GROUND CONTROL PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-27

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-27

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-06-27

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

28/06/2128 June 2021 Current accounting period shortened from 2020-06-28 to 2020-06-27

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

20/12/1920 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

08/08/198 August 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DRAPE / 07/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM FLAT 22 205 RICHMOND ROAD LONDON E8 3FF ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOMCO (4312) LIMITED

View Document

06/06/196 June 2019 CESSATION OF BROADWICK HOLDINGS LIMITED AS A PSC

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 30 LEICESTER SQUARE LONDON WC2H 7LA ENGLAND

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HANSON

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HANSON / 22/01/2019

View Document

28/12/1828 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

28/12/1828 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

28/12/1828 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN BEAK

View Document

21/09/1721 September 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

09/08/179 August 2017 CESSATION OF JONATHAN PAUL DRAPE AS A PSC

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DAVID SINGER / 09/08/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL DRAPE

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DRAPE / 25/07/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADWICK HOLDINGS LIMITED

View Document

28/06/1728 June 2017 CESSATION OF JONATHAN PAUL DRAPE AS A PSC

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR IAN LAWRENCE HANSON

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 14 3RD FLOOR 14 LITTLE LEVER STREET MANCHESTER M1 1HR

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR DARREN DAVID SINGER

View Document

15/06/1715 June 2017 SECRETARY APPOINTED MR JONATHAN BEAK

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DRAPE / 01/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 3RD FLOOR 14 LITTLE LEVER STREET MANCHESTER M1 1HR ENGLAND

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 3RD FLOOR NORTH SQUARE, 11-13 SPEAR STREET MANCHESTER GREATER MANCHESTER M1 1JU

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

23/01/1523 January 2015 01/08/14 STATEMENT OF CAPITAL GBP 100

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIS

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD DENNIS NORRIS / 22/07/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DRAPE / 15/08/2014

View Document

15/08/1415 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD DENNIS NORRIS / 15/08/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SMITH / 15/08/2014

View Document

22/07/1322 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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