Giant Leap Event Management Limited BANBURY


Giant Leap Event Management started in year 2002 as Private Limited Company with registration number 04461488. The Giant Leap Event Management company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Banbury at Unit 3C Apollo Office Park, Ironstone Lane. Postal code: OX15 6AY. Since 13th November 2002 Giant Leap Event Management Limited is no longer carrying the name Cogocean.

At the moment there are 2 directors in the the firm, namely Susan C. and Richard J.. In addition one secretary - Richard J. - is with the company. At the moment there is 1 former director listed by the firm - Andrew L., who left the firm on 30 June 2009. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Giant Leap Event Management Limited Address / Contact

Office Address Unit 3C Apollo Office Park, Ironstone Lane
Office Address2 Wroxton
Town Banbury
Post code OX15 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04461488
Date of Incorporation Fri, 14th Jun 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Richard J.

Position: Secretary

Appointed: 30 June 2009

Susan C.

Position: Director

Appointed: 31 March 2004

Richard J.

Position: Director

Appointed: 08 November 2002

Andrew L.

Position: Secretary

Appointed: 31 March 2004

Resigned: 30 June 2009

Andrew L.

Position: Director

Appointed: 31 March 2004

Resigned: 30 June 2009

Philippa J.

Position: Secretary

Appointed: 08 November 2002

Resigned: 31 March 2004

Shoosmiths Nominees Limited

Position: Nominee Director

Appointed: 14 June 2002

Resigned: 08 November 2002

Shoosmiths Secretaries Limited

Position: Nominee Secretary

Appointed: 14 June 2002

Resigned: 08 November 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Susan C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Richard J. This PSC owns 25-50% shares.

Susan C.

Notified on 14 June 2017
Nature of control: 25-50% shares

Richard J.

Notified on 14 June 2017
Nature of control: 25-50% shares

Company previous names

Cogocean November 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-302013-03-312014-03-312015-03-302015-03-312016-03-312017-03-302017-03-312018-03-302018-03-312019-03-312020-09-302021-03-31
Balance Sheet
Current Assets134 129 164 002165 755165 755170 611126 454126 454165 890165 890320 622234 379162 144
Net Assets Liabilities     13 4018 5628 5621 6721 67233 8982 331-82 739
Cash Bank In Hand31 904 59 74646 10346 10352 339       
Debtors102 225 104 256119 652119 652118 272       
Net Assets Liabilities Including Pension Asset Liability-14 499 28 22328 46128 46113 401       
Tangible Fixed Assets5 1445 1443 4902 1982 198810       
Reserves/Capital
Called Up Share Capital1 000 1 0001 0001 0001 000       
Profit Loss Account Reserve-15 499 27 22327 46127 46112 401       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     8 3413 3873 387131 957131 957237 773149 444124 747
Average Number Employees During Period          543
Creditors     149 679163 803163 803139 618139 618140 922162 32477 532
Fixed Assets     8103053057 3827 382 627392
Net Current Assets Liabilities-19 643 24 73326 26326 26312 59111 64411 644126 247126 247271 671189 22691 616
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     72 14548 99348 99399 97599 97591 971103 1057 004
Total Assets Less Current Liabilities     21 74211 94911 949133 629133 629271 671189 85392 008
Advances Credits Directors 1 5001 500          
Advances Credits Repaid In Period Directors    1 500        
Capital Employed-14 499 28 22328 46128 46113 401       
Creditors Due Within One Year153 772 139 269139 492139 492158 020       
Number Shares Allotted  1 000 1 0001 000       
Par Value Share  1 11       
Share Capital Allotted Called Up Paid1 000 1 0001 0001 0001 000       
Tangible Fixed Assets Additions  700 1 649        
Tangible Fixed Assets Cost Or Valuation 38 83038 045 19 31419 314       
Tangible Fixed Assets Depreciation 33 68615 599 17 11618 504       
Tangible Fixed Assets Depreciation Charged In Period  2 279 2 1251 388       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 410 608        
Tangible Fixed Assets Disposals  1 485 1 424        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 15th, September 2023
Free Download (4 pages)

Company search

Advertisements