London
W10 5DB
Secretary Name | Mr Alasdair Flind |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2006(8 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat G 17-19 St Helens Gardens London W10 6LW |
Secretary Name | Mr Nicholas James Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 29 Oakley Street London SW3 5NT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.cowboyfilms.co.uk |
---|
Registered Address | 273 Kensal Road London W10 5DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Charles Damian Putnam Steel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,469 |
Cash | £252,063 |
Current Liabilities | £287,858 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
2 August 2001 | Delivered on: 7 August 2001 Persons entitled: British Screen Finance Limited Classification: Deed of security Secured details: £15,500 and all other monies that may be advanced to steel pictures by bsfl towards the cost of development production and delivery of the film provisionally entitled "low life". Particulars: Assigns to the chargee by way of security (and insofar as necessary by way of present assignment of future copyright pursuant ot section 91 of the copyright, designs and patents act 1988 as the same may be amended or replaced from time to time) the following in relation to the work throughout the world (1) all that steel pictures's right title and interest in the workand the development work under and by virtue of the title documents (2) all other rights and properties acquired or to be acquired by steel pictures in connection with the work or development work. See the mortgage charge document for full details. Outstanding |
---|---|
25 February 1998 | Delivered on: 26 February 1998 Persons entitled: British Screen Finance Limited Classification: Deed of loan agreement Secured details: Up to £15,000 and a premium of 50% thereof and all other sus due or to become due from the company to the chargee. Particulars: All right title and interest in and to the work "headhunters" under and by virtue of all the title documents set out in the first schedule of the loan agreement and the benefit of all subsisting undertakings warranties representations and covenants and agreements and all other rights and properties in connection with the work. Outstanding |
12 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
20 July 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
11 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
21 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
9 October 2019 | Director's details changed for Mr Charles Damian Putnam Steel on 8 October 2019 (2 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Registered office address changed from 273 Kensal Road London W10 5Abj to 273 Kensal Road London W10 5DB on 24 November 2015 (1 page) |
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Registered office address changed from 273 Kensal Road London W10 5Abj to 273 Kensal Road London W10 5DB on 24 November 2015 (1 page) |
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 November 2009 | Director's details changed for Mr Charles Damian Putnam Steel on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Charles Damian Putnam Steel on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Charles Damian Putnam Steel on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 January 2009 | Return made up to 02/11/08; full list of members (3 pages) |
6 January 2009 | Return made up to 02/11/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 November 2007 | Return made up to 02/11/07; full list of members (6 pages) |
22 November 2007 | Return made up to 02/11/07; full list of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 December 2006 | Return made up to 02/11/06; full list of members
|
1 December 2006 | Return made up to 02/11/06; full list of members
|
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | New secretary appointed (1 page) |
10 November 2006 | Company name changed steel pictures LTD.\certificate issued on 10/11/06 (2 pages) |
10 November 2006 | Company name changed steel pictures LTD.\certificate issued on 10/11/06 (2 pages) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 November 2005 | Return made up to 02/11/05; full list of members (6 pages) |
2 November 2005 | Return made up to 02/11/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
8 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members
|
8 December 2003 | Return made up to 20/11/03; full list of members
|
22 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 December 2002 | Return made up to 20/11/02; full list of members
|
4 December 2002 | Return made up to 20/11/02; full list of members
|
8 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
7 August 2001 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Particulars of mortgage/charge (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 April 2000 | Return made up to 20/11/99; full list of members (6 pages) |
7 April 2000 | Return made up to 20/11/99; full list of members (6 pages) |
15 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
15 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
16 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
16 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
12 June 1998 | Company name changed steel films LIMITED\certificate issued on 15/06/98 (2 pages) |
12 June 1998 | Company name changed steel films LIMITED\certificate issued on 15/06/98 (2 pages) |
26 February 1998 | Particulars of mortgage/charge (4 pages) |
26 February 1998 | Particulars of mortgage/charge (4 pages) |
10 February 1998 | Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page) |
10 February 1998 | Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page) |
26 January 1998 | Company name changed neartype LIMITED\certificate issued on 27/01/98 (3 pages) |
26 January 1998 | Company name changed neartype LIMITED\certificate issued on 27/01/98 (3 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 4B limerstone street london SW10 0HH (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 4B limerstone street london SW10 0HH (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 120 east road london N1 6AA (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 120 east road london N1 6AA (1 page) |
20 November 1997 | Incorporation (15 pages) |
20 November 1997 | Incorporation (15 pages) |