Company NameGigazing Limited
DirectorRoss Adrian Kerridge
Company StatusActive
Company Number05191965
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Ross Adrian Kerridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Manchester
M2 3HZ
Director NameBobbski Irena Kerridge
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RolePhoto Stylist
Correspondence Address14 Lacey Avenue
Wilmslow
Cheshire
SK9 4BB
Secretary NameMr Andrew James Robinson
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Turf Pit Lane
Moorside
Oldham
OL4 2NE
Secretary NameBobbski Irena Kerridge
NationalityBritish
StatusResigned
Appointed06 August 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address14 Lacey Avenue
Wilmslow
Cheshire
SK9 4BB

Location

Registered Address61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Ross Adrian Kerridge
50.00%
Ordinary
1 at £1Mrs Bobbski Irena Kerridge
50.00%
Ordinary

Financials

Year2014
Net Worth£947
Current Liabilities£8,301

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 31 July 2022 (2 pages)
12 September 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 31 July 2021 (2 pages)
6 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 July 2020 (2 pages)
12 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
23 May 2019Registered office address changed from Studio 400, Courthill House 60 Water Lane Wilmslow SK9 5AJ England to 61 Mosley Street Manchester M2 3HZ on 23 May 2019 (1 page)
21 January 2019Micro company accounts made up to 31 July 2018 (1 page)
14 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
13 June 2018Director's details changed for Mr Ross Adrian Kerridge on 24 May 2018 (2 pages)
25 May 2018Director's details changed for Mr Ross Adrian Kerridge on 17 May 2018 (2 pages)
25 May 2018Registered office address changed from 14 Lacey Avenue Wilmslow Cheshire SK9 4BB to Studio 400, Courthill House 60 Water Lane Wilmslow SK9 5AJ on 25 May 2018 (1 page)
25 May 2018Change of details for Mr Ross Adrian Kerridge as a person with significant control on 17 May 2018 (2 pages)
25 January 2018Micro company accounts made up to 31 July 2017 (1 page)
8 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
13 January 2017Micro company accounts made up to 31 July 2016 (1 page)
13 January 2017Micro company accounts made up to 31 July 2016 (1 page)
2 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
17 January 2016Micro company accounts made up to 31 July 2015 (1 page)
17 January 2016Micro company accounts made up to 31 July 2015 (1 page)
9 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
2 July 2012Registered office address changed from C/O Aj Robinson & Co Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Aj Robinson & Co Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Aj Robinson & Co Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF United Kingdom on 2 July 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 March 2011Registered office address changed from 32 Turf Pit Lane Oldham OL4 2NE United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 32 Turf Pit Lane Oldham OL4 2NE United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 32 Turf Pit Lane Oldham OL4 2NE United Kingdom on 8 March 2011 (1 page)
13 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Ross Adrian Kerridge on 28 July 2010 (2 pages)
13 September 2010Director's details changed for Ross Adrian Kerridge on 28 July 2010 (2 pages)
13 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
12 May 2010Termination of appointment of Bobbski Kerridge as a secretary (1 page)
12 May 2010Termination of appointment of Bobbski Kerridge as a director (1 page)
12 May 2010Termination of appointment of Bobbski Kerridge as a director (1 page)
12 May 2010Termination of appointment of Bobbski Kerridge as a secretary (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 September 2009Registered office changed on 29/09/2009 from the old co op building 23 sam road oldham lancashire OL3 5PU (1 page)
29 September 2009Registered office changed on 29/09/2009 from the old co op building 23 sam road oldham lancashire OL3 5PU (1 page)
18 August 2009Return made up to 28/07/09; full list of members (4 pages)
18 August 2009Return made up to 28/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 September 2008Return made up to 28/07/08; full list of members (4 pages)
3 September 2008Return made up to 28/07/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from 32 turf pit lane moorside oldham lancashire OL4 2NE (1 page)
9 June 2008Registered office changed on 09/06/2008 from 32 turf pit lane moorside oldham lancashire OL4 2NE (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 September 2007Return made up to 28/07/07; full list of members (2 pages)
28 September 2007Return made up to 28/07/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
8 September 2006Return made up to 28/07/06; full list of members (2 pages)
8 September 2006Return made up to 28/07/06; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 September 2005Return made up to 28/07/05; full list of members (7 pages)
1 September 2005Return made up to 28/07/05; full list of members (7 pages)
20 August 2004New secretary appointed (1 page)
20 August 2004New secretary appointed (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
28 July 2004Incorporation (7 pages)
28 July 2004Incorporation (7 pages)