Company NameSteon Films Limited
Company StatusDissolved
Company Number03402544
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NamePixiechoice Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameStephen Paul Cranny
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months (closed 13 November 2018)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 Beira Street
London
SW12 9LJ
Director NameSimon Darwell Taylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months (closed 13 November 2018)
RoleWriter Film Producer
Country of ResidenceUnited Kingdom
Correspondence Address15a Alma Square
St Johns Wood
London
NW8 9QA
Secretary NameStephen Paul Cranny
NationalityBritish
StatusClosed
Appointed02 September 1997(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months (closed 13 November 2018)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 Beira Street
London
SW12 9LJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address23 Cameo House 11 Bear Street
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Simon Darwell Taylor
50.00%
Ordinary
50 at £1Stephen Paul Cranny
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,770
Current Liabilities£6,770

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
24 October 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 April 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
3 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Registered office address changed from 8 Great James Street London WC1N 3DA on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 8 Great James Street London WC1N 3DA on 27 June 2013 (1 page)
11 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 August 2010Director's details changed for Simon Darwell Taylor on 31 December 2009 (2 pages)
6 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Simon Darwell Taylor on 31 December 2009 (2 pages)
6 August 2010Director's details changed for Stephen Paul Cranny on 31 December 2009 (2 pages)
6 August 2010Director's details changed for Stephen Paul Cranny on 31 December 2009 (2 pages)
6 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (4 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
13 January 2009Return made up to 11/07/08; full list of members (4 pages)
13 January 2009Return made up to 11/07/08; full list of members (4 pages)
21 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
21 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
3 January 2008Return made up to 11/07/07; full list of members (2 pages)
3 January 2008Return made up to 11/07/07; full list of members (2 pages)
26 October 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
2 November 2006Return made up to 11/07/06; full list of members (2 pages)
2 November 2006Return made up to 11/07/06; full list of members (2 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
20 July 2005Return made up to 11/07/05; full list of members (2 pages)
20 July 2005Return made up to 11/07/05; full list of members (2 pages)
11 December 2004Return made up to 11/07/04; full list of members (7 pages)
11 December 2004Return made up to 11/07/04; full list of members (7 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
16 December 2003Return made up to 11/07/03; full list of members (7 pages)
16 December 2003Return made up to 11/07/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
3 October 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
3 October 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
12 August 2002Return made up to 11/07/02; full list of members (7 pages)
12 August 2002Return made up to 11/07/02; full list of members (7 pages)
7 August 2001Return made up to 11/07/01; full list of members (6 pages)
7 August 2001Return made up to 11/07/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
1 August 2000Return made up to 11/07/00; full list of members (6 pages)
1 August 2000Return made up to 11/07/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (6 pages)
2 August 1999Return made up to 11/07/99; no change of members (4 pages)
2 August 1999Registered office changed on 02/08/99 from: 5 wigmore street london W1H 0HY (1 page)
2 August 1999Registered office changed on 02/08/99 from: 5 wigmore street london W1H 0HY (1 page)
2 August 1999Return made up to 11/07/99; no change of members (4 pages)
10 June 1999Full accounts made up to 30 September 1998 (6 pages)
10 June 1999Full accounts made up to 30 September 1998 (6 pages)
29 July 1998Return made up to 11/07/98; full list of members (6 pages)
29 July 1998Return made up to 11/07/98; full list of members (6 pages)
15 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
15 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
15 October 1997Ad 11/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1997Ad 11/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New secretary appointed;new director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New secretary appointed;new director appointed (2 pages)
10 September 1997Company name changed pixiechoice LIMITED\certificate issued on 11/09/97 (2 pages)
10 September 1997Company name changed pixiechoice LIMITED\certificate issued on 11/09/97 (2 pages)
5 September 1997Registered office changed on 05/09/97 from: 120 east road london N1 6AA (1 page)
5 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1997Registered office changed on 05/09/97 from: 120 east road london N1 6AA (1 page)
5 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997Incorporation (15 pages)
11 July 1997Incorporation (15 pages)