UKBizDB.co.uk

STEPPING STONE MEDIA LIMITED

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

This company is commonly known as Stepping Stone Media Limited. The company was founded 19 years ago and was given the registration number 05232366. The firm's registered office is in NUNEATON. You can find them at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:STEPPING STONE MEDIA LIMITED
Company Number:05232366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49-51, Rathbone Street, London, England, W1T 1NW

Secretary24 August 2010Active
49-51, Rathbone Street, London, England, W1T 1NW

Director06 March 2014Active
49-51, Rathbone Street, London, England, W1T 1NW

Director24 August 2010Active
49-51, Rathbone Street, London, England, W1T 1NW

Director24 August 2010Active
14, Rectory Close, Woodchurch, Ashford, TN26 3QD

Secretary07 January 2009Active
The Cedars, Church Road, Ashford, TN23 1RQ

Secretary15 September 2004Active
22a, Wentworth Road, Four Oaks, Sutton Coldfield, England, B74 2SD

Director24 August 2010Active
Forge Cottage, Dunn Street Road, Bredhurst, ME7 3LX

Director18 February 2010Active
267, Weddington Road, Nuneaton, England, CV10 0HE

Director24 August 2010Active
Foley Farm Barn, Leeds, Maidstone, ME17 1RR

Director15 September 2004Active

People with Significant Control

Mr David Joseph Mynard
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Manor Court Chambers, Townsend Drive, Nuneaton, CV11 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Natalie Clare Mynard
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:Manor Court Chambers, Townsend Drive, Nuneaton, CV11 6RU
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Capital

Capital name of class of shares.

Download
2022-03-31Capital

Capital allotment shares.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-29Officers

Change person secretary company with change date.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Officers

Termination director company with name termination date.

Download
2016-02-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.