UKBizDB.co.uk

NAUGHTY STEP FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Naughty Step Films Limited. The company was founded 9 years ago and was given the registration number 09366390. The firm's registered office is in LLANDUDNO JUNCTION. You can find them at J T Thomas & Co Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy. This company's SIC code is 59112 - Video production activities.

Company Information

Name:NAUGHTY STEP FILMS LIMITED
Company Number:09366390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:J T Thomas & Co Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, Wales, LL31 9LS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stamford House, Northenden Road, Sale, M33 2DH

Director23 December 2014Active
J T Thomas & Co, Anson House, 1 Cae'R Llynen, Llandudno Junction, Wales, LL31 9LS

Director23 December 2014Active

People with Significant Control

Mr Richard Peppiatt
Notified on:23 December 2016
Status:Active
Date of birth:November 1984
Nationality:British
Address:Stamford House, Northenden Road, Sale, M33 2DH
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved liquidation.

Download
2022-09-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-07-07Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-07Resolution

Resolution.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Address

Change registered office address company with date old address new address.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Officers

Change person director company with change date.

Download
2015-05-17Address

Change registered office address company with date old address new address.

Download
2015-03-04Accounts

Change account reference date company current extended.

Download
2015-02-13Capital

Capital allotment shares.

Download
2015-02-12Capital

Capital allotment shares.

Download
2015-02-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.