Liquidation
Company Information for GIGGLE GROUP LIMITED
14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
05863554
Private Limited Company
Liquidation |
Company Name | |
---|---|
GIGGLE GROUP LIMITED | |
Legal Registered Office | |
14 ORCHARD STREET BRISTOL BS1 5EH Other companies in GL53 | |
Company Number | 05863554 | |
---|---|---|
Company ID Number | 05863554 | |
Date formed | 2006-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 03:42:04 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN BRIGDEN |
||
JONATHAN ANDREW BRIGDEN |
||
ADAM ANTHONY CASTLETON |
||
STEVEN MARTIN GARRATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY ANDREW BULLOCK |
Company Secretary | ||
MICHAEL RICHARD CUNNINGHAM |
Director | ||
NICHOLAS CHARLES EDWARD SHAPLEY |
Director | ||
JAMES ALAN CARNABY |
Director | ||
JAMES ALAN CARNABY |
Company Secretary | ||
CHARLES PETER HEPBURN |
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 | 2016-11-01 | CURRENT | 2006-06-30 | Dissolved 2017-08-15 | |
BRIGDEN ASSOCIATES LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Dissolved 2015-06-16 | |
JB3 CREATIVE LIMITED | Director | 2007-04-01 | CURRENT | 2002-06-19 | Dissolved 2015-07-28 | |
KNIFEDGE LIMITED | Director | 1996-04-26 | CURRENT | 1996-03-12 | Dissolved 2016-01-12 | |
GIGGLE ANIMATION LIMITED | Director | 2013-01-09 | CURRENT | 2006-06-30 | Active - Proposal to Strike off | |
GIGGLE MEDIA LIMITED | Director | 2006-07-12 | CURRENT | 2006-06-30 | Dissolved 2017-08-15 | |
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 ANIMATION LIMITED | Director | 2006-07-12 | CURRENT | 2006-06-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/17 FROM Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ANDREW BRIGDEN | |
AP03 | Appointment of Mr Jonathan Brigden as company secretary on 2016-11-01 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 19107 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 19107 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Henry Andrew Bullock on 2015-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHAPLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUNNINGHAM | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 19107 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Steven Martin Garratt on 2014-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CARNABY | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
SH01 | 26/09/12 STATEMENT OF CAPITAL GBP 10000 | |
SH01 | 26/09/12 STATEMENT OF CAPITAL GBP 10000.00 | |
SH08 | Change of share class name or designation | |
SH01 | 26/09/12 STATEMENT OF CAPITAL GBP 4980.00 | |
SH01 | 26/09/12 STATEMENT OF CAPITAL GBP 991.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HEPBURN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RICHARD CUNNINGHAM | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES EDWARD SHAPLEY | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 26/09/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AP03 | SECRETARY APPOINTED MR HENRY ANDREW BULLOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES CARNABY | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ALAN CARNABY / 30/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN CARNABY / 30/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN GARRATT / 30/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER HEPBURN / 30/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANTHONY CASTLETON / 30/06/2011 | |
AR01 | 30/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM UNIT 1.16 THE PAINTWORKS BATH ROAD BRISTOL BS4 3EH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM UNIT 6 TWIGWORTH COURT BUSINESS CENTRE TWIGWORTH GLOUCESTER GLOUCESTERSHIRE GL2 9PG ENGLAND | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN GARRATT / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN CARNABY / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANTHONY CASTLETON / 30/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY MARC LEE | |
288a | SECRETARY APPOINTED JAMES ALAN CARNABY | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM WALNUT COTTAGE BREDONS HARDWICK TEWKESBURY GLOUCESTERSHIRE GL20 7EE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CASTLETON / 30/06/2009 | |
RES01 | ADOPT ARTICLES 31/12/2008 | |
88(2) | AD 19/11/08 GBP SI 1@1=1 GBP IC 4/5 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 19/11/08 GBP SI 1@1=1 GBP IC 3/4 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARNABY / 01/12/2007 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 3 THE COACH HOUSE 24 STATION ROAD SHIREHAMPTON BRISTOL BS11 9TX | |
288a | DIRECTOR APPOINTED CHARLES PETER HEPBURN | |
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 DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Notices to | 2017-05-08 |
Appointmen | 2017-05-08 |
Resolution | 2017-05-08 |
Meetings of Creditors | 2017-04-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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 GROUP LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as GIGGLE GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
90079100 | Parts and accessories for cinematographic cameras, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GIGGLE GROUP LIMITED | Event Date | 2017-04-25 |
We, Neil Maddocks (IP No. 9239 ) and Robert Coad (IP No. 11010 ) both of Undebt.co.uk , Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH give notice that we were appointed Joint Liquidators of the above named Company on 25 April 2017 . Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 25 June 2017 to prove their debts by sending to the undersigned, Neil Maddocks of Undebt.co.uk, Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Matt McNaughton, Email: matt.mcnaughton@undebt.co.uk or telephone 0117 376 3523 Ag IF20167 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GIGGLE GROUP LIMITED | Event Date | 2017-04-25 |
At a General Meeting of the above named Company duly convened and held at 13-14 Orchard Street, Bristol BS1 5EH on 25 April 2017 , the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Neil Maddocks (IP No. 9239 ) and Robert Coad (IP No. 11010 ) both of Undebt.co.uk , Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Neil Maddocks and Rob Coad as Joint Liquidators. Further details contact: Matt McNaughton, Email: matt.mcnaughton@undebt.co.uk or telephone 0117 376 3523 Ag IF20167 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GIGGLE GROUP LIMITED | Event Date | 2017-04-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH on 25 April 2017 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy together with a full statement of account at the offices of Undebt.co.uk Ltd , 14 Orchard Street, Bristol, BS1 5EH , not later than 12.00 noon on 24 April 2017. For the purposes of voting, a secured creditor is required (unless they surrender their security) to lodge at Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH before the meeting, a statement giving particulars of their security, the date when it was given and the value at which it is assessed. Notice is further given that Neil Maddocks and Robert Coad (IP Nos 9239 and 11010) of Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH are persons qualified to act as insolvency practitioners, in relation to the Company and a list of the names and addresses of the Companys creditors may be inspected, free of charge, at their address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions proposed at the creditors meeting may include a resolution specifying the terms on which the joint liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact: The Liquidators, Tel: 0117 376 3523. Ag HF10845 | |||
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. |