Background WavePink WaveYellow Wave

GHOST TRUCK 6 (UK) LIMITED (13178515)

GHOST TRUCK 6 (UK) LIMITED (13178515) is an active UK company. incorporated on 4 February 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. GHOST TRUCK 6 (UK) LIMITED has been registered for 5 years. Current directors include BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, HJORT, Rhonda Thomas and 1 others.

Company Number
13178515
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, HJORT, Rhonda Thomas, RUSH, Nicholas William
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

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. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. GHOST TRUCK 6 (UK) LIMITED was registered 5 years ago.(SIC: 59111)

Status

active

Active since 5 years ago

Company No

13178515

LTD Company

Age

5 Years

Incorporated 4 February 2021

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 4 February 2021To: 17 February 2021
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 22 Jun 2021

GAVAZZI, Chakira Teneya Hunter

Active
South Buena Vista Street, Burbank
Born April 1977
Director
Appointed 04 Feb 2021

HJORT, Rhonda Thomas

Active
Letterman Drive, Bldg. B, San FranciscoCA 94129
Born May 1962
Director
Appointed 04 Feb 2021

RUSH, Nicholas William

Active
Queen Caroline Street, LondonW6 9PE
Born August 1970
Director
Appointed 22 Jun 2021

CHAMBERS, Anthony Gerard

Resigned
Queen Caroline Street, LondonW6 9PE
Born May 1969
Director
Appointed 04 Feb 2021
Resigned 22 Jun 2021

HAYWOOD, Russell John

Resigned
Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 04 Feb 2021
Resigned 18 Jul 2024

MARSH, Matthew Jon

Resigned
Queen Caroline Street, LondonW6 9PE
Born February 1976
Director
Appointed 04 Feb 2021
Resigned 22 Jun 2021

Persons with significant control

1

Queen Caroline Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
13 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
18 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 February 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Incorporation Company
4 February 2021
NEWINCIncorporation