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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stamford House, Northenden Road, Sale, M33 2DH | Director | 23 December 2014 | Active |
J T Thomas & Co, Anson House, 1 Cae'R Llynen, Llandudno Junction, Wales, LL31 9LS | Director | 23 December 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-07 | Resolution | Resolution. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Address | Change registered office address company with date old address new address. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-19 | Officers | Change person director company with change date. | Download |
2015-05-17 | Address | Change registered office address company with date old address new address. | Download |
2015-03-04 | Accounts | Change account reference date company current extended. | Download |
2015-02-13 | Capital | Capital allotment shares. | Download |
2015-02-12 | Capital | Capital allotment shares. | Download |
2015-02-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.