Company NameNaughty Dog Creative Ltd
Company StatusActive
Company Number10516444
CategoryPrivate Limited Company
Incorporation Date8 December 2016(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Tracy Irene Davies
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Buxton Old Road
Disley
SK12 2BB
Director NameMr Mark St.John Davies
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2019(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Buxton Old Road
Disley
SK12 2BB
Director NameMr Mark Stjohn Davies
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2019(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Buxton Old Road
Disley
SK12 2BB

Location

Registered Address30 Buxton Old Road
Disley
SK12 2BB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
17 May 2022Notification of Mark St John Davies as a person with significant control on 31 December 2021 (2 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
17 May 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2
(3 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
24 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 January 2020Confirmation statement made on 21 December 2019 with updates (5 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 January 2019Appointment of Mr Mark St.John Davies as a director on 27 January 2019 (2 pages)
27 January 2019Appointment of Mr Mark Stjohn Davies as a director on 27 January 2019 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (5 pages)
14 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
8 December 2016Incorporation
Statement of capital on 2016-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 December 2016Incorporation
Statement of capital on 2016-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)