Download leads from Nexok and grow your business. Find out more

The Giggle Company And Friends Ltd

Documents

Total Documents78
Total Pages261

Filing History

15 June 2023Confirmation statement made on 27 May 2023 with no updates
20 February 2023Micro company accounts made up to 31 May 2022
29 June 2022Confirmation statement made on 27 May 2022 with no updates
28 February 2022Micro company accounts made up to 31 May 2021
9 June 2021Confirmation statement made on 27 May 2021 with no updates
1 April 2021Micro company accounts made up to 31 May 2020
27 June 2020Confirmation statement made on 27 May 2020 with no updates
28 February 2020Micro company accounts made up to 31 May 2019
14 June 2019Confirmation statement made on 27 May 2019 with no updates
20 February 2019Micro company accounts made up to 31 May 2018
13 February 2019Registered office address changed from Unit 26 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ England to 54 Selwyn Avenue Richmond TW9 2HD on 13 February 2019
7 June 2018Termination of appointment of Tara Jayne Kingsborough Sensky as a director on 1 October 2017
7 June 2018Cessation of Tara Jayne Kingsborough Sensky as a person with significant control on 1 October 2017
7 June 2018Confirmation statement made on 27 May 2018 with updates
7 June 2018Notification of Ruth Michelle Kingsborough Cody as a person with significant control on 1 October 2017
7 June 2018Appointment of Ms Ruth Michelle Kingsborough Cody as a director on 1 October 2017
19 July 2017Micro company accounts made up to 31 May 2017
19 July 2017Micro company accounts made up to 31 May 2017
2 June 2017Director's details changed for Miss Tara Jayne Kingsborough Cody on 16 June 2016
2 June 2017Director's details changed for Miss Tara Jayne Kingsborough Cody on 16 June 2016
31 May 2017Confirmation statement made on 27 May 2017 with updates
31 May 2017Confirmation statement made on 27 May 2017 with updates
14 December 2016Total exemption small company accounts made up to 31 May 2016
14 December 2016Total exemption small company accounts made up to 31 May 2016
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
10 June 2016Registered office address changed from The Old Stables the Railway Yard Lionel Road South Kew London TW8 0JA to Unit 26 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ on 10 June 2016
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
10 June 2016Registered office address changed from The Old Stables the Railway Yard Lionel Road South Kew London TW8 0JA to Unit 26 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford Middlesex UB6 7LQ on 10 June 2016
9 June 2016Director's details changed for Miss Tara Jayne Kingsborough Cody on 31 May 2016
9 June 2016Director's details changed for Miss Tara Jayne Kingsborough Cody on 31 May 2016
21 January 2016Total exemption small company accounts made up to 31 May 2015
21 January 2016Total exemption small company accounts made up to 31 May 2015
25 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
25 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
16 March 2015Registered 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
16 March 2015Registered 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 March 2015Total exemption small company accounts made up to 31 May 2014
10 March 2015Total exemption small company accounts made up to 31 May 2014
19 January 2015Appointment of Mrs Gillian Lesley Cody as a director on 29 December 2014
19 January 2015Appointment of Mrs Gillian Lesley Cody as a director on 29 December 2014
27 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
11 February 2014Total exemption small company accounts made up to 31 May 2013
11 February 2014Total exemption small company accounts made up to 31 May 2013
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
20 June 2013Director's details changed for Miss Tara Jayne Kingsborough Cody on 1 May 2013
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
20 June 2013Director's details changed for Miss Tara Jayne Kingsborough Cody on 1 May 2013
20 June 2013Director's details changed for Miss Tara Jayne Kingsborough Cody on 1 May 2013
27 February 2013Total exemption small company accounts made up to 31 May 2012
27 February 2013Total exemption small company accounts made up to 31 May 2012
26 February 2013Company name changed show reel events LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
26 February 2013Company name changed show reel events LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
25 February 2013Registered office address changed from Office 115 Bizspace Business Centre 4-6 Wadsworth Road Perivale London UB6 7JJ on 25 February 2013
25 February 2013Registered office address changed from Office 115 Bizspace Business Centre 4-6 Wadsworth Road Perivale London UB6 7JJ on 25 February 2013
9 July 2012Annual return made up to 27 May 2012 with a full list of shareholders
9 July 2012Annual return made up to 27 May 2012 with a full list of shareholders
29 May 2012Registered office address changed from 488a Chiswick High Road London W4 5TT on 29 May 2012
29 May 2012Registered office address changed from 488a Chiswick High Road London W4 5TT on 29 May 2012
27 February 2012Total exemption small company accounts made up to 31 May 2011
27 February 2012Total exemption small company accounts made up to 31 May 2011
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
25 February 2011Total exemption small company accounts made up to 31 May 2010
25 February 2011Total exemption small company accounts made up to 31 May 2010
20 October 2010Compulsory strike-off action has been discontinued
20 October 2010Compulsory strike-off action has been discontinued
19 October 2010Director's details changed for Miss Tara Jayne Kingsborough Cody on 27 May 2010
19 October 2010Annual return made up to 27 May 2010 with a full list of shareholders
19 October 2010Director's details changed for Miss Tara Jayne Kingsborough Cody on 27 May 2010
19 October 2010Annual return made up to 27 May 2010 with a full list of shareholders
7 October 2010Registered office address changed from Ness House 19 St Mary`S Road Ealing London W5 5RA England on 7 October 2010
7 October 2010Registered office address changed from Ness House 19 St Mary`S Road Ealing London W5 5RA England on 7 October 2010
7 October 2010Registered office address changed from Ness House 19 St Mary`S Road Ealing London W5 5RA England on 7 October 2010
21 September 2010First Gazette notice for compulsory strike-off
21 September 2010First Gazette notice for compulsory strike-off
27 May 2009Incorporation
27 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing