Company NameGroundbreak Productions Ltd
DirectorGeoff George Brooks
Company StatusActive
Company Number08214393
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Geoff George Brooks
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(same day as company formation)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address11 Riverview, The Embankment Business Park
Vale Road, Heaton Mersey
Stockport
SK4 3GN
Director NameMr Michael Robert Cree
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCraven Court 2 Britannia Rd
Sale
Cheshire
M33 2AA
Director NameMr Michael Fraser
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address11 Riverview, The Embankment Business Park
Vale Road, Heaton Mersey
Stockport
SK4 3GN
Director NameMr Matthew John Hunt
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(7 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 April 2020)
RoleProducer
Country of ResidenceEngland
Correspondence Address11 Riverview, The Embankment Business Park
Vale Road, Heaton Mersey
Stockport
SK4 3GN

Contact

Websitewww.groundbreakproductions.co.uk/
Telephone0161 9625455
Telephone regionManchester

Location

Registered Address11 Riverview, The Embankment Business Park
Vale Road, Heaton Mersey
Stockport
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

52 at £0.5Geoff George Brooks
52.00%
Ordinary
24 at £0.5Michael Fraser
24.00%
Ordinary
24 at £0.5Michael Robert Cree
24.00%
Ordinary

Financials

Year2014
Net Worth£23,781
Cash£306
Current Liabilities£60,760

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

22 August 2014Delivered on: 26 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
15 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
15 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
30 April 2020Termination of appointment of Matthew John Hunt as a director on 29 April 2020 (1 page)
31 March 2020Satisfaction of charge 082143930001 in full (1 page)
30 January 2020Director's details changed for Mr Geoff George Brooks on 30 January 2020 (2 pages)
30 January 2020Change of details for Mr Geoff George Brooks as a person with significant control on 30 January 2020 (2 pages)
22 January 2020Appointment of Mr Matthew John Hunt as a director on 21 January 2020 (2 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
29 July 2019Termination of appointment of Matthew John Hunt as a director on 29 July 2019 (1 page)
26 June 2019Cessation of Michael Fraser as a person with significant control on 31 March 2019 (1 page)
14 June 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
20 March 2019Termination of appointment of Michael Fraser as a director on 12 March 2019 (1 page)
22 November 2018Registered office address changed from 3 Cecil Road Hale Altrincham WA15 9NY England to 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN on 22 November 2018 (1 page)
20 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
27 September 2018Director's details changed for Mr Geoff George Brooks on 22 November 2017 (2 pages)
27 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
27 September 2018Change of details for Mr Geoff George Brooks as a person with significant control on 22 November 2017 (2 pages)
27 September 2018Change of details for Mr Michael Fraser as a person with significant control on 27 September 2018 (2 pages)
27 September 2018Director's details changed for Mr Michael Fraser on 22 November 2017 (2 pages)
19 September 2018Director's details changed for Mr Michael Fraser on 22 November 2017 (2 pages)
19 September 2018Director's details changed for Mr Geoff George Brooks on 22 November 2017 (2 pages)
26 February 2018Appointment of Mr Matthew John Hunt as a director on 22 February 2018 (2 pages)
13 December 2017Registered office address changed from Craven Court 2 Britannia Rd Sale Cheshire M33 2AA to 3 Cecil Road Hale Altrincham WA15 9NY on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Craven Court 2 Britannia Rd Sale Cheshire M33 2AA to 3 Cecil Road Hale Altrincham WA15 9NY on 13 December 2017 (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
1 November 2017Termination of appointment of Michael Robert Cree as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Michael Robert Cree as a director on 23 October 2017 (1 page)
26 October 2017Director's details changed for Mr Michael Fraser on 23 October 2017 (2 pages)
26 October 2017Change of details for Mr Michael Fraser as a person with significant control on 23 October 2017 (2 pages)
26 October 2017Change of details for Mr Michael Fraser as a person with significant control on 23 October 2017 (2 pages)
26 October 2017Change of details for Mr Michael Fraser as a person with significant control on 23 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Michael Fraser on 23 October 2017 (2 pages)
26 October 2017Change of details for Mr Michael Fraser as a person with significant control on 23 October 2017 (2 pages)
25 September 2017Change of details for Mr Michael Fraser as a person with significant control on 12 September 2017 (2 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 September 2017Director's details changed for Mr Michael Fraser on 12 September 2017 (2 pages)
25 September 2017Change of details for Mr Michael Fraser as a person with significant control on 12 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Michael Fraser on 12 September 2017 (2 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50
(5 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50
(5 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50
(5 pages)
29 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50
(5 pages)
26 August 2014Registration of charge 082143930001, created on 22 August 2014 (8 pages)
26 August 2014Registration of charge 082143930001, created on 22 August 2014 (8 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 May 2014Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
27 May 2014Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50
(5 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50
(5 pages)
14 September 2012Incorporation (24 pages)
14 September 2012Incorporation (24 pages)