Advanced company searchLink opens in new window

GHOSTLINE LIMITED

Company number 14402182

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Jul 2025 CS01 Confirmation statement made on 4 July 2025 with updates
14 Jul 2025 PSC04 Change of details for Mr Bradley David Rumball as a person with significant control on 4 July 2025
14 Jul 2025 AA Total exemption full accounts made up to 31 October 2024
14 Jul 2025 CH01 Director's details changed for Mr Bradley David Rumball on 4 July 2025
04 Jul 2025 CH01 Director's details changed for Mr Bradley David Rumball on 4 July 2025
04 Jul 2025 PSC04 Change of details for Me Bradley David Rumball as a person with significant control on 4 July 2025
19 Jun 2025 AD01 Registered office address changed from 8 Mill Hill Shoreham-by-Sea West Sussex BN43 5th England to Station View House 41 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WA on 19 June 2025
31 Mar 2025 CERTNM Company name changed B.rad production services LTD\certificate issued on 31/03/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-03-29
07 Aug 2024 CH01 Director's details changed for Mr Bradley David Rumball on 7 August 2024
07 Aug 2024 AD01 Registered office address changed from Flat 16, Burney House 4 Ardwell Road London SW2 4BT England to 8 Mill Hill Shoreham-by-Sea West Sussex BN43 5th on 7 August 2024
07 Aug 2024 PSC04 Change of details for Mr Bradley David Rumball as a person with significant control on 7 August 2024
02 Aug 2024 TM01 Termination of appointment of David Jonathan Rumball as a director on 2 August 2024
02 Aug 2024 PSC07 Cessation of David Jonathan Rumball as a person with significant control on 2 August 2024
31 Jul 2024 AP01 Appointment of Mr David Jonathan Rumball as a director on 18 July 2024
16 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
04 Jul 2024 CH01 Director's details changed for Mr Bradley David Rumball on 4 July 2024
04 Jul 2024 PSC04 Change of details for Mr Bradley David Rumball as a person with significant control on 4 July 2024
14 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
01 Aug 2023 AD01 Registered office address changed from Flat 16 Ardwell Road London SW2 4BT England to Flat 16, Burney House 4 Ardwell Road London SW2 4BT on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from 12 Pembridge Place London SW15 2QE England to Flat 16 Ardwell Road London SW2 4BT on 1 August 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
04 Jul 2023 PSC01 Notification of David Jonathan Rumball as a person with significant control on 4 July 2023
06 Oct 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-10-06
  • GBP 1