Steel Mill Pictures Limited

General information

Name:

Steel Mill Pictures Ltd

Office Address:

2a Pembroke Road Pembroke Road BR1 2RU Bromley

Number: 05725687

Incorporation date: 2006-03-01

Dissolution date: 2021-01-19

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@steelmillpictures.co.uk

Website

www.steelmillpictures.co.uk

Description

Data updated on:

2006 signifies the start of Steel Mill Pictures Limited, the firm that was situated at 2a Pembroke Road, Pembroke Road in Bromley. The company was created on 2006-03-01. The reg. no. was 05725687 and the company area code was BR1 2RU. The firm had existed on the British market for approximately fifteen years until 2021-01-19.

In the firm, a variety of director's duties have so far been done by Kenneth M., Alan H. and Paul W.. Out of these three managers, Paul W. had administered the firm for the longest time, having been a vital part of directors' team for fifteen years.

Executives who had control over the firm were as follows: Ken M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul W. owned over 1/2 to 3/4 of company shares , had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kenneth M.

Role: Secretary

Appointed: 01 September 2006

Latest update: 14 May 2023

Kenneth M.

Role: Director

Appointed: 01 September 2006

Latest update: 14 May 2023

Alan H.

Role: Director

Appointed: 01 September 2006

Latest update: 14 May 2023

Paul W.

Role: Director

Appointed: 01 March 2006

Latest update: 14 May 2023

People with significant control

Ken M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 15 March 2020
Confirmation statement last made up date 01 March 2019
Annual Accounts 10 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 November 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 December 2015
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-30
Date Approval Accounts 10 March 2017
Annual Accounts 21 December 2017
Start Date For Period Covered By Report 2016-03-31
End Date For Period Covered By Report 2017-03-30
Date Approval Accounts 21 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-31
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st August 2019 (AA)
filed on: 27th, May 2020
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
14
Company Age

Similar companies nearby

Closest companies