GEORGE GIDDEN GRAPHICS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Mr Steve Place as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Steven Place on 2025-08-11

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/04/2430 April 2024 Secretary's details changed for Mr Paul David Gidden on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Paul David Gidden on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Steven Place on 2024-04-30

View Document

20/03/2420 March 2024 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-20

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/02/2313 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/02/229 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GIDDEN / 01/02/2015

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID GIDDEN / 01/02/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PLACE / 01/02/2015

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/134 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM DRAKE HOUSE 80 GUILDFORD STREET CHERTSEY SURREY KT16 9AD

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GIDDEN / 03/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PLACE / 03/02/2010

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PLACE / 22/08/2007

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM PANNELL HOUSE, PARK STREET GUILDFORD SURREY GU1 4HN

View Document

24/04/0824 April 2008 COMPANY NAME CHANGED GIDDEN PLACE LIMITED CERTIFICATE ISSUED ON 29/04/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/01/05; NO CHANGE OF MEMBERS

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 COMPANY NAME CHANGED CRESTMOOR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 14/11/03

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/01/0331 January 2003 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