June 1, 2020
VAT 2008  73.120  -  Media representation
Since June 1, 2020
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since June 1, 2020
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since June 1, 2020
VAT 2008  90.021  -  Promotion and organisation of live performances
Since June 1, 2020
VAT 2008  90.031  -  Artistic creation, except support activities
Since June 1, 2020
VAT 2008  93.299  -  Other amusement and recreation activities n.e.c.
Since June 1, 2020
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearMay 8, 2017
End date exceptional fiscal yearSeptember 30, 2018
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back