GIG CREATIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/08/256 August 2025 Registered office address changed from Gig Creative Limited, Satila House 109-111 Farringdon Road London EC1R 3BW England to Third Floor, the Market Building, 72/82 Rosebery Avenue London Greater London EC1R 4RW on 2025-08-06

View Document

06/08/256 August 2025 Change of details for Mr Timothy Haigh Gomersall as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 Director's details changed for Mr Timothy Haigh Gomersall on 2025-08-06

View Document

19/03/2519 March 2025 Second filing of Confirmation Statement dated 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Particulars of variation of rights attached to shares

View Document

14/08/2414 August 2024 Resolutions

View Document

14/08/2414 August 2024 Change of share class name or designation

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/03/2214 March 2022 14/03/22 Statement of Capital gbp 100

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAIGH GOMERSALL / 09/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GOMERSALL / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAIGH GOMERSALL / 09/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM C/O TIM GOMERSALL 131-151 GREAT TITCHFIELD STREET GREAT TITCHFIELD STREET LONDON W1W 5BB ENGLAND

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

09/02/169 February 2016 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 78 FORDWYCH ROAD 1ST FLOOR FLAT LONDON NW2 3TH

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 COMPANY NAME CHANGED GIG (UK) LIMITED CERTIFICATE ISSUED ON 08/01/15

View Document

24/12/1424 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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