Company number 07135891
Status Active
Incorporation Date 26 January 2010
Company Type Private Limited Company
Address 8 MELBOURNE CLOSE, KINGSWINFORD, WEST MIDLANDS, ENGLAND, DY6 8JH
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
GBP 10
. The most likely internet sites of STEAM AXE PRODUCTIONS LTD are www.steamaxeproductions.co.uk, and www.steam-axe-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Steam Axe Productions Ltd is a Private Limited Company.
The company registration number is 07135891. Steam Axe Productions Ltd has been working since 26 January 2010.
The present status of the company is Active. The registered address of Steam Axe Productions Ltd is 8 Melbourne Close Kingswinford West Midlands England Dy6 8jh. The cash in hand is £0.01k. It is £0k against last year. . FLETCHER, Malcolm is a Director of the company. FLETCHER, Stephen is a Director of the company. Secretary THOMPSON, Martyn has been resigned. Director DOBSON, Gavin Paul has been resigned. Director THOMPSON, Martyn has been resigned. The company operates in "Artistic creation".
steam axe productions Key Finiance
LIABILITIES
n/a
CASH
£0.01k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
THOMPSON, Martyn
Resigned: 05 January 2016
Appointed Date: 26 January 2010
65 years old
Persons With Significant Control
Mr Stephen Fletcher
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STEAM AXE PRODUCTIONS LTD Events
06 Feb 2017
Confirmation statement made on 26 January 2017 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 January 2016
26 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
27 Jan 2016
Termination of appointment of Martyn Thompson as a secretary on 4 January 2016
05 Jan 2016
Termination of appointment of Martyn Thompson as a director on 5 January 2016
...
... and 16 more events
21 Sep 2010
Change of name notice
06 Sep 2010
Company name changed amisan LIMITED\certificate issued on 06/09/10
26 Aug 2010
Resolutions
-
RES15 ‐
Change company name resolution on 2010-08-17
24 Aug 2010
Termination of appointment of Gavin Dobson as a director
26 Jan 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted