GIACOM (COMMUNICATIONS) HOLDINGS LIMITED

Milton Gate Milton Gate, London, EC1Y 4AG, United Kingdom, United Kingdom
StatusACTIVE
Company No.13083545
CategoryPrivate Limited Company
Incorporated15 Dec 2020
Age3 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

GIACOM (COMMUNICATIONS) HOLDINGS LIMITED is an active private limited company with number 13083545. It was incorporated 3 years, 6 months, 3 days ago, on 15 December 2020. The company address is Milton Gate Milton Gate, London, EC1Y 4AG, United Kingdom, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2023

Action Date: 28 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-28

Charge number: 130835450003

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Panther Bidco Limited

Change date: 2023-06-29

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dws group holdings LIMITED\certificate issued on 29/06/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 28 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 28 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-14

Officer name: Matthew Robinson Riley

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William David Grout

Termination date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Michael Christopher Dennis

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Panther Bidco Limited

Change date: 2022-05-04

Documents

View document PDF

Move registers to sail company with new address

Date: 06 May 2022

Category: Address

Type: AD03

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Change sail address company with new address

Date: 06 May 2022

Category: Address

Type: AD02

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

New address: Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG

Old address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England

Change date: 2022-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kenneth Boland

Appointment date: 2021-11-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2021

Action Date: 16 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-16

Charge number: 130835450002

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-15

Psc name: Panther Bidco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Panther Bidco Limited

Notification date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robinson Capital Limited

Cessation date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

Old address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR United Kingdom

Change date: 2021-04-06

New address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 130835450001

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2021

Action Date: 17 Mar 2021

Category: Capital

Type: SH01

Capital : 301,997,890.32883 GBP

Date: 2021-03-17

Documents

View document PDF

Resolution

Date: 26 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Robinson Capital Limited

Notification date: 2021-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Riley

Cessation date: 2021-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-17

Officer name: Mr Matthew Robinson Riley

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-17

Officer name: Mr Michael Christopher Dennis

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-17

Officer name: Mr William David Grout

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2021

Action Date: 09 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 130835450001

Charge creation date: 2021-03-09

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Incorporation company

Date: 15 Dec 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL HALLOWS KABIN CIC

THE CABIN AT ALL HALLOWS C OF E PRIORY ROAD,NOTTINGHAM,NG4 3JZ

Number:11563072
Status:ACTIVE
Category:Community Interest Company

DATECHNOLOGY LIMITED

106A WIDNEY LANE,WEST MIDLANDS,B91 3LJ

Number:05136053
Status:ACTIVE
Category:Private Limited Company

MANE DIVAS LTD

1 1 OAKLANDS DRIVE,SOUTH OCKENDON,RM15 6HL

Number:08367718
Status:ACTIVE
Category:Private Limited Company

OAK HALLAM HOLDINGS LIMITED

UNIT 2 WHITES CLOSE,ALFRETON,DE55 7RB

Number:11939744
Status:ACTIVE
Category:Private Limited Company

ON THE BUTTON THEATRE LTD

THE TYTHE BARN,ILMINGTON,CV36 4LG

Number:08305437
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QA CREATIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10920132
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