Advanced company searchLink opens in new window

GIACOM (COMMUNICATIONS) HOLDINGS LIMITED

Company number 13083545

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 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
03 Oct 2023 MR01 Registration of charge 130835450003, created on 28 September 2023
13 Jul 2023 PSC05 Change of details for Panther Bidco Limited as a person with significant control on 29 June 2023
29 Jun 2023 CERTNM Company name changed dws group holdings LIMITED\certificate issued on 29/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-26
28 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
28 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
28 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
28 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
20 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
07 Nov 2022 TM01 Termination of appointment of Matthew Robinson Riley as a director on 14 October 2022
07 Nov 2022 TM01 Termination of appointment of William David Grout as a director on 6 October 2022
07 Nov 2022 TM01 Termination of appointment of Michael Christopher Dennis as a director on 6 October 2022
11 May 2022 PSC05 Change of details for Panther Bidco Limited as a person with significant control on 4 May 2022
06 May 2022 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
06 May 2022 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
04 May 2022 AD01 Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 4 May 2022
30 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
21 Dec 2021 AP01 Appointment of Mr Andrew Kenneth Boland as a director on 3 November 2021
23 Jun 2021 MR01 Registration of charge 130835450002, created on 16 June 2021
12 May 2021 PSC05 Change of details for Panther Bidco Limited as a person with significant control on 15 April 2021
09 Apr 2021 PSC02 Notification of Panther Bidco Limited as a person with significant control on 31 March 2021
09 Apr 2021 PSC07 Cessation of Robinson Capital Limited as a person with significant control on 31 March 2021
06 Apr 2021 AD01 Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR United Kingdom to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 6 April 2021
03 Apr 2021 MR04 Satisfaction of charge 130835450001 in full
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 301,997,890.32883