Company Information for GIGGLE ANIMATION LIMITED
PILLAR HOUSE, 113/115 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7LS,
|
Company Registration Number
05863491
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GIGGLE ANIMATION LIMITED | |
Legal Registered Office | |
PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS Other companies in GL53 | |
Company Number | 05863491 | |
---|---|---|
Company ID Number | 05863491 | |
Date formed | 2006-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-31 | |
Latest return | 2016-06-28 | |
Return next due | 2017-07-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-11-14 09:01:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GIGGLE ANIMATION STUDIOS LTD. | 2 EDENPARK ROAD PRENTON WIRRAL ENGLAND CH42 9JP | Dissolved | Company formed on the 2016-07-26 |
Officer | Role | Date Appointed |
---|---|---|
ADAM ANTHONY CASTLETON |
||
STEVEN MARTIN GARRATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ALAN CARNABY |
Company Secretary | ||
MICHAEL RICHARD CUNNINGHAM |
Director | ||
NICHOLAS CHARLES EDWARD SHAPLEY |
Director | ||
MARC GEOFFREY LEE |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIGGLE MEDIA LIMITED | Director | 2006-07-12 | CURRENT | 2006-06-30 | Dissolved 2017-08-15 | |
GIGGLE GROUP LIMITED | Director | 2006-07-12 | CURRENT | 2006-06-30 | Liquidation | |
ADAM CASTLETON LIMITED | Director | 2005-06-20 | CURRENT | 2005-06-10 | Active | |
GIGGLE INTERACTIVE LIMITED | Director | 2014-11-01 | CURRENT | 2006-06-30 | Dissolved 2015-06-09 | |
INTERNATIONAL VISUAL COMMUNICATION ASSOCIATION LIMITED | Director | 2013-06-27 | CURRENT | 1967-02-08 | Active | |
GIGGLE MEDIA LIMITED | Director | 2013-01-08 | CURRENT | 2006-06-30 | Dissolved 2017-08-15 | |
BRISTOL GREEN SCREEN LIMITED | Director | 2008-02-01 | CURRENT | 2008-02-01 | Active - Proposal to Strike off | |
GIGGLE GAMES LIMITED | Director | 2008-02-01 | CURRENT | 2008-02-01 | Dissolved 2018-07-10 | |
GIGGLE GROUP LIMITED | Director | 2006-07-12 | CURRENT | 2006-06-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of James Alan Carnaby on 2015-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHAPLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUNNINGHAM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES EDWARD SHAPLEY | |
AP01 | DIRECTOR APPOINTED MR ADAM ANTHONY CASTLETON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RICHARD CUNNINGHAM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES ALAN CARNABY on 2011-06-30 | |
CH01 | Director's details changed for Mr Steven Martin Garratt on 2011-06-30 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/11 FROM Unit 6 Twigworth Court Business Centre Tewkesbury Gloucestershire GL2 9PG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN GARRATT / 30/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
288b | APPOINTMENT TERMINATED SECRETARY MARC LEE | |
288a | SECRETARY APPOINTED JAMES ALAN CARNABY | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM WALNUT COTTAGE BREDONS HARDWICK TEWKESBURY GLOUCESTERSHIRE GL20 7EE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 3 THE COACH HOUSE 24 STATION ROAD SHIREHAMPTON BRISTOL BS11 9TX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: LEE HILL PARTNERSHIP THE HARBOUR CENTRE 100 GLOUCESTER ROAD, AVONMOUTH BRISTOL BS11 9AQ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIGGLE ANIMATION LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GIGGLE ANIMATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |