General information

Name:

Giant Imaging Ltd

Office Address:

The Hart Shaw Building Europa Link Sheffield Business Park S9 1XU Sheffield

Number: 04199355

Incorporation date: 2001-04-12

End of financial year: 29 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Giant Imaging came into being in 2001 as a company enlisted under no 04199355, located at S9 1XU Sheffield at The Hart Shaw Building Europa Link. The company has been in business for 23 years and its last known status is liquidation. It has been already 16 years that Giant Imaging Limited is no longer recognized under the business name Giant Marcoms. The enterprise's classified under the NACE and SIC code 18129 which means Printing n.e.c.. Giant Imaging Ltd released its latest accounts for the financial period up to April 30, 2019. The firm's most recent confirmation statement was released on April 12, 2020.

  • Previous company's names
  • Giant Imaging Limited 2008-09-16
  • Giant Marcoms Limited 2001-04-12

Financial data based on annual reports

Company staff

Matthew H.

Role: Director

Appointed: 18 May 2001

Latest update: 21 January 2024

People with significant control

Matthew H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alison H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 July 2021
Account last made up date 30 April 2019
Confirmation statement next due date 26 April 2021
Confirmation statement last made up date 12 April 2020
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Previous accounting period shortened from 2020-04-30 to 2020-04-29 (AA01)
filed on: 27th, April 2021
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Rutland County Council 1 £ 179.78
2012-09-04 2147031 £ 179.78 Materials - Other Materials

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
23
Company Age

Closest Companies - by postcode