GIACOM (PLATFORMS) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Andrew Kenneth Boland as a director on 2025-05-30

View Document

18/07/2518 July 2025 NewAppointment of Mr. Craig Barry Lovelace as a director on 2025-06-02

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

13/12/2413 December 2024 Appointment of Stephanie Allen as a secretary on 2024-11-25

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

03/10/233 October 2023 Registration of charge 054250770011, created on 2023-09-28

View Document

13/07/2313 July 2023 Change of details for Aurora Kendrick James Group Limited as a person with significant control on 2023-06-29

View Document

10/07/2310 July 2023 Full accounts made up to 2022-03-31

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

11/05/2211 May 2022 Change of details for Aurora Kendrick James Group Limited as a person with significant control on 2022-05-04

View Document

06/05/226 May 2022 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

View Document

06/05/226 May 2022 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

View Document

04/05/224 May 2022 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 2022-05-04

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

11/02/2211 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

04/02/224 February 2022 Appointment of Terence John O'brien as a director on 2022-02-04

View Document

14/12/2114 December 2021 Appointment of Mr Andrew Kenneth Boland as a director on 2021-11-03

View Document

24/06/2124 June 2021 Registration of charge 054250770010, created on 2021-06-16

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM LINDRED HOUSE, 20 LINDRED ROAD BRIERFIELD NELSON BB9 5SR

View Document

03/04/213 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054250770009

View Document

03/04/213 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054250770008

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURORA KENDRICK JAMES GROUP LIMITED

View Document

24/03/2124 March 2021 CESSATION OF DAISY INTERMEDIATE HOLDINGS LIMITED AS A PSC

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGLENNON

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054250770009

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054250770008

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISY INTERMEDIATE HOLDINGS LIMITED

View Document

29/04/1929 April 2019 CESSATION OF DAISY CORPORATE SERVICES TRADING LIMITED AS A PSC

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR KEVIN PAUL O'BRIEN

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCGLENNON

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR ANTHONY JOHN MOLLOY

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054250770007

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054250770006

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054250770005

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054250770007

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MULLER

View Document

29/04/1829 April 2018 PSC'S CHANGE OF PARTICULARS / ALTERNATIVE NETWORKS LIMITED / 20/10/2017

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR GAVIN PETER GRIGGS

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054250770006

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054250770005

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054250770003

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054250770004

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

16/01/1716 January 2017 SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY GAVIN GRIGGS

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK QUARTERMAINE

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 5TH FLOOR 240 BLACKFRIARS ROAD LONDON SE1 8NW

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR NEIL KEITH MULLER

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054250770004

View Document

22/04/1622 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ATKINS

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR MARK RICHARD QUARTERMAINE

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR HUGO HOLLAND BOSWORTH

View Document

20/01/1620 January 2016 SECOND FILING FOR FORM TM01

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD SPURRIER

View Document

12/05/1512 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 5TH FLOOR 240 BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 240 BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM CHATFIELD COURT 56 CHATFIELD ROAD LONDON SW11 3UL

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR HUGO JAMES HOLLAND BOSWORTH

View Document

07/05/147 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/02/1413 February 2014 RE FACILITIES GAREEMENT/ INTERCREDITOR AGREEMENT/DEBENTURE 22/01/2014

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054250770003

View Document

24/04/1324 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 56 CHATFIELD ROAD LONDON SW11 3UL ENGLAND

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BAKER

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR GAVIN PETER GRIGGS

View Document

17/04/1317 April 2013 SECRETARY APPOINTED MR GAVIN PETER GRIGGS

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BAKER

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD SPURRIER

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD SPURRIER

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARNHAM

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/04/1218 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/05/114 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED CHARLES EDWARD FENN BAKER

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ATKINSON

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/1028 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM CHATFIELD COURT 56 CHATFIELD ROAD LONDON SW11 3UL

View Document

11/11/0911 November 2009 CURREXT FROM 31/07/2010 TO 30/09/2010

View Document

11/11/0911 November 2009 SECRETARY APPOINTED EDWARD JOHN MARSTON SPURRIER

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED BENJAMIN LUKE MARNHAM

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR EDWARD JOHN MARSTON SPURRIER

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR JAMES DAVID GEORGE MURRAY

View Document

11/11/0911 November 2009 ADOPT ARTICLES 15/11/2005

View Document

11/11/0911 November 2009 ALTER ARTICLES 30/10/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK WATSON

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL TINDLEY

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 5TH FLOOR, MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF

View Document

11/11/0911 November 2009 S-DIV

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL TINDLEY

View Document

29/10/0929 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ALAN SMITH

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WATSON / 01/05/2008

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL TINDLEY / 01/05/2008

View Document

13/05/0813 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WATSON / 01/05/2008

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL TINDLEY / 01/05/2008

View Document

09/05/079 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

27/04/0727 April 2007 £ NC 1110/50000 18/12/

View Document

27/04/0727 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0727 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0714 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 COMPANY NAME CHANGED DISKOFFICE LIMITED CERTIFICATE ISSUED ON 01/11/05

View Document

15/07/0515 July 2005 SHARES AGREEMENT OTC

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 SHARES AGREEMENT OTC

View Document

28/06/0528 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0524 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0524 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/0524 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/06/0524 June 2005 £ NC 1000/1110 13/06/0

View Document

24/06/0524 June 2005 NC INC ALREADY ADJUSTED 13/06/05

View Document

24/06/0524 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

24/06/0524 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/0524 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company