GIACOM (COMMUNICATIONS) HOLDINGS LIMITED

13083545
MILTON GATE 60 CHISWELL STREET LONDON UNITED KINGDOM EC1Y 4AG

Documents

Documents
Date Category Description Pages
16 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2024 accounts Annual Accounts 14 Buy now
05 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 73 Buy now
05 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
05 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2023 mortgage Registration of a charge 90 Buy now
13 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2023 change-of-name Certificate Change Of Name Company 3 Buy now
28 Mar 2023 accounts Annual Accounts 15 Buy now
28 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 68 Buy now
28 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
28 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 12 Buy now
07 Nov 2022 officers Termination of appointment of director (Matthew Robinson Riley) 1 Buy now
07 Nov 2022 officers Termination of appointment of director (William David Grout) 1 Buy now
07 Nov 2022 officers Termination of appointment of director (Michael Christopher Dennis) 1 Buy now
11 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2022 address Move Registers To Sail Company With New Address 1 Buy now
06 May 2022 address Change Sail Address Company With New Address 1 Buy now
04 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With Updates 16 Buy now
21 Dec 2021 officers Appointment of director (Mr Andrew Kenneth Boland) 2 Buy now
23 Jun 2021 mortgage Registration of a charge 38 Buy now
12 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
30 Mar 2021 capital Return of Allotment of shares 12 Buy now
26 Mar 2021 resolution Resolution 1 Buy now
26 Mar 2021 incorporation Memorandum Articles 41 Buy now
25 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Mar 2021 officers Appointment of director (Mr Matthew Robinson Riley) 2 Buy now
24 Mar 2021 officers Appointment of director (Mr Michael Christopher Dennis) 2 Buy now
24 Mar 2021 officers Appointment of director (Mr William David Grout) 2 Buy now
12 Mar 2021 mortgage Registration of a charge 14 Buy now
19 Jan 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Dec 2020 incorporation Incorporation Company 40 Buy now