About

Registered Number: 05725687
Date of Incorporation: 01/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2a Pembroke Road, Pembroke Road, Bromley, BR1 2RU,

 

Steel Mill Pictures Ltd was registered on 01 March 2006 and has its registered office in Bromley, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADDON, Alan Norman 01 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BIERMAN, James 01 March 2006 02 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 20 February 2019
AA01 - Change of accounting reference date 22 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 13 March 2017
AA01 - Change of accounting reference date 15 December 2016
AD01 - Change of registered office address 07 December 2016
AR01 - Annual Return 28 March 2016
CH01 - Change of particulars for director 28 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
AD01 - Change of registered office address 16 February 2012
AA - Annual Accounts 30 January 2012
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
RESOLUTIONS - N/A 28 December 2007
AA - Annual Accounts 19 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2007
287 - Change in situation or address of Registered Office 31 October 2007
395 - Particulars of a mortgage or charge 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
363a - Annual Return 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

Description Date Status Charge by
Assignment of contract and ip rights 01 July 2011 Outstanding

N/A

Assignment of contract and ip rights 10 June 2011 Outstanding

N/A

Assignment of contract and ip rights 07 April 2011 Outstanding

N/A

Sublease 19 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.