Background WavePink WaveYellow Wave

GIANTCENTRE LIMITED (02771995)

GIANTCENTRE LIMITED (02771995) is an active UK company. incorporated on 9 December 1992. with registered office in Newport. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. GIANTCENTRE LIMITED has been registered for 33 years. Current directors include BEUSELINCK, Paul Oscar, BYWALSKI, Patrick Alfred, LANE, David Ian.

Company Number
02771995
Status
active
Type
ltd
Incorporated
9 December 1992
Age
33 years
Address
C/O The Robert Stigwood Organisation Ltd Suite 17 Mill Court, Newport, PO30 2AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BEUSELINCK, Paul Oscar, BYWALSKI, Patrick Alfred, LANE, David Ian
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIANTCENTRE LIMITED

GIANTCENTRE LIMITED is an active company incorporated on 9 December 1992 with the registered office located in Newport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. GIANTCENTRE LIMITED was registered 33 years ago.(SIC: 90030)

Status

active

Active since 33 years ago

Company No

02771995

LTD Company

Age

33 Years

Incorporated 9 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

C/O The Robert Stigwood Organisation Ltd Suite 17 Mill Court Furrlongs Newport, PO30 2AA,

Previous Addresses

Barton Manor Whippingham East Cowes Isle of Wight PO32 6LB
From: 9 December 1992To: 23 June 2023
Timeline

4 key events • 1992 - 2016

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COTTON, Angela

Active
23 Vectis Road, East CowesPO32 6HG
Secretary
Appointed 03 Jan 2006

BEUSELINCK, Paul Oscar

Active
12 Southwood Lane, LondonN6 5EE
Born December 1944
Director
Appointed 23 Mar 1993

BYWALSKI, Patrick Alfred

Active
Suite 17 Mill Court, NewportPO30 2AA
Born February 1955
Director
Appointed 23 Feb 2016

LANE, David Ian

Active
Summerfield House, Denham VillageUB9 5BE
Born February 1961
Director
Appointed 23 Mar 1993

HERRING, David Peter

Resigned
Parkhouse 26 Addlestone Park, WeybridgeKT15 1RZ
Secretary
Appointed 23 Mar 1993
Resigned 03 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Dec 1992
Resigned 23 Mar 1993

HERRING, David Peter

Resigned
Parkhouse 26 Addlestone Park, WeybridgeKT15 1RZ
Born September 1943
Director
Appointed 23 Mar 1993
Resigned 03 Jan 2006

PATTERSON, Gary Alexander

Resigned
The Orchard, GosportPO12 2DT
Born November 1970
Director
Appointed 03 Jan 2006
Resigned 23 Feb 2016

STIGWOOD, Robert Colin

Resigned
Clavering, AscotSL5 8AU
Born April 1934
Director
Appointed 23 Mar 1993
Resigned 04 Jan 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Dec 1992
Resigned 23 Mar 1993

Persons with significant control

1

Mr Patrick Alfred Bywalski

Active
Suite 17 Mill Court, NewportPO30 2AA
Born February 1955

Nature of Control

Right to appoint and remove directors
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

89

Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 May 2016
RP04RP04
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Miscellaneous
7 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
16 June 1997
287Change of Registered Office
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
23 July 1993
224224
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
287Change of Registered Office
Incorporation Company
9 December 1992
NEWINCIncorporation