GIGGS MUSIC LTD

5a Bear Lane, Southwark, SE1 0UH, London, England
StatusVOLUNTARY-ARRANGEMENT
Company No.08888272
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

GIGGS MUSIC LTD is an voluntary-arrangement private limited company with number 08888272. It was incorporated 10 years, 2 months, 16 days ago, on 12 February 2014. The company address is 5a Bear Lane, Southwark, SE1 0UH, London, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 17 Jul 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Thompson

Change date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Old address: 5 Harley Place Harley Street London W1G 8QD United Kingdom

Change date: 2018-07-31

New address: 5a Bear Lane Southwark London SE1 0UH

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2017-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Thompson

Appointment date: 2017-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 15 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Thompson

Notification date: 2017-10-15

Documents

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2017-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-10

New address: 5 Harley Place Harley Street London W1G 8QD

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&S MOTORS (NW) LTD

UNIT C,STRABANE,BT82 9PH

Number:NI651648
Status:ACTIVE
Category:Private Limited Company

DISSOLVE SIXTY THREE LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:11531655
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:SC444009
Status:ACTIVE
Category:Private Limited Company

KETTZONE LIMITED

C/O SEGRAVE & PARTNERS,LEIGH ON SEA,SS9 2UA

Number:04532421
Status:ACTIVE
Category:Private Limited Company

POPSTECH LIMITED

27 BERKLEY CLOSE,COLCHESTER,CO4 9RZ

Number:10615424
Status:ACTIVE
Category:Private Limited Company

TITAN SECURITY GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11962354
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source