Advanced company searchLink opens in new window

GROUND CONTROL STUDIOS LIMITED

Company number 10915839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2023 AD01 Registered office address changed from 86 - 90 Paul Street Hackney London EC2A 4NE United Kingdom to 1st Floor 2a Corsica Street London N5 1JJ on 30 October 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
25 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
29 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
26 Nov 2020 AD01 Registered office address changed from 86 - 90 Paul Street Hackey London EC2A 4NE United Kingdom to 86 - 90 Paul Street Hackney London EC2A 4NE on 26 November 2020
18 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
18 Sep 2020 AD01 Registered office address changed from 86 - 90 86 - 90 Paul Street Hackey London EC2A 4NE United Kingdom to 86 - 90 Paul Street Hackey London EC2A 4NE on 18 September 2020
18 Sep 2020 AD01 Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to 86 - 90 86 - 90 Paul Street Hackey London EC2A 4NE on 18 September 2020
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
09 Jul 2019 PSC04 Change of details for Mr Michael Stanish as a person with significant control on 15 August 2017
08 Jul 2019 CH01 Director's details changed for Mr Michael Stanish on 15 August 2017
16 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with updates
30 Aug 2018 SH08 Change of share class name or designation
20 Aug 2018 PSC04 Change of details for Mr Michael Stanish as a person with significant control on 6 July 2018
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 200
17 Aug 2018 PSC01 Notification of Helen Stanish as a person with significant control on 6 July 2018
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 100
09 Jul 2018 PSC04 Change of details for Mr Michael Stanish as a person with significant control on 6 July 2018
06 Jul 2018 AD01 Registered office address changed from 86 - 90 Paul Street London EC2A 4NE United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 6 July 2018
06 Jul 2018 CH01 Director's details changed for Mr Michael Stanish on 6 July 2018