Background WavePink WaveYellow Wave

MY LITTLE SOLDIER PRODUCTIONS LIMITED (07393239)

MY LITTLE SOLDIER PRODUCTIONS LIMITED (07393239) is an active UK company. incorporated on 30 September 2010. with registered office in Weston-Super-Mare. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MY LITTLE SOLDIER PRODUCTIONS LIMITED has been registered for 15 years. Current directors include GARDNER, David Scott.

Company Number
07393239
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
Mayfair House, Weston-Super-Mare, BS23 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GARDNER, David Scott
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY LITTLE SOLDIER PRODUCTIONS LIMITED

MY LITTLE SOLDIER PRODUCTIONS LIMITED is an active company incorporated on 30 September 2010 with the registered office located in Weston-Super-Mare. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MY LITTLE SOLDIER PRODUCTIONS LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07393239

LTD Company

Age

15 Years

Incorporated 30 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

HOUSE OF 52 LIMITED
From: 30 September 2010To: 7 August 2014
Contact
Address

Mayfair House 46 Boulevard Weston-Super-Mare, BS23 1NF,

Previous Addresses

3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England
From: 4 August 2022To: 28 March 2023
C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England
From: 26 November 2015To: 4 August 2022
C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES
From: 29 January 2014To: 26 November 2015
C/O David Gardner Unit 32 Ransomes Dock 35-37 Parkgate Road London SW11 4NP
From: 12 September 2013To: 29 January 2014
1 Great Cumberland Place 1St Floor London W1H 7AL United Kingdom
From: 27 April 2012To: 12 September 2013
C/O C/O 1966 1 Great Cumberland Place London W1H 7AL United Kingdom
From: 16 March 2012To: 27 April 2012
8 Broadstone Place London W1U 7EP United Kingdom
From: 4 March 2011To: 16 March 2012
C/O C/O Lee & Thompson Solicitors Greengarden House, 15-22 St. Christopher's Place London W1U 1NL United Kingdom
From: 30 September 2010To: 4 March 2011
Timeline

3 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Oct 11
Director Left
Apr 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GARDNER, David Scott

Active
46 Boulevard, Weston-Super-MareBS23 1NF
Born September 1976
Director
Appointed 30 Sept 2010

TATLOCK, Stephen

Resigned
The Boatyard, ManchesterM28 2WN
Secretary
Appointed 23 Nov 2015
Resigned 30 Jun 2022

BYRNE, Terence Marvin

Resigned
15-22 St Christopher's Place, LondonW1U 1NL
Born June 1966
Director
Appointed 30 Sept 2010
Resigned 01 Sept 2011

GEBREEL, Nessrin Ashour

Resigned
38 Clarendon Road, ManchesterM30 9ES
Born September 1972
Director
Appointed 30 Sept 2010
Resigned 01 Mar 2015

Persons with significant control

1

Mr David Scott Gardner

Active
46 Boulevard, Weston-Super-MareBS23 1NF
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2014
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
1 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Gazette Notice Compulsory
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Termination Director Company With Name Termination Date
10 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Incorporation Company
30 September 2010
NEWINCIncorporation