NAUGHTY STEP PRODUCTIONS LIMITED

Anson House Anson House, Llandudno Junction, LL31 9LS, Conwy, Wales
StatusACTIVE
Company No.08976967
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

NAUGHTY STEP PRODUCTIONS LIMITED is an active private limited company with number 08976967. It was incorporated 10 years, 1 month, 18 days ago, on 03 April 2014. The company address is Anson House Anson House, Llandudno Junction, LL31 9LS, Conwy, Wales.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

New address: Anson House 1 Cae'r Llynen Llandudno Junction Conwy LL31 9LS

Old address: J T Thomas & Co Anson House 1 Cae'r Llynen Llandudno Junction Conwy LL31 9LS Wales

Change date: 2023-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

New address: J T Thomas & Co Anson House 1 Cae'r Llynen Llandudno Junction Conwy LL31 9LS

Old address: Natwest Chambers 62 Mostyn Street Llandudno Conwy LL30 2WY

Change date: 2018-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Daniel Jenkinson

Termination date: 2014-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2015

Action Date: 17 May 2015

Category: Address

Type: AD01

New address: Natwest Chambers 62 Mostyn Street Llandudno Conwy LL30 2WY

Old address: Cbw Llp - Floor 3 66 Prescot Street London E1 8NN England

Change date: 2015-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

New address: Cbw Llp - Floor 3 66 Prescot Street London E1 8NN

Old address: 35 Paul Street London EC2A 4UQ United Kingdom

Change date: 2015-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michele Milburn-Smith

Appointment date: 2014-10-14

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Lionel Peppiatt

Documents

View document PDF

Incorporation company

Date: 03 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IS ELECTRICAL LTD

24 ARUNDEL COURT,KETTERING,NN15 5NR

Number:10705637
Status:ACTIVE
Category:Private Limited Company

LIZZIE BARRY LIMITED

44A CHAUCER ROAD,LONDON,SE24 0NU

Number:11488114
Status:ACTIVE
Category:Private Limited Company

NATURELYTIC LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09956975
Status:ACTIVE
Category:Private Limited Company

RENEWABLE ENGINEERING SERVICES LTD

MENDIP HOUSE WELLS ROAD,CHEDDAR,BS27 3SN

Number:02585624
Status:ACTIVE
Category:Private Limited Company

RSM - RISK SAFETY MANAGEMENT LTD

5 MARTINS DRIVE,FERNDOWN,BH22 9SG

Number:11760080
Status:ACTIVE
Category:Private Limited Company

SW ELECTRICAL (SCOTLAND) LTD

40 KINGSWELL AVENUE,KILMARNOCK,KA3 2EZ

Number:SC536943
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source