ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ghost Truck 6 (UK) Limited

Ghost Truck 6 (UK) Limited is an active company incorporated on 4 February 2021 with the registered office located in London, Greater London. Ghost Truck 6 (UK) Limited was registered 4 years ago.
Status
Active
Active since 3 years ago
Company No
13178515
Private limited company
Age
4 years
Incorporated 4 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (11 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Full
Next accounts for period 27 February 2025
Due by 27 February 2026 (1 month remaining)
Contact
Address
3 Queen Caroline Street
Hammersmith
London
W6 9PE
Address changed on 13 Feb 2025 (10 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Financial Controller • Irish • Lives in UK • Born in Mar 1979
Director • Business Executive • British • Lives in UK • Born in Aug 1970
Director • Business Executive • American • Lives in United States • Born in May 1962
Director • Business Executive • American • Lives in United States • Born in Apr 1977
LFL Productions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
E&E Industries (UK) Limited
Chakira Teneya Hunter Gavazzi, Rhonda Thomas Hjort, and 2 more are mutual people.
Active
Blue Stockings (UK) Limited
Chakira Teneya Hunter Gavazzi, Rhonda Thomas Hjort, and 2 more are mutual people.
Active
Ace Of Hearts (UK) Limited
Chakira Teneya Hunter Gavazzi, Rhonda Thomas Hjort, and 2 more are mutual people.
Active
Dancing Sun Productions (UK) Limited
Chakira Teneya Hunter Gavazzi, Rhonda Thomas Hjort, and 2 more are mutual people.
Active
Blue Mist Productions (UK) Limited
Tracy Anne Bermingham, Chakira Teneya Hunter Gavazzi, and 2 more are mutual people.
Active
LFL Productions Limited
Chakira Teneya Hunter Gavazzi, Tracy Anne Bermingham, and 1 more are mutual people.
Active
Marvel Entertainment International Limited
Chakira Teneya Hunter Gavazzi, Nicholas William Rush, and 1 more are mutual people.
Active
Banner Productions Limited
Chakira Teneya Hunter Gavazzi, Nicholas William Rush, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£331.71K
Decreased by £360.29K (-52%)
Turnover
-£2.23M
Decreased by £12.97M (-121%)
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£2.96M
Decreased by £4.51M (-60%)
Total Liabilities
-£2.96M
Decreased by £4.51M (-60%)
Net Assets
£1.7K
Decreased by £304 (-15%)
Debt Ratio (%)
100%
Decreased by 0.03% (-0%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 27 May 2025
Accounting Period Shortened
10 Months Ago on 24 Feb 2025
Inspection Address Changed
10 Months Ago on 13 Feb 2025
Confirmation Submitted
10 Months Ago on 12 Feb 2025
Russell John Haywood Resigned
1 Year 5 Months Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 7 Feb 2024
Inspection Address Changed
1 Year 11 Months Ago on 6 Feb 2024
Confirmation Submitted
2 Years 11 Months Ago on 9 Feb 2023
Ms Tracy Anne Bermingham Details Changed
3 Years Ago on 3 Sep 2022
Get Credit Report
Discover Ghost Truck 6 (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 28 February 2024
Submitted on 27 May 2025
Previous accounting period shortened from 28 February 2024 to 27 February 2024
Submitted on 24 Feb 2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 13 Feb 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 12 Feb 2025
Termination of appointment of Russell John Haywood as a director on 18 July 2024
Submitted on 30 Jul 2024
Full accounts made up to 28 February 2023
Submitted on 29 Feb 2024
Confirmation statement made on 3 February 2024 with no updates
Submitted on 7 Feb 2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
Submitted on 6 Feb 2024
Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022
Submitted on 9 Feb 2023
Confirmation statement made on 3 February 2023 with no updates
Submitted on 9 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year