Background WavePink WaveYellow Wave

GHOST FLY FILM LIMITED (13909286)

GHOST FLY FILM LIMITED (13909286) is an active UK company. incorporated on 11 February 2022. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in film processing. GHOST FLY FILM LIMITED has been registered for 4 years. Current directors include SEAL, Jake.

Company Number
13909286
Status
active
Type
ltd
Incorporated
11 February 2022
Age
4 years
Address
Black Hangar Studios Lasham Airfield, Alton, GU34 5SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Film processing
Directors
SEAL, Jake
SIC Codes
74203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHOST FLY FILM LIMITED

GHOST FLY FILM LIMITED is an active company incorporated on 11 February 2022 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in film processing. GHOST FLY FILM LIMITED was registered 4 years ago.(SIC: 74203)

Status

active

Active since 4 years ago

Company No

13909286

LTD Company

Age

4 Years

Incorporated 11 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Black Hangar Studios Lasham Airfield Lasham Alton, GU34 5SR,

Previous Addresses

, Hartley Court House Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England
From: 24 February 2022To: 8 August 2023
, 35 Firs Avenue, London, N11 3NE, England
From: 11 February 2022To: 24 February 2022
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Loan Secured
Aug 23
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SEAL, Jake

Active
Lasham Airfield, AltonGU34 5SR
Born August 1978
Director
Appointed 15 Feb 2025

MCLEOD-ROSS, Jamie Lee

Resigned
Hartley Court Road, ReadingRG7 1NJ
Born April 1988
Director
Appointed 11 Feb 2022
Resigned 04 Aug 2023

REEVES, Allan Anthony

Resigned
Lasham Airfield, AltonGU34 5SR
Born June 1969
Director
Appointed 08 Jul 2024
Resigned 15 Feb 2025

SEAL, Michael Richard

Resigned
Lasham Airfield, AltonGU34 5SR
Born June 1952
Director
Appointed 04 Aug 2023
Resigned 11 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
The Black Hangar Studios, AltonGU34 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2026

Mr Michael Richard Seal

Ceased
Lasham Airfield, AltonGU34 5SR
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2023
Ceased 01 Mar 2026

Mr Jamie Lee Mcleod-Ross

Ceased
Hartley Court Road, ReadingRG7 1NJ
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022
Ceased 04 Aug 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
2 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Incorporation Company
11 February 2022
NEWINCIncorporation