Company NameGroundtruth Productions Limited
DirectorsGeorgia Scott and Sophia Scott
Company StatusActive
Company Number09111994
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 9 months ago)
Previous NameIn The Shadow Of War Limited

Business Activity

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

Directors

Director NameMs Georgia Scott
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleFilm Director Producer
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameSophia Scott
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleFilm Director & Producer
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.groundtruthproductions.com
Telephone07 810368089
Telephone regionMobile

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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
17 August 2023Change of details for Sophia Scott as a person with significant control on 13 June 2023 (2 pages)
17 August 2023Director's details changed for Sophia Scott on 13 June 2023 (2 pages)
10 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
2 June 2023Director's details changed for Georgia Scott on 1 June 2023 (2 pages)
2 June 2023Change of details for Sophia Scott as a person with significant control on 1 June 2023 (2 pages)
2 June 2023Change of details for Georgia Scott as a person with significant control on 1 June 2023 (2 pages)
2 June 2023Director's details changed for Sophia Scott on 1 June 2023 (2 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
9 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
16 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
16 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
18 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Change of share class name or designation (2 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)
8 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
26 January 2016Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
14 August 2014Company name changed in the shadow of war LIMITED\certificate issued on 14/08/14
  • RES15 ‐ Change company name resolution on 2014-07-18
(2 pages)
14 August 2014Change of name notice (2 pages)
14 August 2014Change of name notice (2 pages)
14 August 2014Company name changed in the shadow of war LIMITED\certificate issued on 14/08/14 (2 pages)
15 July 2014Appointment of Georgia Scott as a director on 2 July 2014 (3 pages)
15 July 2014Appointment of Sophia Scott as a director on 2 July 2014 (3 pages)
15 July 2014Appointment of Georgia Scott as a director on 2 July 2014 (3 pages)
15 July 2014Appointment of Sophia Scott as a director on 2 July 2014 (3 pages)
15 July 2014Appointment of Sophia Scott as a director on 2 July 2014 (3 pages)
15 July 2014Appointment of Georgia Scott as a director on 2 July 2014 (3 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
2 July 2014Termination of appointment of Graham Cowan as a director (1 page)
2 July 2014Termination of appointment of Graham Cowan as a director (1 page)