Groundtruth Productions Limited ISLINGTON


Founded in 2014, Groundtruth Productions, classified under reg no. 09111994 is an active company. Currently registered at 8 Blackstock Mews N4 2BT, Islington the company has been in the business for 10 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2014/08/14 Groundtruth Productions Limited is no longer carrying the name In The Shadow Of War.

The firm has 2 directors, namely Georgia S., Sophia S.. Of them, Georgia S., Sophia S. have been with the company the longest, being appointed on 2 July 2014. As of 30 April 2024, there was 1 ex director - Graham C.. There were no ex secretaries.

Groundtruth Productions Limited Address / Contact

Office Address 8 Blackstock Mews
Town Islington
Post code N4 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09111994
Date of Incorporation Wed, 2nd Jul 2014
Industry Motion picture production activities
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Georgia S.

Position: Director

Appointed: 02 July 2014

Sophia S.

Position: Director

Appointed: 02 July 2014

Graham C.

Position: Director

Appointed: 02 July 2014

Resigned: 02 July 2014

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Georgia S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sophia S. This PSC owns 25-50% shares and has 25-50% voting rights.

Georgia S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sophia S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

In The Shadow Of War August 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100-1 438       
Balance Sheet
Cash Bank On Hand 1 87314 85952 3092 4505 71511 14417 4002 710
Current Assets10025 44862 18075 11113 4308 95414 62823 2357 102
Debtors 23 57547 32122 80210 9803 2393 4845 8354 392
Net Assets Liabilities -1 43844 67728 6199 3013 443-227-4 2112 703
Other Debtors 23 57517 16922 80210 9803 2393 1964 1014 392
Property Plant Equipment 7 6918 1126 0844 5633 4222 5674 4543 341
Cash Bank In Hand1001 873       
Net Assets Liabilities Including Pension Asset Liability100        
Tangible Fixed Assets 7 691       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve -1 538       
Shareholder Funds100-1 438       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 5635 2677 2958 8169 95710 81212 29713 410
Average Number Employees During Period    22222
Corporation Tax Recoverable  30 152      
Creditors 33 03924 07451 4207 8258 28316 93431 0547 105
Deferred Tax Asset Debtors      2881 734 
Increase From Depreciation Charge For Year Property Plant Equipment  2 7042 0281 5211 141855 1 113
Net Current Assets Liabilities100-7 59138 10623 6915 605671-2 306-7 819-3
Number Shares Issued Fully Paid  5050505050100100
Other Creditors 32 83417 65647 4684 4883 75710 27821 1102 843
Other Taxation Social Security Payable  2 3613 820 3923 7992 770100
Par Value Share11111 1 1
Property Plant Equipment Gross Cost 10 25413 37913 37913 37913 379 16 751 
Provisions For Liabilities Balance Sheet Subtotal 1 5381 5411 156867650488846635
Total Additions Including From Business Combinations Property Plant Equipment  3 125      
Total Assets Less Current Liabilities10010046 21829 77510 1684 093261-3 3653 338
Trade Creditors Trade Payables 2054 0571323 3374 1342 8577 1744 162
Advances Credits Directors  12 60115 071     
Advances Credits Made In Period Directors   16 470     
Advances Credits Repaid In Period Directors   14 000     
Creditors Due Within One Year 33 039       
Number Shares Allotted100100       
Provisions For Liabilities Charges 1 538       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 25th, January 2024
Free Download (8 pages)

Company search

Advertisements