STEP TOPCO LIMITED
LONDON BOWLTICKET LIMITED

Hellopages » Greater London » Westminster » W1F 9LU

Company number 05994591
Status Active
Incorporation Date 10 November 2006
Company Type Private Limited Company
Address SONY PICTURES EUROPE HOUSE 25, GOLDEN SQUARE, LONDON, W1F 9LU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of STEP TOPCO LIMITED are www.steptopco.co.uk, and www.step-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Step Topco Limited is a Private Limited Company. The company registration number is 05994591. Step Topco Limited has been working since 10 November 2006. The present status of the company is Active. The registered address of Step Topco Limited is Sony Pictures Europe House 25 Golden Square London W1f 9lu. . FUKUNAGA, John Osamu is a Director of the company. HOPGOOD, Darren Nigel is a Director of the company. KAPLAN, Andrew Jay is a Director of the company. MARSH, Karen Elizabeth is a Director of the company. STEWART JR, Lyle Bainbridge is a Director of the company. Secretary GALLAGY, Morgan has been resigned. Secretary HORNBY, Julia Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOARDMAN, Gail has been resigned. Director CALLAGY, Morgan has been resigned. Director CASTLE, Alan George has been resigned. Director DOCHERTY, David has been resigned. Director EMERY, Richard James has been resigned. Director HORNBY, Julia Elizabeth has been resigned. Director MACMILLAN, Keith Stuart has been resigned. Director RUSSELL, Victoria Elizabeth has been resigned. Director SODI, Marco has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FUKUNAGA, John Osamu
Appointed Date: 14 August 2014
61 years old

Director
HOPGOOD, Darren Nigel
Appointed Date: 13 April 2015
47 years old

Director
KAPLAN, Andrew Jay
Appointed Date: 14 August 2014
64 years old

Director
MARSH, Karen Elizabeth
Appointed Date: 14 August 2014
63 years old

Director
STEWART JR, Lyle Bainbridge
Appointed Date: 14 August 2014
56 years old

Resigned Directors

Secretary
GALLAGY, Morgan
Resigned: 22 December 2006
Appointed Date: 04 December 2006

Secretary
HORNBY, Julia Elizabeth
Resigned: 07 November 2008
Appointed Date: 22 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 2006
Appointed Date: 10 November 2006

Director
BOARDMAN, Gail
Resigned: 15 August 2011
Appointed Date: 22 December 2006
56 years old

Director
CALLAGY, Morgan
Resigned: 14 August 2014
Appointed Date: 04 December 2006
54 years old

Director
CASTLE, Alan George
Resigned: 13 April 2015
Appointed Date: 14 August 2014
70 years old

Director
DOCHERTY, David
Resigned: 19 November 2008
Appointed Date: 22 December 2006
68 years old

Director
EMERY, Richard James
Resigned: 14 August 2014
Appointed Date: 22 December 2006
79 years old

Director
HORNBY, Julia Elizabeth
Resigned: 07 November 2008
Appointed Date: 22 December 2006
57 years old

Director
MACMILLAN, Keith Stuart
Resigned: 15 August 2011
Appointed Date: 22 December 2006
78 years old

Director
RUSSELL, Victoria Elizabeth
Resigned: 30 November 2009
Appointed Date: 04 December 2006
50 years old

Director
SODI, Marco
Resigned: 22 March 2012
Appointed Date: 05 December 2006
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 December 2006
Appointed Date: 10 November 2006

Persons With Significant Control

Columbia Pictures Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEP TOPCO LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 10 November 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 80,919

11 Aug 2015
Appointment of Mr Darren Nigel Hopgood as a director on 13 April 2015
...
... and 75 more events
14 Dec 2006
Registered office changed on 14/12/06 from: 1 mitchell lane bristol BS1 6BU
04 Dec 2006
Company name changed bowlticket LIMITED\certificate issued on 04/12/06
01 Dec 2006
Secretary resigned
01 Dec 2006
Director resigned
10 Nov 2006
Incorporation