Company NameStepping Stone Studios C.I.C.
Company StatusDissolved
Company Number07945423
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date27 May 2018 (5 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameEmma Christine Whittall
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lower Stone Street
Maidstone
Kent
ME15 6JX
Secretary NameChristopher James Rennick
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Lower Stone Street
Maidstone
Kent
ME15 6JX

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£35,470
Gross Profit£19,115
Net Worth-£8,408
Cash£10,476
Current Liabilities£8,647

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

27 May 2018Final Gazette dissolved following liquidation (1 page)
27 February 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
14 December 2016Liquidators' statement of receipts and payments to 13 October 2016 (15 pages)
14 December 2016Liquidators' statement of receipts and payments to 13 October 2016 (15 pages)
24 December 2015Liquidators' statement of receipts and payments to 13 October 2015 (12 pages)
24 December 2015Liquidators statement of receipts and payments to 13 October 2015 (12 pages)
24 December 2015Liquidators' statement of receipts and payments to 13 October 2015 (12 pages)
30 October 2014Registered office address changed from 95a Week Street Maidstone Kent ME14 1QX to 32 Stamford Street Altrincham Cheshire WA14 1EY on 30 October 2014 (2 pages)
30 October 2014Registered office address changed from 95a Week Street Maidstone Kent ME14 1QX to 32 Stamford Street Altrincham Cheshire WA14 1EY on 30 October 2014 (2 pages)
29 October 2014Appointment of a voluntary liquidator (1 page)
29 October 2014Statement of affairs with form 4.19 (5 pages)
29 October 2014Statement of affairs with form 4.19 (5 pages)
29 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2014Appointment of a voluntary liquidator (1 page)
25 February 2014Annual return made up to 10 February 2014 no member list (2 pages)
25 February 2014Annual return made up to 10 February 2014 no member list (2 pages)
12 November 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
12 November 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
10 April 2013Annual return made up to 10 February 2013 no member list (2 pages)
10 April 2013Termination of appointment of Christopher James Rennick as a secretary on 10 February 2013 (1 page)
10 April 2013Annual return made up to 10 February 2013 no member list (2 pages)
10 April 2013Termination of appointment of Christopher James Rennick as a secretary on 10 February 2013 (1 page)
13 March 2013Registered office address changed from 11 Lower Stone Street Maidstone Kent ME15 6JX on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from 11 Lower Stone Street Maidstone Kent ME15 6JX on 13 March 2013 (2 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2012Incorporation of a Community Interest Company (42 pages)
10 February 2012Incorporation of a Community Interest Company (42 pages)