ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gigimont Pictures Limited

Gigimont Pictures Limited is an active company incorporated on 12 January 2017 with the registered office located in London, City of London. Gigimont Pictures Limited was registered 8 years ago.
Status
Active
Active since 7 years ago
Company No
10559715
Private limited company
Age
8 years
Incorporated 12 January 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 January 2025 (9 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
1st Floor, Sackville House, 143-149 Fenchurch Street
London
EC3M 6BL
England
Address changed on 25 Sep 2024 (1 year 1 month ago)
Previous address was 10 Orange Street London WC2H 7DQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Apr 1976
Director • Solicitor • British • Lives in England • Born in Jan 1967
Director • Chartered Accountant • British • Lives in England • Born in Jul 1981
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mahabharata The Film Limited
Kok-Yee Jade Yau and Alison Rae Brister are mutual people.
Active
Magellanic Media Limited
Kok-Yee Jade Yau and Alison Rae Brister are mutual people.
Active
Sulcata Productions Limited
Kok-Yee Jade Yau and Alison Rae Brister are mutual people.
Active
Pandoro Productions Limited
Kok-Yee Jade Yau and Alison Rae Brister are mutual people.
Active
Moffen Media Limited
Kok-Yee Jade Yau and Alison Rae Brister are mutual people.
Active
Siskin Media Limited
Kok-Yee Jade Yau and Alison Rae Brister are mutual people.
Active
Capercaillie Media Limited
Kok-Yee Jade Yau and Alison Rae Brister are mutual people.
Active
Anhinga Media Limited
Kok-Yee Jade Yau and Alison Rae Brister are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£4.22K
Decreased by £397 (-9%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£752.13K
Increased by £828 (0%)
Total Liabilities
-£61.23K
Increased by £49.73K (+432%)
Net Assets
£690.9K
Decreased by £48.9K (-7%)
Debt Ratio (%)
8%
Increased by 6.61% (+432%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Sep 2025
Charge Satisfied
4 Months Ago on 2 Jul 2025
Charge Satisfied
4 Months Ago on 2 Jul 2025
Charge Satisfied
5 Months Ago on 14 May 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Notification of PSC Statement
1 Year Ago on 16 Oct 2024
Wcs Nominees (PSC) Resigned
1 Year 1 Month Ago on 25 Sep 2024
Mr Mark Fielding Appointed
1 Year 1 Month Ago on 25 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 25 Sep 2024
Get Credit Report
Discover Gigimont Pictures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 9 Sep 2025
Satisfaction of charge 105597150002 in full
Submitted on 2 Jul 2025
Satisfaction of charge 105597150003 in full
Submitted on 2 Jul 2025
Satisfaction of charge 105597150001 in full
Submitted on 14 May 2025
Confirmation statement made on 11 January 2025 with updates
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Notification of a person with significant control statement
Submitted on 16 Oct 2024
Cessation of Wcs Nominees as a person with significant control on 25 September 2024
Submitted on 10 Oct 2024
Registered office address changed from 10 Orange Street London WC2H 7DQ England to 1st Floor, Sackville House, 143-149 Fenchurch Street London EC3M 6BL on 25 September 2024
Submitted on 25 Sep 2024
Appointment of Mr Mark Fielding as a director on 25 September 2024
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year