STEEL MILL PICTURES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2RU

Company number 05725687
Status Active
Incorporation Date 1 March 2006
Company Type Private Limited Company
Address 2A PEMBROKE ROAD, PEMBROKE ROAD, BROMLEY, ENGLAND, BR1 2RU
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of STEEL MILL PICTURES LIMITED are www.steelmillpictures.co.uk, and www.steel-mill-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Steel Mill Pictures Limited is a Private Limited Company. The company registration number is 05725687. Steel Mill Pictures Limited has been working since 01 March 2006. The present status of the company is Active. The registered address of Steel Mill Pictures Limited is 2a Pembroke Road Pembroke Road Bromley England Br1 2ru. The company`s financial liabilities are £23.71k. It is £-13.87k against last year. The cash in hand is £13.53k. It is £-8k against last year. And the total assets are £36.48k, which is £-6.83k against last year. MARSHALL, Kenneth Carlos is a Secretary of the company. HADDON, Alan Norman is a Director of the company. MARSHALL, Kenneth Carlos is a Director of the company. WILLIAMS, Paul Andrew is a Director of the company. Secretary BIERMAN, James has been resigned. Director BOLTON, Anthony Hale has been resigned. The company operates in "Motion picture production activities".


steel mill pictures Key Finiance

LIABILITIES £23.71k
-37%
CASH £13.53k
-38%
TOTAL ASSETS £36.48k
-16%
All Financial Figures

Current Directors

Secretary
MARSHALL, Kenneth Carlos
Appointed Date: 01 September 2006

Director
HADDON, Alan Norman
Appointed Date: 01 September 2006
85 years old

Director
MARSHALL, Kenneth Carlos
Appointed Date: 01 September 2006
50 years old

Director
WILLIAMS, Paul Andrew
Appointed Date: 01 March 2006
51 years old

Resigned Directors

Secretary
BIERMAN, James
Resigned: 02 June 2007
Appointed Date: 01 March 2006

Director
BOLTON, Anthony Hale
Resigned: 01 February 2014
Appointed Date: 01 September 2006
83 years old

Persons With Significant Control

Mr Ken Marshall
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Andrew Williams
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STEEL MILL PICTURES LIMITED Events

27 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Mar 2017
Total exemption small company accounts made up to 30 March 2016
15 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
07 Dec 2016
Registered office address changed from C/O Ken Marshall 11 Queens Court West End Lane London NW6 1UT to 2a Pembroke Road Pembroke Road Bromley BR1 2RU on 7 December 2016
28 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 984

...
... and 46 more events
03 Oct 2006
New director appointed
03 Oct 2006
New secretary appointed;new director appointed
03 Apr 2006
Director's particulars changed
03 Apr 2006
Secretary's particulars changed
01 Mar 2006
Incorporation

STEEL MILL PICTURES LIMITED Charges

1 July 2011
Assignment of contract and ip rights
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Film House Germany Ag
Description: The contract and ip rights see image for full details.
10 June 2011
Assignment of contract and ip rights
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Coolmore Productions Limited
Description: Pictures right title benefit and interest (present and…
7 April 2011
Assignment of contract and ip rights
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Coolmore Productions Limited
Description: Picture,right title benefit and interest (present and…
19 October 2007
Sublease
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Peter Howard Arkus
Description: Rent deposit and all interest under the terms pursuant to…