Advanced company searchLink opens in new window

GIACOM (PLATFORMS) LIMITED

Company number 05425077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2017 MR01 Registration of charge 054250770005, created on 2 May 2017
09 May 2017 MR04 Satisfaction of charge 054250770003 in full
09 May 2017 MR04 Satisfaction of charge 054250770004 in full
02 May 2017 MR04 Satisfaction of charge 2 in full
29 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
16 Mar 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
28 Feb 2017 AA Full accounts made up to 30 September 2016
17 Jan 2017 AP01 Appointment of Mr Stephen Alan Smith as a director on 23 December 2016
17 Jan 2017 AP01 Appointment of Mr Matthew Robinson Riley as a director on 23 December 2016
16 Jan 2017 AP01 Appointment of Mr Neil Keith Muller as a director on 23 December 2016
16 Jan 2017 AP03 Appointment of Mr David Lewis Mcglennon as a secretary on 23 December 2016
16 Jan 2017 TM01 Termination of appointment of Mark Richard Quartermaine as a director on 23 December 2016
16 Jan 2017 TM01 Termination of appointment of James David George Murray as a director on 23 December 2016
16 Jan 2017 TM01 Termination of appointment of Gavin Peter Griggs as a director on 23 December 2016
16 Jan 2017 TM02 Termination of appointment of Gavin Peter Griggs as a secretary on 23 December 2016
16 Jan 2017 AD01 Registered office address changed from 5th Floor 240 Blackfriars Road London SE1 8NW to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 16 January 2017
06 Jun 2016 MR01 Registration of charge 054250770004, created on 31 May 2016
22 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,343.47
31 Mar 2016 AA Full accounts made up to 30 September 2015
11 Mar 2016 AP01 Appointment of Mr Mark Richard Quartermaine as a director on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of Ian John Atkins as a director on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of Hugo James Holland Bosworth as a director on 11 March 2016
20 Jan 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for edward spurrier
08 Jan 2016 TM01 Termination of appointment of Edward John Marston Spurrier as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 20/01/2016.
12 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,343.47