Company NameGiant Advents Limited
Company StatusActive
Company Number06537063
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Annette Hobbs
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Warren House 10-20 Main Road
Hockley
Essex
SS5 4QS
Director NameMr Joseph Alan Hobbs
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Warren House 10-20 Main Road
Hockley
Essex
SS5 4QS
Director NameMr Richard John Edward Mustill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Bower 16 Lancet Lane
Loose
Maidstone
Kent
ME15 9RX
Secretary NameMr Richard John Edward Mustill
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Bower 16 Lancet Lane
Loose
Maidstone
Kent
ME15 9RX

Contact

Websitegiantadvents.co.uk
Telephone020 83456006
Telephone regionLondon

Location

Registered AddressUnit 15 Runwell Hall Farmhouse
Hoe Lane
Rettendon
Essex
CM3 8DQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRunwell
WardRettendon and Runwell
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Julie Elizabeth Mustill
25.00%
Ordinary
1000 at £1Mr Joseph Alan Hobbs
25.00%
Ordinary
1000 at £1Mr Richard John Edward Mustill
25.00%
Ordinary
1000 at £1Mrs Annette Hobbs
25.00%
Ordinary

Financials

Year2014
Net Worth-£16,975
Cash£5,065
Current Liabilities£29,412

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 December 2021Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay CM12 0EQ England to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ on 7 December 2021 (1 page)
14 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 February 2020Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay CM12 0EQ on 27 February 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 May 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 April 2017Director's details changed for Mr Joseph Alan Hobbs on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mrs Annette Hobbs on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Joseph Alan Hobbs on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mrs Annette Hobbs on 20 April 2017 (2 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,000
(6 pages)
3 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,000
(6 pages)
11 January 2016Registered office address changed from C/O the Mudd Partnership Lakeview House Woodbrook Crescent Billericay Essex CM12 0EQ to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 11 January 2016 (1 page)
11 January 2016Registered office address changed from C/O the Mudd Partnership Lakeview House Woodbrook Crescent Billericay Essex CM12 0EQ to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 11 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4,000
(6 pages)
23 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4,000
(6 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4,000
(6 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 7 June 2012 (1 page)
7 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
7 June 2012Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 7 June 2012 (1 page)
7 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
17 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
17 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
29 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Mr Richard John Edward Mustill on 18 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Richard John Edward Mustill on 18 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Annette Hobbs on 18 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Annette Hobbs on 18 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Joseph Alan Hobbs on 18 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Joseph Alan Hobbs on 18 March 2010 (2 pages)
29 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 May 2009Return made up to 18/03/09; full list of members (5 pages)
11 May 2009Return made up to 18/03/09; full list of members (5 pages)
18 March 2008Incorporation (33 pages)
18 March 2008Incorporation (33 pages)