Company NameChuck Steel Limited
Company StatusActive
Company Number08050251
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Director NameMr Michael Mort
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months
RoleFilm Director
Country of ResidenceWales
Correspondence Address15 Y Dderwen
Llangynwyd
Maesteg
South Wales
CF34 9HX
Wales
Director NameMr Randhir Singh Heer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Secretary NameRupert Lywood
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address25 Clapham Manor Street
London
SW4 6DU
Director NameMr Joseph Benjamin D'Morais
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 07 January 2020)
RoleProducer
Country of ResidenceEngland
Correspondence Address40 Langham Street
London
W1W 7AS

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

400 at £1Immortal Pictures LTD
40.00%
Ordinary
360 at £1Animatrix LTD
36.00%
Ordinary
240 at £1Blue Dolphin Film Production LTD
24.00%
Ordinary

Financials

Year2014
Net Worth£146,985
Cash£13,600
Current Liabilities£79,108

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

4 September 2014Delivered on: 15 September 2014
Persons entitled: Animatrix Limited

Classification: A registered charge
Outstanding
10 July 2012Delivered on: 26 July 2012
Satisfied on: 10 June 2014
Persons entitled: Animatrix LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Joseph Benjamin D'morais as a director on 7 January 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 August 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 4,800
(3 pages)
7 August 2018Appointment of Mr Randhir Singh Heer as a director on 26 June 2018 (2 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
9 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Registration of charge 080502510002, created on 4 September 2014 (30 pages)
15 September 2014Registration of charge 080502510002, created on 4 September 2014 (30 pages)
15 September 2014Registration of charge 080502510002, created on 4 September 2014 (30 pages)
5 August 2014Director's details changed for Mr Rupert Charles Gifford Lywood on 1 July 2014 (2 pages)
5 August 2014Director's details changed for Mr Rupert Charles Gifford Lywood on 1 July 2014 (2 pages)
5 August 2014Director's details changed for Mr Rupert Charles Gifford Lywood on 1 July 2014 (2 pages)
10 June 2014Satisfaction of charge 1 in full (3 pages)
10 June 2014Satisfaction of charge 1 in full (3 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
26 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
26 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
19 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
19 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
18 February 2013Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 18 February 2013 (2 pages)
16 October 2012Change the registered office situation from Wales to England and Wales (3 pages)
16 October 2012Resolutions
  • RES13 ‐ 04/10/2012
(1 page)
16 October 2012Change the registered office situation from Wales to England and Wales (3 pages)
16 October 2012Resolutions
  • RES13 ‐ 04/10/2012
(1 page)
16 October 2012Registered office address changed from Radnor House Greenwood Close Pontprennau Cardiff CF23 8AA Wales on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from Radnor House Greenwood Close Pontprennau Cardiff CF23 8AA Wales on 16 October 2012 (2 pages)
27 September 2012Termination of appointment of Rupert Lywood as a secretary (2 pages)
27 September 2012Termination of appointment of Rupert Lywood as a secretary (2 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2012Appointment of Mr Joseph Benjamin D'morais as a director (3 pages)
23 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 1,000
(4 pages)
23 July 2012Appointment of Michael Mort as a director (3 pages)
23 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 1,000
(4 pages)
23 July 2012Appointment of Michael Mort as a director (3 pages)
23 July 2012Appointment of Mr Joseph Benjamin D'morais as a director (3 pages)
30 April 2012Incorporation (37 pages)
30 April 2012Incorporation (37 pages)