About

Registered Number: 03813447
Date of Incorporation: 26/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Bridge Haven One Saxon Way, Priory Park, Hessle, East Yorkshire, HU13 9PG,

 

Giacom World Networks Ltd was established in 1999, it has a status of "Active". We do not know the number of employees at this business. There are 2 directors listed as Dawson, Robert James, Marshall, Rosalie for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAWSON, Robert James 11 January 2018 31 December 2019 1
MARSHALL, Rosalie 17 June 2005 24 May 2016 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2020
CS01 - N/A 29 July 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 26 July 2019
TM01 - Termination of appointment of director 07 June 2019
AA - Annual Accounts 16 January 2019
CH01 - Change of particulars for director 17 September 2018
AP01 - Appointment of director 14 September 2018
CS01 - N/A 06 August 2018
AD04 - Change of location of company records to the registered office 06 August 2018
AD04 - Change of location of company records to the registered office 06 August 2018
AD04 - Change of location of company records to the registered office 06 August 2018
AUD - Auditor's letter of resignation 27 June 2018
AP03 - Appointment of secretary 16 January 2018
AP01 - Appointment of director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 08 December 2017
RESOLUTIONS - N/A 05 December 2017
MR04 - N/A 01 December 2017
TM01 - Termination of appointment of director 27 November 2017
AD01 - Change of registered office address 13 November 2017
CS01 - N/A 05 August 2017
AA - Annual Accounts 31 January 2017
MR01 - N/A 05 December 2016
AP01 - Appointment of director 20 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2016
CS01 - N/A 09 August 2016
RESOLUTIONS - N/A 13 July 2016
TM02 - Termination of appointment of secretary 01 June 2016
AP01 - Appointment of director 01 June 2016
MR01 - N/A 25 May 2016
AR01 - Annual Return 09 May 2016
RP04 - N/A 09 May 2016
RP04 - N/A 09 May 2016
RP04 - N/A 09 May 2016
RP04 - N/A 09 May 2016
RP04 - N/A 09 May 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 11 August 2015
CH03 - Change of particulars for secretary 01 July 2015
CH01 - Change of particulars for director 01 July 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 15 August 2012
AD01 - Change of registered office address 15 August 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 07 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 18 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 11 April 2002
287 - Change in situation or address of Registered Office 13 December 2001
CERTNM - Change of name certificate 11 September 2001
CERTNM - Change of name certificate 29 August 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 06 November 2000
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2016 Outstanding

N/A

A registered charge 24 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.