STP PRODUCTIONS LIMITED

Ground Floor, Baird House Seebeck Place Ground Floor, Baird House Seebeck Place, Milton Keynes, MK5 8FR
StatusLIQUIDATION
Company No.09578107
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

STP PRODUCTIONS LIMITED is an liquidation private limited company with number 09578107. It was incorporated 9 years, 1 month, 29 days ago, on 06 May 2015. The company address is Ground Floor, Baird House Seebeck Place Ground Floor, Baird House Seebeck Place, Milton Keynes, MK5 8FR.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-09

Old address: First Floor 19 Willow Street London EC2A 4BH England

New address: Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-17

Old address: 19 First Floor Willow Street London EC2A 4BH England

New address: First Floor 19 Willow Street London EC2A 4BH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-17

Old address: Studio B, 10 Leyton Studios 15 Argall Avenue London E10 7QE England

New address: 19 First Floor Willow Street London EC2A 4BH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-21

Old address: Oxford House Derbyshire Street London E2 6HG England

New address: Studio B, 10 Leyton Studios 15 Argall Avenue London E10 7QE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: 276 Northdown Road Margate Kent CT9 2PT United Kingdom

New address: Oxford House Derbyshire Street London E2 6HG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Glyn Fussell

Appointment date: 2015-05-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISTINCT PROPERTY DEVELOPMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:05314093
Status:ACTIVE
Category:Private Limited Company

IMAGE INTELLIGENCE LIMITED

UNDER ROCK,ROSS ON WYE,HR9 6BN

Number:01099028
Status:ACTIVE
Category:Private Limited Company

JEAN CLAUDE FOUQUE LTD

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:08651224
Status:ACTIVE
Category:Private Limited Company

LIPOTHERAPEIA LIMITED

39 FALCONWOOD AVENUE,WELLING,DA16 2SH

Number:07675379
Status:ACTIVE
Category:Private Limited Company

THE JOJO ENTERTAINMENT COMPANY LIMITED

UNIT 12C TOWER WORKSHOPS,LONDON,SE1 3DG

Number:06686409
Status:ACTIVE
Category:Private Limited Company

THE NORTH POLE OPEN COMPANY LIMITED

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:10569482
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