Advanced company searchLink opens in new window

GROUND CONTROL PRODUCTIONS LIMITED

Company number 08619264

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)
26 Mar 2024 AA Total exemption full accounts made up to 27 June 2023
08 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
08 Dec 2022 AA Total exemption full accounts made up to 27 June 2022
10 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
27 Jun 2022 AA Total exemption full accounts made up to 27 June 2021
21 Sep 2021 CS01 Confirmation statement made on 22 July 2021 with updates
13 Aug 2021 AA Total exemption full accounts made up to 27 June 2020
28 Jun 2021 AA01 Current accounting period shortened from 28 June 2020 to 27 June 2020
01 Oct 2020 CS01 Confirmation statement made on 22 July 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 30 June 2019
29 Jun 2020 AA01 Current accounting period shortened from 29 June 2019 to 28 June 2019
30 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
20 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2019 CS01 Confirmation statement made on 22 July 2019 with updates
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2019 PSC04 Change of details for a person with significant control
07 Aug 2019 CH01 Director's details changed for Mr Jonathan Paul Drape on 7 August 2019
07 Aug 2019 AD01 Registered office address changed from Flat 22 205 Richmond Road London E8 3FF England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 7 August 2019
06 Jun 2019 PSC02 Notification of Broomco (4312) Limited as a person with significant control on 31 May 2019
06 Jun 2019 PSC07 Cessation of Broadwick Holdings Limited as a person with significant control on 31 May 2019
05 Jun 2019 AD01 Registered office address changed from 30 Leicester Square London WC2H 7LA England to Flat 22 205 Richmond Road London E8 3FF on 5 June 2019
04 Jun 2019 TM01 Termination of appointment of Darren David Singer as a director on 31 May 2019
04 Jun 2019 TM01 Termination of appointment of Ian Lawrence Hanson as a director on 31 May 2019
22 Jan 2019 CH01 Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019