Advanced company searchLink opens in new window

NAUGHTY STEP FILMS LIMITED

Company number 09366390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2021 AD01 Registered office address changed from J T Thomas & Co Anson House 1 Cae'r Llynen Llandudno Junction Conwy LL31 9LS Wales to Stamford House Northenden Road Sale Cheshire M33 2DH on 13 July 2021
07 Jul 2021 LIQ02 Statement of affairs
07 Jul 2021 600 Appointment of a voluntary liquidator
07 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-30
04 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
11 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
16 Jan 2020 TM01 Termination of appointment of Michele Milburn as a director on 16 January 2020
09 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
07 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
20 Jul 2018 AD01 Registered office address changed from Natwest Chambers 62 Mostyn Street Llandudno Conwy LL30 2WY to J T Thomas & Co Anson House 1 Cae'r Llynen Llandudno Junction Conwy LL31 9LS on 20 July 2018
08 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
19 Sep 2017 AA Unaudited abridged accounts made up to 30 April 2017
03 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
19 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
19 Jan 2016 CH01 Director's details changed for Mr Richard Peppiatt on 19 January 2016
17 May 2015 AD01 Registered office address changed from C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN United Kingdom to Natwest Chambers 62 Mostyn Street Llandudno Conwy LL30 2WY on 17 May 2015
04 Mar 2015 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100
12 Feb 2015 CH01 Director's details changed for Mrs Michele Milburn-Smith on 1 January 2015