GIG CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 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 |
| 06/08/256 August 2025 | Change of details for Mr Timothy Haigh Gomersall as a person with significant control on 2025-08-06 |
| 06/08/256 August 2025 | Director's details changed for Mr Timothy Haigh Gomersall on 2025-08-06 |
| 19/03/2519 March 2025 | Second filing of Confirmation Statement dated 2025-03-14 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 14/08/2414 August 2024 | Memorandum and Articles of Association |
| 14/08/2414 August 2024 | Particulars of variation of rights attached to shares |
| 14/08/2414 August 2024 | Resolutions |
| 14/08/2414 August 2024 | Change of share class name or designation |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 14/03/2214 March 2022 | 14/03/22 Statement of Capital gbp 100 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
| 09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAIGH GOMERSALL / 09/01/2020 |
| 09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GOMERSALL / 09/01/2020 |
| 09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAIGH GOMERSALL / 09/01/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/07/1917 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 11/07/1811 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 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 |
| 01/04/161 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
| 09/02/169 February 2016 | Annual return made up to 16 September 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 78 FORDWYCH ROAD 1ST FLOOR FLAT LONDON NW2 3TH |
| 19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/01/158 January 2015 | COMPANY NAME CHANGED GIG (UK) LIMITED CERTIFICATE ISSUED ON 08/01/15 |
| 24/12/1424 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
| 19/12/1319 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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