GROUND CONTROL STUDIOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-14 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

30/10/2330 October 2023 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 2023-10-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 86 - 90 PAUL STREET HACKEY LONDON EC2A 4NE UNITED KINGDOM

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 55 LOUDOUN ROAD ST. JOHN'S WOOD LONDON NW8 0DL UNITED KINGDOM

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 86 - 90 86 - 90 PAUL STREET HACKEY LONDON EC2A 4NE UNITED KINGDOM

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STANISH / 15/08/2017

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANISH / 15/08/2017

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 06/07/18 STATEMENT OF CAPITAL GBP 200

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STANISH / 06/07/2018

View Document

17/08/1817 August 2018 06/07/18 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN STANISH

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STANISH / 06/07/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 86 - 90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANISH / 06/07/2018

View Document

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company