GROUND CONTROL PRODUCTIONS LIMITED
Company number 08619264
- Company Overview for GROUND CONTROL PRODUCTIONS LIMITED (08619264)
- Filing history for GROUND CONTROL PRODUCTIONS LIMITED (08619264)
- People for GROUND CONTROL PRODUCTIONS LIMITED (08619264)
- More for GROUND CONTROL PRODUCTIONS LIMITED (08619264)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
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 |