Company NameSteadipix Productions Limited
DirectorsBianca Kelly Barker and Martin Newstead
Company StatusActive
Company NumberSC242234
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Previous NameLittle Lantern Productions Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMs Bianca Kelly Barker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address16 Royal Crescent
Glasgow
G3 7SL
Scotland
Secretary NameMr Martin Newstead
NationalityBritish
StatusCurrent
Appointed14 September 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address16 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Martin Newstead
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(13 years after company formation)
Appointment Duration8 years, 2 months
RoleCamera Operator
Country of ResidenceScotland
Correspondence Address16 Royal Crescent
Glasgow
G3 7SL
Scotland
Secretary NameAndrew Stephen Little
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleAir Traffic Controller
Correspondence Address18 Drygait
Howwood
Renfrewshire
PA9 1DW
Scotland
Secretary NameKenneth Sutherland
NationalityBritish
StatusResigned
Appointed01 December 2003(10 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address16 Clifton Manor
352 Clifton Road
Aberdeen
Grampian
AB24 4DX
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address16 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Bianca Barker
50.00%
Ordinary
50 at £1Martin Newstead
50.00%
Ordinary

Financials

Year2014
Net Worth£43,388
Cash£13,744
Current Liabilities£21,103

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

7 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 February 2019Director's details changed for Ms Bianca Kelly Barker on 1 February 2019 (2 pages)
1 February 2019Change of details for Mr Martin Newstead as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Secretary's details changed for Mr Martin Newstead on 1 February 2019 (1 page)
1 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
1 February 2019Change of details for Ms Bianca Kelly Barker as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Mr Martin Newstead on 1 February 2019 (2 pages)
7 November 2018Registered office address changed from Burnfield House 4 Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland to 16 Royal Crescent Glasgow G3 7SL on 7 November 2018 (1 page)
7 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 January 2018Director's details changed for Ms Bianca Kelly Barker on 18 January 2018 (2 pages)
18 January 2018Change of details for Ms Bianca Kelly Barker as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 January 2018Director's details changed for Ms Bianca Kelly Barker on 18 January 2018 (2 pages)
18 January 2018Change of details for Ms Bianca Kelly Barker as a person with significant control on 18 January 2018 (2 pages)
18 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 May 2016Appointment of Mr Martin Newstead as a director on 1 February 2016 (2 pages)
19 May 2016Appointment of Mr Martin Newstead as a director on 1 February 2016 (2 pages)
29 January 2016Registered office address changed from C/O C/O John Griffiths Business Advisors Ltd 32 Eastwood Avenue Suite 2/1, City Wall House Shawlands Glasgow G41 3NS to Burnfield House 4 Burnfield Avenue Thornliebank Glasgow G46 7TL on 29 January 2016 (1 page)
29 January 2016Registered office address changed from C/O C/O John Griffiths Business Advisors Ltd 32 Eastwood Avenue Suite 2/1, City Wall House Shawlands Glasgow G41 3NS to Burnfield House 4 Burnfield Avenue Thornliebank Glasgow G46 7TL on 29 January 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
10 December 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 100
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 100
(3 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 14 January 2012 (16 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 14 January 2012 (16 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(6 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(6 pages)
12 December 2011Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG on 12 December 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 January 2011Secretary's details changed for Mr Martin Newstead on 14 January 2011 (2 pages)
18 January 2011Director's details changed for Ms Bianca Barker on 14 January 2011 (2 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Ms Bianca Barker on 14 January 2011 (2 pages)
18 January 2011Secretary's details changed for Mr Martin Newstead on 14 January 2011 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 January 2010Director's details changed for Bianca Barker on 14 January 2010 (2 pages)
20 January 2010Director's details changed for Bianca Barker on 14 January 2010 (2 pages)
20 January 2010Secretary's details changed for Martin Newstead on 14 January 2010 (1 page)
20 January 2010Secretary's details changed for Martin Newstead on 14 January 2010 (1 page)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
9 December 2009Company name changed little lantern productions LIMITED\certificate issued on 09/12/09
  • CONNOT ‐
(3 pages)
9 December 2009Company name changed little lantern productions LIMITED\certificate issued on 09/12/09
  • CONNOT ‐
(3 pages)
9 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
9 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 September 2009Secretary appointed martin newstead (2 pages)
18 September 2009Secretary appointed martin newstead (2 pages)
18 September 2009Appointment terminated secretary kenneth sutherland (2 pages)
18 September 2009Appointment terminated secretary kenneth sutherland (2 pages)
29 May 2009Registered office changed on 29/05/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9AG (1 page)
29 May 2009Registered office changed on 29/05/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9AG (1 page)
12 March 2009Return made up to 14/01/09; full list of members (9 pages)
12 March 2009Return made up to 14/01/09; full list of members (9 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 April 2008Return made up to 14/01/08; full list of members (6 pages)
15 April 2008Return made up to 14/01/08; full list of members (6 pages)
16 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 February 2006Return made up to 14/01/06; full list of members (6 pages)
10 February 2006Return made up to 14/01/06; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 February 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(6 pages)
8 February 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(6 pages)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
25 October 2004Amended accounts made up to 31 January 2004 (4 pages)
25 October 2004Amended accounts made up to 31 January 2004 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 September 2004Registered office changed on 02/09/04 from: 16 clifton manor 352 clifton road aberdeen grampian AB24 4DX (1 page)
2 September 2004Registered office changed on 02/09/04 from: 16 clifton manor 352 clifton road aberdeen grampian AB24 4DX (1 page)
3 August 2004Secretary's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
3 August 2004Secretary's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
10 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: 66 queen street edinburgh lothian EH2 4NE (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Registered office changed on 06/01/04 from: 66 queen street edinburgh lothian EH2 4NE (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003New director appointed (1 page)
3 February 2003New secretary appointed (1 page)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (1 page)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003New secretary appointed (1 page)
14 January 2003Incorporation (21 pages)
14 January 2003Incorporation (21 pages)