Company NameGround Control Films Llp
Company StatusDissolved
Company NumberOC386671
CategoryLimited Liability Partnership
Incorporation Date18 July 2013(10 years, 9 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Directors

LLP Designated Member NameMr Michael Stanish
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
LLP Designated Member NameStanlon Limited (Corporation)
StatusClosed
Appointed31 May 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 28 January 2020)
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
LLP Designated Member NameCadboll Holdings Limited (Corporation)
StatusResigned
Appointed18 July 2013(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Net Worth£4,590
Cash£56,475
Current Liabilities£145,765

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (13 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Member's details changed for Michael Stanish on 30 September 2016 (2 pages)
13 October 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to 86-90 Paul Street London EC2A 4NE on 13 October 2016 (1 page)
13 October 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Appointment of Stanlon Limited as a member on 31 May 2016 (2 pages)
17 June 2016Termination of appointment of Cadboll Holdings Limited as a member on 1 June 2016 (2 pages)
11 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
4 August 2015Annual return made up to 18 July 2015 (3 pages)
26 April 2015Accounts for a small company made up to 30 September 2014 (5 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Member's details changed for Cadboll Holdings Limited on 8 February 2015 (1 page)
11 February 2015Member's details changed for Cadboll Holdings Limited on 8 February 2015 (1 page)
30 July 2014Annual return made up to 18 July 2014 (3 pages)
8 August 2013Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
18 July 2013Incorporation of a limited liability partnership (5 pages)