About

Registered Number: 08619264
Date of Incorporation: 22/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Ebenezer House, Ryecroft, Newcastle-Under-Lyme, Staffordshire, ST5 2BE,

 

Founded in 2013, Ground Control Productions Ltd have registered office in Newcastle-Under-Lyme, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Drape, Jonathan Paul, Beak, Jonathan, Hanson, Ian Lawrence, Norris, David Edward, Smith, Steven for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPE, Jonathan Paul 22 July 2013 - 1
HANSON, Ian Lawrence 14 June 2017 31 May 2019 1
NORRIS, David Edward 22 July 2013 22 July 2013 1
SMITH, Steven 22 July 2013 22 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BEAK, Jonathan 14 June 2017 31 December 2017 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 29 September 2020
AA01 - Change of accounting reference date 29 June 2020
AA01 - Change of accounting reference date 30 March 2020
AA01 - Change of accounting reference date 20 December 2019
DISS40 - Notice of striking-off action discontinued 02 November 2019
CS01 - N/A 30 October 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
PSC04 - N/A 08 August 2019
CH01 - Change of particulars for director 07 August 2019
AD01 - Change of registered office address 07 August 2019
PSC02 - N/A 06 June 2019
PSC07 - N/A 06 June 2019
AD01 - Change of registered office address 05 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
CH01 - Change of particulars for director 22 January 2019
AA - Annual Accounts 28 December 2018
PARENT_ACC - N/A 28 December 2018
GUARANTEE2 - N/A 28 December 2018
AGREEMENT2 - N/A 28 December 2018
CS01 - N/A 24 July 2018
TM02 - Termination of appointment of secretary 08 January 2018
AA01 - Change of accounting reference date 21 September 2017
PSC07 - N/A 09 August 2017
CH01 - Change of particulars for director 09 August 2017
PSC01 - N/A 26 July 2017
CH01 - Change of particulars for director 25 July 2017
CS01 - N/A 24 July 2017
PSC02 - N/A 28 June 2017
PSC07 - N/A 28 June 2017
AP03 - Appointment of secretary 15 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
AD01 - Change of registered office address 15 June 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 01 October 2015
AR01 - Annual Return 28 August 2015
AD01 - Change of registered office address 15 July 2015
AD01 - Change of registered office address 14 July 2015
AA - Annual Accounts 22 April 2015
AA01 - Change of accounting reference date 15 April 2015
SH01 - Return of Allotment of shares 23 January 2015
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
CH01 - Change of particulars for director 17 November 2014
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
NEWINC - New incorporation documents 22 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.