London
N4 2BT
Director Name | Sophia Scott |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(same day as company formation) |
Role | Film Director & Producer |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.groundtruthproductions.com |
---|---|
Telephone | 07 810368089 |
Telephone region | Mobile |
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Georgia Scott 50.00% Ordinary |
---|---|
50 at £1 | Sophia Scott 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
17 August 2023 | Change of details for Sophia Scott as a person with significant control on 13 June 2023 (2 pages) |
17 August 2023 | Director's details changed for Sophia Scott on 13 June 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
2 June 2023 | Director's details changed for Georgia Scott on 1 June 2023 (2 pages) |
2 June 2023 | Change of details for Sophia Scott as a person with significant control on 1 June 2023 (2 pages) |
2 June 2023 | Change of details for Georgia Scott as a person with significant control on 1 June 2023 (2 pages) |
2 June 2023 | Director's details changed for Sophia Scott on 1 June 2023 (2 pages) |
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
9 August 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
16 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
4 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
13 March 2017 | Change of share class name or designation (2 pages) |
13 March 2017 | Change of share class name or designation (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 January 2016 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
21 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
14 August 2014 | Company name changed in the shadow of war LIMITED\certificate issued on 14/08/14
|
14 August 2014 | Change of name notice (2 pages) |
14 August 2014 | Change of name notice (2 pages) |
14 August 2014 | Company name changed in the shadow of war LIMITED\certificate issued on 14/08/14 (2 pages) |
15 July 2014 | Appointment of Georgia Scott as a director on 2 July 2014 (3 pages) |
15 July 2014 | Appointment of Sophia Scott as a director on 2 July 2014 (3 pages) |
15 July 2014 | Appointment of Georgia Scott as a director on 2 July 2014 (3 pages) |
15 July 2014 | Appointment of Sophia Scott as a director on 2 July 2014 (3 pages) |
15 July 2014 | Appointment of Sophia Scott as a director on 2 July 2014 (3 pages) |
15 July 2014 | Appointment of Georgia Scott as a director on 2 July 2014 (3 pages) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
2 July 2014 | Termination of appointment of Graham Cowan as a director (1 page) |