GIGIMONT PICTURES LIMITED

Register to unlock more data on OkredoRegister

GIGIMONT PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10559715

Incorporation date

12/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Sackville House, 143-149 Fenchurch Street, London EC3M 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2022)
dot icon02/03/2026
Confirmation statement made on 2026-01-11 with updates
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Memorandum and Articles of Association
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/07/2025
Satisfaction of charge 105597150002 in full
dot icon02/07/2025
Satisfaction of charge 105597150003 in full
dot icon14/05/2025
Satisfaction of charge 105597150001 in full
dot icon13/02/2025
Confirmation statement made on 2025-01-11 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Notification of a person with significant control statement
dot icon10/10/2024
Cessation of Wcs Nominees as a person with significant control on 2024-09-25
dot icon25/09/2024
Appointment of Ms Alison Rae Brister as a director on 2024-09-25
dot icon25/09/2024
Registered office address changed from 10 Orange Street London WC2H 7DQ England to 1st Floor, Sackville House, 143-149 Fenchurch Street London EC3M 6BL on 2024-09-25
dot icon25/09/2024
Appointment of Mr Mark Fielding as a director on 2024-09-25
dot icon30/07/2024
Termination of appointment of Kok-Yee Jade Yau as a director on 2024-07-30
dot icon02/04/2024
Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2024-04-02
dot icon27/03/2024
Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 2024-03-27
dot icon30/01/2024
Termination of appointment of Ruby Attaa Sarpong as a secretary on 2024-01-17
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Solvency Statement dated 02/08/23
dot icon29/08/2023
Statement by Directors
dot icon29/08/2023
Statement of capital on 2023-08-29
dot icon29/01/2023
Termination of appointment of Laura Kathryn Macara as a secretary on 2023-01-20
dot icon29/01/2023
Appointment of Ms Ruby Attaa Sarpong as a secretary on 2023-01-20
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+211.64 % *

* during past year

Cash in Bank

£503,347.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.74M
-
0.00
1.13M
-
2022
1
4.63M
-
0.00
161.52K
-
2023
0
3.52M
-
0.00
503.35K
-
2023
0
3.52M
-
0.00
503.35K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

3.52M £Descended-24.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

503.35K £Ascended211.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GIGIMONT PICTURES LIMITED

GIGIMONT PICTURES LIMITED is an(a) Active company incorporated on 12/01/2017 with the registered office located at 1st Floor, Sackville House, 143-149 Fenchurch Street, London EC3M 6BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GIGIMONT PICTURES LIMITED?

toggle

GIGIMONT PICTURES LIMITED is currently Active. It was registered on 12/01/2017 .

Where is GIGIMONT PICTURES LIMITED located?

toggle

GIGIMONT PICTURES LIMITED is registered at 1st Floor, Sackville House, 143-149 Fenchurch Street, London EC3M 6BL.

What does GIGIMONT PICTURES LIMITED do?

toggle

GIGIMONT PICTURES LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for GIGIMONT PICTURES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-11 with updates.