THE GIGGLE COMPANY AND FRIENDS LTD
Company number 06916526
- Company Overview for THE GIGGLE COMPANY AND FRIENDS LTD (06916526)
- Filing history for THE GIGGLE COMPANY AND FRIENDS LTD (06916526)
- People for THE GIGGLE COMPANY AND FRIENDS LTD (06916526)
- More for THE GIGGLE COMPANY AND FRIENDS LTD (06916526)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jun 2016 | CH01 | Director's details changed for Miss Tara Jayne Kingsborough Cody on 31 May 2016 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
16 Mar 2015 | AD01 | Registered office address changed from Unit C Bizspace Business Centre 4-6 Wadsworth Road Perivale London to The Old Stables the Railway Yard Lionel Road South Kew London TW8 0JA on 16 March 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Jan 2015 | AP01 | Appointment of Mrs Gillian Lesley Cody as a director on 29 December 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
20 Jun 2013 | CH01 | Director's details changed for Miss Tara Jayne Kingsborough Cody on 1 May 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Feb 2013 | CERTNM |
Company name changed show reel events LIMITED\certificate issued on 26/02/13
|
|
25 Feb 2013 | AD01 | Registered office address changed from Office 115 Bizspace Business Centre 4-6 Wadsworth Road Perivale London UB6 7JJ on 25 February 2013 | |
09 Jul 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
29 May 2012 | AD01 | Registered office address changed from 488a Chiswick High Road London W4 5TT on 29 May 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Miss Tara Jayne Kingsborough Cody on 27 May 2010 | |
07 Oct 2010 | AD01 | Registered office address changed from Ness House 19 St Mary`S Road Ealing London W5 5RA England on 7 October 2010 | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2009 | NEWINC | Incorporation |