GROUND CONTROL STUDIOS LIMITED

1st Floor 2a Corsica Street, London, N5 1JJ, United Kingdom
StatusACTIVE
Company No.10915839
CategoryPrivate Limited Company
Incorporated15 Aug 2017
Age6 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

GROUND CONTROL STUDIOS LIMITED is an active private limited company with number 10915839. It was incorporated 6 years, 11 months, 4 days ago, on 15 August 2017. The company address is 1st Floor 2a Corsica Street, London, N5 1JJ, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-30

Old address: 86 - 90 Paul Street Hackney London EC2A 4NE United Kingdom

New address: 1st Floor 2a Corsica Street London N5 1JJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

Old address: 86 - 90 Paul Street Hackey London EC2A 4NE United Kingdom

New address: 86 - 90 Paul Street Hackney London EC2A 4NE

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-18

Old address: 86 - 90 86 - 90 Paul Street Hackey London EC2A 4NE United Kingdom

New address: 86 - 90 Paul Street Hackey London EC2A 4NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-18

Old address: 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom

New address: 86 - 90 86 - 90 Paul Street Hackey London EC2A 4NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-15

Psc name: Mr Michael Stanish

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Mr Michael Stanish

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Capital name of class of shares

Date: 30 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-06

Psc name: Mr Michael Stanish

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-06

Capital : 200 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Stanish

Notification date: 2018-07-06

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-06

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-06

Psc name: Mr Michael Stanish

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-06

Old address: 86 - 90 Paul Street London EC2A 4NE United Kingdom

New address: 55 Loudoun Road St. John's Wood London NW8 0DL

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-06

Officer name: Mr Michael Stanish

Documents

View document PDF

Incorporation company

Date: 15 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEME ISP LTD

91 BOUNDARY STREET,SOUTHPORT,PR8 5EJ

Number:10931866
Status:ACTIVE
Category:Private Limited Company

CHRIS MCGRATH LIMITED

C/O SJD ACCOUNTANCY FLOOR B,NEWCASTLE UPON TYNE,NE1 1LE

Number:06722309
Status:ACTIVE
Category:Private Limited Company

EDUCATIONAL PRINTING SERVICES LIMITED

FHP HOUSE GLENFIELD PARK 2,BLACKBURN,BB1 5QH

Number:01196673
Status:ACTIVE
Category:Private Limited Company

GREAT HOUSE COURT RTM COMPANY LIMITED

KINGS HOUSE GREYSTOKE BUSINESS CENTRE,PORTISHEAD,BS20 6PY

Number:07311652
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HENSON CONSULTANTS LIMITED

THE OLD SURGERY,HAYLING ISLAND,PO11 9JT

Number:04839693
Status:ACTIVE
Category:Private Limited Company

NATIONAL SCHOOLS TRAINING LTD

LEE HOUSE,MANCHESTER,M1 5JW

Number:06847872
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source