Advanced company searchLink opens in new window

THE GIGGLE COMPANY AND FRIENDS LTD

Company number 06916526

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)
25 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
16 Mar 2015 AD01 Registered office address changed from Unit C Bizspace Business Centre 4-6 Wadsworth Road Perivale London to The Old Stables the Railway Yard Lionel Road South Kew London TW8 0JA on 16 March 2015
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Jan 2015 AP01 Appointment of Mrs Gillian Lesley Cody as a director on 29 December 2014
27 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
11 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
20 Jun 2013 CH01 Director's details changed for Miss Tara Jayne Kingsborough Cody on 1 May 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Feb 2013 CERTNM Company name changed show reel events LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
25 Feb 2013 AD01 Registered office address changed from Office 115 Bizspace Business Centre 4-6 Wadsworth Road Perivale London UB6 7JJ on 25 February 2013
09 Jul 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
29 May 2012 AD01 Registered office address changed from 488a Chiswick High Road London W4 5TT on 29 May 2012
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
23 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Miss Tara Jayne Kingsborough Cody on 27 May 2010
07 Oct 2010 AD01 Registered office address changed from Ness House 19 St Mary`S Road Ealing London W5 5RA England on 7 October 2010
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
27 May 2009 NEWINC Incorporation