UKBizDB.co.uk

AMONG GIANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Among Giants Limited. The company was founded 27 years ago and was given the registration number 03363063. The firm's registered office is in . You can find them at 12-14 Amwell Street, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AMONG GIANTS LIMITED
Company Number:03363063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:12-14 Amwell Street, London, EC1R 1UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-14 Amwell Street, London, EC1R 1UQ

Director11 May 2016Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 June 2022Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 November 2023Active
12-14 Amwell Street, London, EC1R 1UQ

Director28 February 2019Active
Green Garden House, 15-22 St Christophers Place, London, W1M 5HE

Secretary09 January 2002Active
12-14 Amwell Street, London, EC1R 1UQ

Secretary01 April 2007Active
Flat 1 Ormond Mansions, 17a Great Ormond Street, London, WC1N 3RA

Secretary18 May 2006Active
53a Teignmouth Road, London, NW2 4EB

Secretary01 May 1997Active
33 Chichele Road, London, NW2 3AN

Secretary01 May 2002Active
66 Canford Road, London, SW11 6PD

Secretary08 January 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 May 1997Active
12/14, Amwell Street, London, United Kingdom, EC1R 1UQ

Director20 August 2009Active
12-14 Amwell Street, London, EC1R 1UQ

Director23 June 2011Active
2 Willoughby House, 1 Willoughby Road, London, NW3 1RP

Director01 May 1997Active
120 East Road, London, N1 6AA

Nominee Director01 May 1997Active
12-14 Amwell Street, London, EC1R 1UQ

Director31 July 2015Active
12-14 Amwell Street, London, EC1R 1UQ

Director11 February 2015Active
12/14, Amwell Street, London, United Kingdom, EC1R 1UQ

Director20 August 2009Active
12-14 Amwell Street, London, EC1R 1UQ

Director31 July 2015Active
109, Regents Park Road, London, United Kingdom, NW1 8UR

Director23 November 2007Active
4 Saint Thomas Gardens, London, NW5 4EX

Director13 May 1997Active
12-14 Amwell Street, London, EC1R 1UQ

Director09 April 2013Active
109, Regents Park Road, London, NW1 8UR

Director08 January 2007Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 September 2020Active
12-14 Amwell Street, London, EC1R 1UQ

Director01 September 2020Active
12-14 Amwell Street, London, EC1R 1UQ

Director11 May 2016Active
66 Canford Road, London, SW11 6PD

Director08 January 2007Active
12-14 Amwell Street, London, EC1R 1UQ

Director11 February 2015Active

People with Significant Control

Kudos Film & Television Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Shepherds Building Central, Charecroft Way, London, England, W14 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-11-19Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.