Background WavePink WaveYellow Wave

GIACOM (COMMUNICATIONS) GROUP LIMITED (11698405)

GIACOM (COMMUNICATIONS) GROUP LIMITED (11698405) is an active UK company. incorporated on 27 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GIACOM (COMMUNICATIONS) GROUP LIMITED has been registered for 7 years.

Company Number
11698405
Status
active
Type
ltd
Incorporated
27 November 2018
Age
7 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIACOM (COMMUNICATIONS) GROUP LIMITED

GIACOM (COMMUNICATIONS) GROUP LIMITED is an active company incorporated on 27 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GIACOM (COMMUNICATIONS) GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11698405

LTD Company

Age

7 Years

Incorporated 27 November 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

DIGITAL WHOLESALE SOLUTIONS HOLDINGS LIMITED
From: 26 April 2019To: 29 June 2023
DAISY HOLDCO I LIMITED
From: 27 November 2018To: 26 April 2019
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
From: 4 May 2022To: 8 December 2025
Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England
From: 6 April 2021To: 4 May 2022
Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR
From: 29 April 2019To: 6 April 2021
Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR United Kingdom
From: 27 November 2018To: 29 April 2019
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Apr 19
Loan Secured
May 19
Loan Secured
Jul 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Director Joined
Dec 21
Loan Secured
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2023
AAAnnual Accounts
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 May 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Memorandum Articles
8 June 2019
MAMA
Resolution
8 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 May 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Resolution
26 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Incorporation Company
27 November 2018
NEWINCIncorporation