GIACOM (DISTRIBUTION) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-08 View Report
Mortgage. Charge creation date: 2023-09-28. Charge number: 021146020022. 2023-10-03 View Report
Persons with significant control. Psc name: Digital Wholesale Solutions Group Limited. Change date: 2023-06-29. 2023-07-17 View Report
Gazette. Gazette filings brought up to date. 2023-07-12 View Report
Accounts. Accounts type full. 2023-07-10 View Report
Change of name. Description: Company name changed anglia telecom centres LIMITED\certificate issued on 30/06/23. 2023-06-30 View Report
Gazette. Gazette notice compulsory. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2022-11-18 View Report
Persons with significant control. Psc name: Digital Wholesale Solutions Group Limited. Change date: 2022-05-04. 2022-05-11 View Report
Address. New address: One St Peter's Square Manchester M2 3DE. 2022-05-06 View Report
Address. New address: One St Peter's Square Manchester M2 3DE. 2022-05-06 View Report
Address. Old address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England. New address: Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG. Change date: 2022-05-04. 2022-05-04 View Report
Accounts. Accounts type full. 2022-01-07 View Report
Confirmation statement. Statement with updates. 2021-11-25 View Report
Officers. Appointment date: 2021-11-03. Officer name: Mr Andrew Kenneth Boland. 2021-11-25 View Report
Mortgage. Charge number: 021146020021. Charge creation date: 2021-06-16. 2021-06-23 View Report
Persons with significant control. Change date: 2021-04-06. Psc name: Digital Wholesale Solutions Group Limited. 2021-05-12 View Report
Accounts. Accounts type full. 2021-04-13 View Report
Address. New address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY. Change date: 2021-04-06. Old address: Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR. 2021-04-06 View Report
Mortgage. Charge number: 021146020020. 2021-04-03 View Report
Mortgage. Charge number: 021146020019. 2021-04-03 View Report
Persons with significant control. Psc name: Digital Wholesale Solutions Group Limited. Notification date: 2021-03-12. 2021-03-24 View Report
Persons with significant control. Psc name: Digital Wholesale Solutions Holdings Limited. Cessation date: 2021-03-12. 2021-03-24 View Report
Confirmation statement. Statement with no updates. 2020-12-17 View Report
Accounts. Accounts type full. 2019-12-17 View Report
Confirmation statement. Statement with updates. 2019-11-19 View Report
Mortgage. Charge creation date: 2019-07-19. Charge number: 021146020020. 2019-07-24 View Report
Persons with significant control. Psc name: Digital Wholesale Solutions Holdings Limited. Notification date: 2019-07-12. 2019-07-16 View Report
Persons with significant control. Psc name: Daisy Intermediate Holdings Limited. Cessation date: 2019-07-12. 2019-07-16 View Report
Persons with significant control. Psc name: Daisy Intermediate Holdings Limited. Change date: 2019-04-29. 2019-07-09 View Report
Mortgage. Charge number: 021146020019. Charge creation date: 2019-05-13. 2019-05-20 View Report
Address. New address: Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR. Old address: Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR. Change date: 2019-04-29. 2019-04-29 View Report
Change of constitution. Statement of companys objects. 2019-04-23 View Report
Officers. Termination date: 2019-02-01. Officer name: Stephen Alan Smith. 2019-02-15 View Report
Officers. Termination date: 2019-02-01. Officer name: David Lewis Mcglennon. 2019-02-15 View Report
Officers. Termination date: 2019-02-01. Officer name: David Lewis Mcglennon. 2019-02-15 View Report
Officers. Appointment date: 2019-02-01. Officer name: Mr Timothy Paul Righton. 2019-02-15 View Report
Officers. Officer name: Mr Terence John O'brien. Appointment date: 2019-02-01. 2019-02-15 View Report
Mortgage. Charge number: 021146020018. 2019-02-04 View Report
Accounts. Accounts type full. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Mortgage. Charge number: 021146020014. 2018-08-03 View Report
Mortgage. Charge number: 021146020015. 2018-08-03 View Report
Mortgage. Charge number: 021146020017. 2018-08-03 View Report
Mortgage. Charge number: 021146020016. 2018-08-03 View Report
Mortgage. Charge creation date: 2018-07-24. Charge number: 021146020018. 2018-07-26 View Report
Officers. Officer name: Mr David Lewis Mcglennon. Appointment date: 2018-06-22. 2018-07-11 View Report
Officers. Termination date: 2018-06-22. Officer name: Neil Keith Muller. 2018-07-05 View Report
Accounts. Accounts type full. 2018-01-02 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report