Company NameStepjump Design Ltd
Company StatusDissolved
Company Number04811306
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NamePeter Butler Design & Illustration Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Benedict Porteous-Butler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleGraphic Designer & Illustrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenfield Cottages
Wet Lane, Boxted
Colchester
Essex
CO4 5TN
Secretary NameVikki-Jo Porteous-Butler
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Greenfield Cottages
Wet Lane, Boxted
Colchester
Essex
CO4 5TN
Secretary NameMrs Stella Anne Bawden
StatusResigned
Appointed31 March 2010(6 years, 9 months after company formation)
Appointment Duration5 years (resigned 05 April 2015)
RoleCompany Director
Correspondence AddressUnit 4 Park Farm Inworth
Colchester
Essex
CO5 9SH
Director NameMrs Stella Anne Bawden
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 15 December 2014)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressUnit 4 Park Farm Inworth
Colchester
Essex
CO5 9SH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepeterbutlerdesign.co.uk
Telephone01206 262687
Telephone regionColchester

Location

Registered AddressUnit 4 Park Farm
Inworth
Colchester
Essex
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer
Address Matches6 other UK companies use this postal address

Shareholders

5 at £1Peter Benedict Porteous-butler
100.00%
Ordinary

Financials

Year2014
Net Worth£583
Cash£973
Current Liabilities£23,284

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Termination of appointment of Stella Anne Bawden as a secretary on 5 April 2015 (2 pages)
26 June 2015Termination of appointment of Stella Anne Bawden as a secretary on 5 April 2015 (2 pages)
26 June 2015Termination of appointment of Stella Anne Bawden as a secretary on 5 April 2015 (2 pages)
26 February 2015Termination of appointment of Peter Benedict Porteous-Butler as a director on 5 February 2015 (1 page)
26 February 2015Termination of appointment of Peter Benedict Porteous-Butler as a director on 5 February 2015 (1 page)
26 February 2015Termination of appointment of Peter Benedict Porteous-Butler as a director on 5 February 2015 (1 page)
17 December 2014Termination of appointment of Stella Anne Bawden as a director on 15 December 2014 (1 page)
17 December 2014Termination of appointment of Stella Anne Bawden as a director on 15 December 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5
(4 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5
(4 pages)
19 June 2014Appointment of Mrs Stella Anne Bawden as a director (2 pages)
19 June 2014Appointment of Mrs Stella Anne Bawden as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Registered office address changed from 17 Cromwell Grove London W6 7RQ on 5 November 2012 (2 pages)
5 November 2012Secretary's details changed for Mrs Stella Anne Bawden on 29 October 2012 (3 pages)
5 November 2012Registered office address changed from 17 Cromwell Grove London W6 7RQ on 5 November 2012 (2 pages)
5 November 2012Secretary's details changed for Mrs Stella Anne Bawden on 29 October 2012 (3 pages)
5 November 2012Registered office address changed from 17 Cromwell Grove London W6 7RQ on 5 November 2012 (2 pages)
30 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 August 2011Secretary's details changed for Mrs Stella Anne Bawden on 20 June 2011 (2 pages)
2 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
2 August 2011Secretary's details changed for Mrs Stella Anne Bawden on 20 June 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
27 July 2010Termination of appointment of Vikki-Jo Porteous-Butler as a secretary (1 page)
27 July 2010Appointment of Mrs Stella Anne Bawden as a secretary (1 page)
27 July 2010Appointment of Mrs Stella Anne Bawden as a secretary (1 page)
27 July 2010Termination of appointment of Vikki-Jo Porteous-Butler as a secretary (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Return made up to 25/06/09; full list of members (3 pages)
4 August 2009Return made up to 25/06/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 August 2008Return made up to 25/06/08; full list of members (3 pages)
1 August 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Ad 01/04/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
25 June 2008Ad 01/04/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 July 2007Return made up to 25/06/07; full list of members (2 pages)
27 July 2007Return made up to 25/06/07; full list of members (2 pages)
22 May 2007Company name changed peter butler design & illustrati on LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed peter butler design & illustrati on LIMITED\certificate issued on 22/05/07 (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 July 2006Return made up to 25/06/06; full list of members (2 pages)
24 July 2006Return made up to 25/06/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Return made up to 25/06/05; full list of members (2 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Return made up to 25/06/05; full list of members (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 July 2004Return made up to 25/06/04; full list of members (6 pages)
8 July 2004Return made up to 25/06/04; full list of members (6 pages)
12 November 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
12 November 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
25 June 2003Incorporation (17 pages)
25 June 2003Incorporation (17 pages)