Advanced company searchLink opens in new window

GREAT GIG PRODUCTIONS 21 LIMITED

Company number 11285934

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)
06 May 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
26 Aug 2023 AA Micro company accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
05 Apr 2022 PSC04 Change of details for Mr David Michael Power as a person with significant control on 5 April 2022
05 Apr 2022 CH01 Director's details changed for Mr David Michael Power on 5 April 2022
26 Mar 2022 CH01 Director's details changed for Mr David Michael Power on 26 March 2022
26 Mar 2022 CH01 Director's details changed for Mr David Michael Power on 26 March 2022
26 Mar 2022 CH01 Director's details changed for Mr David Michael Power on 26 March 2022
26 Mar 2022 CH01 Director's details changed for Mr David Michael Power on 26 March 2022
01 Mar 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Haines Avenue Worcester Worcestershire WR4 0DG on 1 March 2022
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
22 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-21
14 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Apr 2020 TM01 Termination of appointment of Julie Anne Power as a director on 29 April 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
19 Jun 2018 PSC04 Change of details for Mr David Michael Power as a person with significant control on 18 June 2018
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 100
18 Jun 2018 AP01 Appointment of Mrs Julie Anne Power as a director on 18 June 2018
18 Jun 2018 PSC04 Change of details for Mr David Michael Power as a person with significant control on 18 June 2018