GIGGLE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGIGGLE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05863554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GIGGLE GROUP LIMITED?

    • Motion picture production activities (59111) / Information and communication
    • Video production activities (59112) / Information and communication

    Where is GIGGLE GROUP LIMITED located?

    Registered Office Address
    14 Orchard Street
    BS1 5EH Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GIGGLE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for GIGGLE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 24, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 24, 2018

    21 pagesLIQ03

    Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to 14 Orchard Street Bristol BS1 5EH on May 16, 2017

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    8 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 25, 2017

    LRESEX

    Appointment of Mr Jonathan Andrew Brigden as a director on Nov 01, 2016

    2 pagesAP01

    Appointment of Mr Jonathan Brigden as a secretary on Nov 01, 2016

    2 pagesAP03

    Annual return made up to Jun 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2016

    Statement of capital on Jul 12, 2016

    • Capital: GBP 19,107
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    10 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 19,107
    SH01

    Termination of appointment of Henry Andrew Bullock as a secretary on Apr 30, 2015

    1 pagesTM02

    Termination of appointment of Michael Richard Cunningham as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of Nicholas Charles Edward Shapley as a director on Apr 30, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2014

    9 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 19,107
    SH01

    Director's details changed for Mr Steven Martin Garratt on Jun 30, 2014

    2 pagesCH01

    Termination of appointment of James Carnaby as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2013

    9 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    27 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2013

    Statement of capital following an allotment of shares on Aug 30, 2013

    SH01

    Statement of capital following an allotment of shares on Sep 26, 2012

    • Capital: GBP 10,000
    12 pagesSH01

    Statement of capital following an allotment of shares on Sep 26, 2012

    • Capital: GBP 10,000.00
    8 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of GIGGLE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGDEN, Jonathan
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    Secretary
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    218052100001
    BRIGDEN, Jonathan Andrew
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    Director
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    EnglandBritish112686250002
    CASTLETON, Adam Anthony
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    Director
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    EnglandBritish106170490002
    GARRATT, Steven Martin
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    Director
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    United KingdomBritish114333640001
    BULLOCK, Henry Andrew
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    Secretary
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    173240290001
    CARNABY, James Alan
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    Secretary
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    British115221630002
    LEE, Marc Geoffrey
    Flat 7
    20 Station Road
    BS11 9QB Shirehampton
    Bristol
    Secretary
    Flat 7
    20 Station Road
    BS11 9QB Shirehampton
    Bristol
    English111438450001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    CARNABY, James Alan
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    Director
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    EnglandBritish115221630002
    CUNNINGHAM, Michael Richard
    Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Flat 611
    London
    England
    Director
    Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Flat 611
    London
    England
    EnglandBritish137293790001
    HEPBURN, Charles Peter
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    Director
    The Paintworks
    Bath Road
    BS4 3EH Bristol
    Unit 1.16
    Avon
    United Kingdom
    United KingdomBritish89236120002
    SHAPLEY, Nicholas Charles Edward
    Park Lane
    KT21 1EY Ashtead
    Impala
    Surrey
    England
    Director
    Park Lane
    KT21 1EY Ashtead
    Impala
    Surrey
    England
    EnglandBritish47269620005
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Does GIGGLE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 24, 2008
    Delivered On Jul 29, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 29, 2008Registration of a charge (395)

    Does GIGGLE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2017Commencement of winding up
    Jul 14, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert John Coad
    Orchard St Business Centre
    13-14 Orchard Street
    BS1 5EH Bristol
    practitioner
    Orchard St Business Centre
    13-14 Orchard Street
    BS1 5EH Bristol
    Neil John Maddocks
    Orchard St Business Centre
    13-14 Orchard Street
    BS1 5EH Bristol
    practitioner
    Orchard St Business Centre
    13-14 Orchard Street
    BS1 5EH Bristol

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0