Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAKED BULB PRODUCTIONS LIMITED
Company Information for

NAKED BULB PRODUCTIONS LIMITED

30 CITY ROAD, LONDON, EC1Y 2AB,
Company Registration Number
03763553
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Naked Bulb Productions Ltd
NAKED BULB PRODUCTIONS LIMITED was founded on 1999-04-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Naked Bulb Productions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NAKED BULB PRODUCTIONS LIMITED
 
Legal Registered Office
30 CITY ROAD
LONDON
EC1Y 2AB
Other companies in W1U
 
Previous Names
ACREWOOD FARMS LIMITED11/12/2014
FORDGLEN PROPERTIES LIMITED26/07/2005
Filing Information
Company Number 03763553
Company ID Number 03763553
Date formed 1999-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 30/06/2023
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 15:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAKED BULB PRODUCTIONS LIMITED
The accountancy firm based at this address is BRITISH ISRAEL INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NAKED BULB PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MARK HARRIS
Director 1999-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN AUSTIN GREEN
Company Secretary 2011-05-12 2017-02-08
BARRY ANDREW MARTIN
Company Secretary 2004-05-07 2011-05-12
NICHOLAS ANDREW COWELL
Company Secretary 1999-05-17 2004-05-06
NICHOLAS ANDREW COWELL
Director 1999-05-17 2004-05-06
ADRIAN HOWARD LEVY
Director 1999-05-17 2004-05-06
ADRIAN HOWARD LEVY
Company Secretary 1999-05-17 2000-04-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-04-30 1999-05-17
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-04-30 1999-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MARK HARRIS LAZER WOLF LIMITED Director 2016-05-19 CURRENT 2016-05-19 Dissolved 2017-05-02
STEVEN MARK HARRIS WIZARD EQUITY PARTNERS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
STEVEN MARK HARRIS ROOSEVELT'S LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
STEVEN MARK HARRIS BRIGHTHOUSE FGR LIMITED Director 2006-01-06 CURRENT 2006-01-06 Active
STEVEN MARK HARRIS ACREWOOD CAPITAL LTD Director 2006-01-04 CURRENT 2006-01-04 Active - Proposal to Strike off
STEVEN MARK HARRIS SIMPLY CAPITAL LTD. Director 2006-01-03 CURRENT 2006-01-03 Active - Proposal to Strike off
STEVEN MARK HARRIS ACREWOOD HOUSING CORPORATION LIMITED Director 2003-10-02 CURRENT 2003-10-02 Active
STEVEN MARK HARRIS ACREWOOD LIFE LTD Director 2003-09-23 CURRENT 2003-09-23 Active - Proposal to Strike off
STEVEN MARK HARRIS SWIFT LAND LTD Director 2002-07-31 CURRENT 2001-11-12 Dissolved 2014-09-23
STEVEN MARK HARRIS BRIGHT HOUSE HOMES LTD Director 2002-06-19 CURRENT 2002-06-19 Active
STEVEN MARK HARRIS SWIFT CAPITAL LTD Director 2002-02-15 CURRENT 2002-02-15 Active - Proposal to Strike off
STEVEN MARK HARRIS LIONHART HOMES LIMITED Director 2002-02-15 CURRENT 2002-02-15 Active
STEVEN MARK HARRIS KEYMARK HOMES LIMITED Director 2002-02-15 CURRENT 2002-02-15 Active
STEVEN MARK HARRIS ACREWOOD GROUP PLC Director 1997-10-13 CURRENT 1997-10-13 Dissolved 2018-05-01
STEVEN MARK HARRIS SWIFT CAPITAL REAL ESTATE ADVISORY LIMITED Director 1993-04-22 CURRENT 1993-04-22 Active
STEVEN MARK HARRIS DANRISS GROUP HOLDINGS LTD Director 1992-09-14 CURRENT 1978-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-03-31Current accounting period shortened from 31/03/22 TO 30/03/22
2022-10-13CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-24RES01ADOPT ARTICLES 24/09/20
2020-09-24MEM/ARTSARTICLES OF ASSOCIATION
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-07-16CH01Director's details changed for Mr Steven Mark Harris on 2019-07-01
2020-07-16PSC04Change of details for Mr Steven Mark Harris as a person with significant control on 2019-07-01
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-28CH01Director's details changed for Mr Steven Mark Harris on 2019-05-28
2019-05-28PSC04Change of details for Mr Steven Mark Harris as a person with significant control on 2019-05-28
2019-05-24CH01Director's details changed for Mr Steven Mark Harris on 2019-05-23
2019-05-24PSC04Change of details for Mr Steven Mark Harris as a person with significant control on 2019-05-23
2019-03-09DISS40Compulsory strike-off action has been discontinued
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM 14 David Mews London W1U 6EQ
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARK HARRIS
2017-08-23DISS40DISS40 (DISS40(SOAD))
2017-08-23DISS40DISS40 (DISS40(SOAD))
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-26TM02Termination of appointment of Jonathan Austin Green on 2017-02-08
2016-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-15AR0113/05/16 ANNUAL RETURN FULL LIST
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0113/05/15 ANNUAL RETURN FULL LIST
2014-12-11RES15CHANGE OF COMPANY NAME 27/05/19
2014-12-11CERTNMCompany name changed acrewood farms LIMITED\certificate issued on 11/12/14
2014-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM 25 Manchester Square London W1U 3PY
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-05AR0113/05/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-04AR0113/05/13 ANNUAL RETURN FULL LIST
2013-06-04CH01Director's details changed for Mr Steven Mark Harris on 2012-11-29
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-28AR0113/05/12 ANNUAL RETURN FULL LIST
2012-06-28CH01Director's details changed for Steven Mark Harris on 2012-05-12
2011-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-01AR0113/05/11 FULL LIST
2011-07-01AP03SECRETARY APPOINTED MR JONATHAN AUSTIN GREEN
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY BARRY MARTIN
2010-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-08AR0113/05/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK HARRIS / 13/05/2010
2009-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-08363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM C/O SHELLEY STOCK HUTTER, 1ST FLOOR, 7 - 10 CHANDOS STREET LONDON W1G 9DQ
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-13363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-16363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 35 BALLARDS LANE NORTH FINCHLEY LONDON N3 1XW
2006-08-25363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-08-01363aRETURN MADE UP TO 13/05/05; NO CHANGE OF MEMBERS
2005-07-26CERTNMCOMPANY NAME CHANGED FORDGLEN PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/07/05
2005-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-20225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/04
2004-09-03363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-07-01288bDIRECTOR RESIGNED
2004-07-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-01288aNEW SECRETARY APPOINTED
2004-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-06-04363aRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-05-13363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-06-07288cDIRECTOR'S PARTICULARS CHANGED
2001-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-24288cDIRECTOR'S PARTICULARS CHANGED
2001-05-24363aRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-10288bSECRETARY RESIGNED
2000-07-10363aRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-06-05287REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 26-28 BEDFORD ROW LONDON WC1R 4HE
2000-06-05288cDIRECTOR'S PARTICULARS CHANGED
2000-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-10395PARTICULARS OF MORTGAGE/CHARGE
1999-07-08395PARTICULARS OF MORTGAGE/CHARGE
1999-06-14288aNEW DIRECTOR APPOINTED
1999-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-11288bSECRETARY RESIGNED
1999-06-11288bDIRECTOR RESIGNED
1999-05-20287REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 120 EAST ROAD LONDON N1 6AA
1999-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NAKED BULB PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAKED BULB PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-12-08 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1999-07-08 Outstanding WINTRUST SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAKED BULB PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of NAKED BULB PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAKED BULB PRODUCTIONS LIMITED
Trademarks
We have not found any records of NAKED BULB PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAKED BULB PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NAKED BULB PRODUCTIONS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NAKED BULB PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAKED BULB PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAKED BULB PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.