Company NameIn The Shadow Of War Limited
Company StatusDissolved
Company Number08046045
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameGroundtruth Productions Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameGeorgia Scott
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Barn Paddock Farm, Norwich Road
Mulbarton
Norfolk
NR14 8JT
Director NameSophia Scott
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Barn Paddock Farm, Norwich Road
Mulbarton
Norfolk
NR14 8JT
Secretary NameSophia Scott
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWest Barn Paddock Farm, Norwich Road
Mulbarton
Norfolk
NR14 8JT

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Georgia Scott
50.00%
Ordinary
50 at £1Sophia Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£4,248
Cash£762
Current Liabilities£5,900

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
15 July 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
22 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
19 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
11 May 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 March 2015Registered office address changed from The Old Reading Room 5 Recorder Road Norwich Norfolk NR1 1NR to 8 Blackstock Mews Islington London N4 2BT on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from The Old Reading Room 5 Recorder Road Norwich Norfolk NR1 1NR to 8 Blackstock Mews Islington London N4 2BT on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from The Old Reading Room 5 Recorder Road Norwich Norfolk NR1 1NR to 8 Blackstock Mews Islington London N4 2BT on 9 March 2015 (2 pages)
14 August 2014Company name changed groundtruth productions LTD\certificate issued on 14/08/14 (2 pages)
14 August 2014Change of name notice (2 pages)
14 August 2014Change of name notice (2 pages)
14 August 2014Company name changed groundtruth productions LTD\certificate issued on 14/08/14
  • RES15 ‐ Change company name resolution on 2014-07-18
(2 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
25 April 2012Incorporation (45 pages)
25 April 2012Incorporation (45 pages)