Griffin Post Production Limited

General information

Name:

Griffin Post Production Ltd

Office Address:

33 Brampton Road E6 3LL Newham

Number: 08172219

Incorporation date: 2012-08-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the year of the founding of Griffin Post Production Limited, the company located at 33 Brampton Road, in Newham. That would make 12 years Griffin Post Production has existed on the market, as it was founded on 2012-08-08. Its reg. no. is 08172219 and the company zip code is E6 3LL. Griffin Post Production Limited was known nine years from now as Papercut Pictures. This firm's SIC code is 59112 and has the NACE code: Video production activities. The firm's most recent financial reports describe the period up to 31st March 2023 and the latest annual confirmation statement was filed on 8th August 2023.

As for this specific limited company, the full range of director's obligations have so far been fulfilled by Sean G. who was selected to lead the company in 2012 in August. Since August 2012 James S., had been functioning as a director for this specific limited company up until the resignation on 2015-03-11.

Sean G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Griffin Post Production Limited 2015-03-17
  • Papercut Pictures Limited 2012-08-08

Financial data based on annual reports

Company staff

Sean G.

Role: Director

Appointed: 08 August 2012

Latest update: 16 March 2024

People with significant control

Sean G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 December 2014
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 May 2016
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Tuesday 8th August 2023 (CS01)
filed on: 31st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

75 Flaxman Road

Post code:

SE5 9DN

City / Town:

Brixton

HQ address,
2014

Address:

75 Flaxman Road

Post code:

SE5 9DN

City / Town:

Brixton

HQ address,
2015

Address:

Flat 5, St Mary's Road

Post code:

SE15 2EG

City / Town:

Peckham

HQ address,
2016

Address:

Flat 5, St Mary's Road

Post code:

SE15 2EG

City / Town:

Peckham

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59120 : Motion picture, video and television programme post-production activities
11
Company Age

Closest Companies - by postcode