Company NameCowboy Films Limited
DirectorCharles Damian Putnam Steel
Company StatusActive
Company Number03468937
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Charles Damian Putnam Steel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1997(1 week after company formation)
Appointment Duration26 years, 5 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address273 Kensal Road
London
W10 5DB
Secretary NameMr Alasdair Flind
NationalityBritish
StatusCurrent
Appointed04 April 2006(8 years, 4 months after company formation)
Appointment Duration18 years
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G
17-19 St Helens Gardens
London
W10 6LW
Secretary NameMr Nicholas James Love
NationalityBritish
StatusResigned
Appointed27 November 1997(1 week after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
29 Oakley Street
London
SW3 5NT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.cowboyfilms.co.uk

Location

Registered Address273 Kensal Road
London
W10 5DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Charles Damian Putnam Steel
100.00%
Ordinary

Financials

Year2014
Net Worth£180,469
Cash£252,063
Current Liabilities£287,858

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

2 August 2001Delivered 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 1998Delivered 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

Filing History

12 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
5 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
20 July 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
11 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
21 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
9 October 2019Director's details changed for Mr Charles Damian Putnam Steel on 8 October 2019 (2 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Registered 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 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Registered 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 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 November 2009Director's details changed for Mr Charles Damian Putnam Steel on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Charles Damian Putnam Steel on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Charles Damian Putnam Steel on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 January 2009Return made up to 02/11/08; full list of members (3 pages)
6 January 2009Return made up to 02/11/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 November 2007Return made up to 02/11/07; full list of members (6 pages)
22 November 2007Return made up to 02/11/07; full list of members (6 pages)
20 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 December 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2006New secretary appointed (1 page)
29 November 2006New secretary appointed (1 page)
10 November 2006Company name changed steel pictures LTD.\certificate issued on 10/11/06 (2 pages)
10 November 2006Company name changed steel pictures LTD.\certificate issued on 10/11/06 (2 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 November 2005Return made up to 02/11/05; full list of members (6 pages)
2 November 2005Return made up to 02/11/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 November 2004Return made up to 02/11/04; full list of members (6 pages)
8 November 2004Return made up to 02/11/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/03
(6 pages)
8 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/03
(6 pages)
22 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/02
(6 pages)
4 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/02
(6 pages)
8 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 August 2001Particulars of mortgage/charge (4 pages)
7 August 2001Particulars of mortgage/charge (4 pages)
1 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
13 November 2000Return made up to 20/11/00; full list of members (6 pages)
13 November 2000Return made up to 20/11/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 April 2000Return made up to 20/11/99; full list of members (6 pages)
7 April 2000Return made up to 20/11/99; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
15 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
16 December 1998Return made up to 20/11/98; full list of members (6 pages)
16 December 1998Return made up to 20/11/98; full list of members (6 pages)
12 June 1998Company name changed steel films LIMITED\certificate issued on 15/06/98 (2 pages)
12 June 1998Company name changed steel films LIMITED\certificate issued on 15/06/98 (2 pages)
26 February 1998Particulars of mortgage/charge (4 pages)
26 February 1998Particulars of mortgage/charge (4 pages)
10 February 1998Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
10 February 1998Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
26 January 1998Company name changed neartype LIMITED\certificate issued on 27/01/98 (3 pages)
26 January 1998Company name changed neartype LIMITED\certificate issued on 27/01/98 (3 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
5 December 1997Registered office changed on 05/12/97 from: 4B limerstone street london SW10 0HH (1 page)
5 December 1997Registered office changed on 05/12/97 from: 4B limerstone street london SW10 0HH (1 page)
3 December 1997Registered office changed on 03/12/97 from: 120 east road london N1 6AA (1 page)
3 December 1997Registered office changed on 03/12/97 from: 120 east road london N1 6AA (1 page)
20 November 1997Incorporation (15 pages)
20 November 1997Incorporation (15 pages)