GIACOM (PLATFORMS) LIMITED

Register to unlock more data on OkredoRegister

GIACOM (PLATFORMS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05425077

Incorporation date

15/04/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2005)
dot icon09/12/2025
Change of details for Giacom (Platforms) Group Limited as a person with significant control on 2025-12-08
dot icon09/12/2025
Secretary's details changed for Stephanie Allen on 2025-12-08
dot icon08/12/2025
Registered office address changed from Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HF on 2025-12-08
dot icon18/07/2025
Termination of appointment of Andrew Kenneth Boland as a director on 2025-05-30
dot icon18/07/2025
Appointment of Mr. Craig Barry Lovelace as a director on 2025-06-02
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon25/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon25/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon25/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon25/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/12/2024
Appointment of Stephanie Allen as a secretary on 2024-11-25
dot icon05/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon05/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon05/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon05/08/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon03/10/2023
Registration of charge 054250770011, created on 2023-09-28
dot icon13/07/2023
Change of details for Aurora Kendrick James Group Limited as a person with significant control on 2023-06-29
dot icon10/07/2023
Full accounts made up to 2022-03-31
dot icon30/06/2023
Certificate of change of name
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon11/05/2022
Change of details for Aurora Kendrick James Group Limited as a person with significant control on 2022-05-04
dot icon06/05/2022
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
dot icon06/05/2022
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon04/05/2022
Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 2022-05-04
dot icon26/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon11/02/2022
Group of companies' accounts made up to 2021-03-31
dot icon04/02/2022
Appointment of Terence John O'brien as a director on 2022-02-04
dot icon14/12/2021
Appointment of Mr Andrew Kenneth Boland as a director on 2021-11-03
dot icon24/06/2021
Registration of charge 054250770010, created on 2021-06-16
dot icon11/05/2021
Full accounts made up to 2020-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon28/04/2021
Change of details for Aurora Kendrick James Group Limited as a person with significant control on 2021-04-06
dot icon06/04/2021
Registered office address changed from Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 2021-04-06
dot icon03/04/2021
Satisfaction of charge 054250770009 in full
dot icon03/04/2021
Satisfaction of charge 054250770008 in full
dot icon24/03/2021
Notification of Aurora Kendrick James Group Limited as a person with significant control on 2021-03-12
dot icon24/03/2021
Cessation of Daisy Intermediate Holdings Limited as a person with significant control on 2021-03-12
dot icon29/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon28/04/2020
Termination of appointment of Stephen Alan Smith as a director on 2020-04-28
dot icon28/04/2020
Termination of appointment of David Lewis Mcglennon as a director on 2020-04-28
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon24/07/2019
Registration of charge 054250770009, created on 2019-07-19
dot icon20/05/2019
Registration of charge 054250770008, created on 2019-05-13
dot icon30/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon29/04/2019
Cessation of Daisy Corporate Services Trading Limited as a person with significant control on 2019-04-11
dot icon29/04/2019
Notification of Daisy Intermediate Holdings Limited as a person with significant control on 2019-04-11
dot icon29/04/2019
Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR on 2019-04-29
dot icon13/03/2019
Appointment of Mr Kevin Paul O'brien as a director on 2019-03-12
dot icon15/02/2019
Termination of appointment of David Lewis Mcglennon as a secretary on 2019-02-01
dot icon15/02/2019
Appointment of Mr Anthony John Molloy as a director on 2019-02-01
dot icon04/02/2019
Satisfaction of charge 054250770007 in full
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon07/08/2018
Satisfaction of charge 054250770005 in full
dot icon07/08/2018
Satisfaction of charge 054250770006 in full
dot icon26/07/2018
Registration of charge 054250770007, created on 2018-07-24
dot icon10/07/2018
Appointment of Mr David Lewis Mcglennon as a director on 2018-06-22
dot icon05/07/2018
Termination of appointment of Neil Keith Muller as a director on 2018-06-22
dot icon29/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon29/04/2018
Change of details for Alternative Networks Limited as a person with significant control on 2017-10-20
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon17/11/2017
Termination of appointment of Matthew Robinson Riley as a director on 2017-10-24
dot icon06/11/2017
Termination of appointment of Gavin Peter Griggs as a director on 2017-10-31
dot icon18/07/2017
Appointment of Mr Gavin Peter Griggs as a director on 2017-07-05
dot icon18/07/2017
Registration of charge 054250770006, created on 2017-06-30
dot icon19/05/2017
Registration of charge 054250770005, created on 2017-05-02
dot icon09/05/2017
Satisfaction of charge 054250770004 in full
dot icon09/05/2017
Satisfaction of charge 054250770003 in full
dot icon02/05/2017
Satisfaction of charge 2 in full
dot icon29/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon16/03/2017
Current accounting period shortened from 2017-09-30 to 2017-03-31
dot icon28/02/2017
Full accounts made up to 2016-09-30
dot icon17/01/2017
Appointment of Mr Stephen Alan Smith as a director on 2016-12-23
dot icon17/01/2017
Appointment of Mr Matthew Robinson Riley as a director on 2016-12-23
dot icon16/01/2017
Appointment of Mr Neil Keith Muller as a director on 2016-12-23
dot icon16/01/2017
Appointment of Mr David Lewis Mcglennon as a secretary on 2016-12-23
dot icon16/01/2017
Termination of appointment of Mark Richard Quartermaine as a director on 2016-12-23
dot icon16/01/2017
Termination of appointment of James David George Murray as a director on 2016-12-23
dot icon16/01/2017
Termination of appointment of Gavin Peter Griggs as a director on 2016-12-23
dot icon16/01/2017
Termination of appointment of Gavin Peter Griggs as a secretary on 2016-12-23
dot icon16/01/2017
Registered office address changed from 5th Floor 240 Blackfriars Road London SE1 8NW to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 2017-01-16
dot icon06/06/2016
Registration of charge 054250770004, created on 2016-05-31
dot icon22/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon31/03/2016
Full accounts made up to 2015-09-30
dot icon11/03/2016
Appointment of Mr Mark Richard Quartermaine as a director on 2016-03-11
dot icon11/03/2016
Termination of appointment of Ian John Atkins as a director on 2016-03-11
dot icon11/03/2016
Termination of appointment of Hugo James Holland Bosworth as a director on 2016-03-11
dot icon20/01/2016
Second filing of TM01 previously delivered to Companies House
dot icon08/01/2016
Termination of appointment of Edward John Marston Spurrier as a director on 2015-09-30
dot icon12/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-09-30
dot icon13/04/2015
Registered office address changed from 5Th Floor 240 Blackfriars Road London SE1 8NW England to 5Th Floor 240 Blackfriars Road London SE1 8NW on 2015-04-13
dot icon13/04/2015
Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 5Th Floor 240 Blackfriars Road London SE1 8NW on 2015-04-13
dot icon09/04/2015
Registered office address changed from Chatfield Court 56 Chatfield Road London SW11 3UL to 240 Blackfriars Road London SE1 8NW on 2015-04-09
dot icon05/09/2014
Appointment of Mr Hugo James Holland Bosworth as a director on 2014-09-05
dot icon07/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon12/03/2014
Full accounts made up to 2013-09-30
dot icon13/02/2014
Resolutions
dot icon25/01/2014
Registration of charge 054250770003
dot icon24/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon23/04/2013
Registered office address changed from 56 Chatfield Road London SW11 3UL England on 2013-04-23
dot icon18/04/2013
Termination of appointment of Charles Baker as a director
dot icon17/04/2013
Termination of appointment of Edward Spurrier as a secretary
dot icon17/04/2013
Termination of appointment of Charles Baker as a director
dot icon17/04/2013
Appointment of Mr Gavin Peter Griggs as a secretary
dot icon17/04/2013
Appointment of Mr Gavin Peter Griggs as a director
dot icon17/04/2013
Termination of appointment of Edward Spurrier as a secretary
dot icon25/03/2013
Termination of appointment of Benjamin Marnham as a director
dot icon08/03/2013
Full accounts made up to 2012-09-30
dot icon30/05/2012
Full accounts made up to 2011-09-30
dot icon18/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2010-09-30
dot icon04/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon07/03/2011
Appointment of Charles Edward Fenn Baker as a director
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2011
Termination of appointment of Matthew Atkinson as a director
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon19/11/2009
Registered office address changed from Chatfield Court 56 Chatfield Road London SW11 3UL on 2009-11-19
dot icon11/11/2009
S-div
dot icon11/11/2009
Resolutions
dot icon11/11/2009
Resolutions
dot icon11/11/2009
Appointment of Edward John Marston Spurrier as a secretary
dot icon11/11/2009
Appointment of Mr James David George Murray as a director
dot icon11/11/2009
Appointment of Mr Edward John Marston Spurrier as a director
dot icon11/11/2009
Termination of appointment of Paul Tindley as a secretary
dot icon11/11/2009
Termination of appointment of Paul Tindley as a director
dot icon11/11/2009
Termination of appointment of Alan Smith as a director
dot icon11/11/2009
Termination of appointment of Derek Watson as a director
dot icon11/11/2009
Registered office address changed from 5Th Floor, Marble Arch House 66-68 Seymour Street London W1H 5AF on 2009-11-11
dot icon11/11/2009
Current accounting period extended from 2010-07-31 to 2010-09-30
dot icon11/11/2009
Appointment of Benjamin Luke Marnham as a director
dot icon29/10/2009
Group of companies' accounts made up to 2009-07-31
dot icon23/04/2009
Return made up to 15/04/09; full list of members
dot icon08/04/2009
Group of companies' accounts made up to 2008-07-31
dot icon18/11/2008
Director appointed alan smith
dot icon16/06/2008
Director's change of particulars / derek watson / 01/05/2008
dot icon16/05/2008
Director and secretary's change of particulars / paul tindley / 01/05/2008
dot icon13/05/2008
Group of companies' accounts made up to 2007-07-31
dot icon09/05/2008
Return made up to 15/04/08; full list of members
dot icon08/05/2008
Director and secretary's change of particulars / paul tindley / 01/05/2008
dot icon08/05/2008
Director's change of particulars / derek watson / 01/05/2008
dot icon01/04/2008
Ad 22/01/08\gbp si [email protected]=80.61\gbp ic 1262/1342.61\
dot icon09/05/2007
Return made up to 15/04/07; full list of members
dot icon27/04/2007
Ad 18/12/06--------- £ si [email protected]=262 £ ic 1000/1262
dot icon27/04/2007
Nc inc already adjusted 18/12/06
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon14/02/2007
Group of companies' accounts made up to 2006-07-31
dot icon01/08/2006
Return made up to 15/04/06; full list of members
dot icon01/11/2005
Certificate of change of name
dot icon15/07/2005
Statement of affairs
dot icon15/07/2005
Ad 13/06/05--------- £ si 674@1=674 £ ic 326/1000
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon29/06/2005
Statement of affairs
dot icon29/06/2005
Ad 13/06/05--------- £ si 324@1=324 £ ic 2/326
dot icon28/06/2005
Resolutions
dot icon24/06/2005
Ad 13/06/05--------- £ si 1@1=1 £ ic 1/2
dot icon24/06/2005
Declaration of assistance for shares acquisition
dot icon24/06/2005
Declaration of assistance for shares acquisition
dot icon24/06/2005
Declaration of assistance for shares acquisition
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Accounting reference date extended from 30/04/06 to 31/07/06
dot icon24/06/2005
Nc inc already adjusted 13/06/05
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon18/06/2005
Particulars of mortgage/charge
dot icon19/05/2005
Registered office changed on 19/05/05 from: 1 mitchell lane, bristol, BS1 6BU
dot icon19/05/2005
New secretary appointed;new director appointed
dot icon18/05/2005
Director resigned
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Secretary resigned
dot icon15/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.04M
-
0.00
-
-
2021
-
17.04M
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

17.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boland, Andrew Kenneth
Director
03/11/2021 - 30/05/2025
174
Atkinson, Matthew James
Director
16/05/2005 - 31/12/2010
16
Riley, Matthew Robinson
Director
23/12/2016 - 24/10/2017
178
Molloy, Anthony John
Director
01/02/2019 - Present
9
Muller, Neil Keith
Director
23/12/2016 - 22/06/2018
109

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GIACOM (PLATFORMS) LIMITED

GIACOM (PLATFORMS) LIMITED is an(a) Active company incorporated on 15/04/2005 with the registered office located at 41 Lothbury, London EC2R 7HF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GIACOM (PLATFORMS) LIMITED?

toggle

GIACOM (PLATFORMS) LIMITED is currently Active. It was registered on 15/04/2005 .

Where is GIACOM (PLATFORMS) LIMITED located?

toggle

GIACOM (PLATFORMS) LIMITED is registered at 41 Lothbury, London EC2R 7HF.

What does GIACOM (PLATFORMS) LIMITED do?

toggle

GIACOM (PLATFORMS) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for GIACOM (PLATFORMS) LIMITED?

toggle

The latest filing was on 09/12/2025: Change of details for Giacom (Platforms) Group Limited as a person with significant control on 2025-12-08.