About

Registered Number: 03317643
Date of Incorporation: 13/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 129 Dobcroft Road, Sheffield, S7 2LT,

 

Having been setup in 1997, Steelworks Productions Ltd have registered office in Sheffield, it's status at Companies House is "Active". There are 4 directors listed as Nesbitt, David, Hague, Christopher Paul, Lever, Timothy John, Percy, Michael for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGUE, Christopher Paul 09 October 2014 30 April 2015 1
LEVER, Timothy John 13 February 1997 31 January 2007 1
PERCY, Michael 13 February 1997 31 January 2007 1
Secretary Name Appointed Resigned Total Appointments
NESBITT, David 30 November 2007 31 July 2011 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 26 October 2015
TM01 - Termination of appointment of director 30 April 2015
AD01 - Change of registered office address 30 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 October 2014
AP01 - Appointment of director 09 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 23 October 2012
TM02 - Termination of appointment of secretary 20 June 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 21 January 2008
287 - Change in situation or address of Registered Office 05 November 2007
363a - Annual Return 21 August 2007
395 - Particulars of a mortgage or charge 12 June 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
AA - Annual Accounts 09 December 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 25 February 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 19 November 2003
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
363s - Annual Return 28 February 2002
288c - Notice of change of directors or secretaries or in their particulars 28 February 2002
288c - Notice of change of directors or secretaries or in their particulars 28 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 22 November 1999
288c - Notice of change of directors or secretaries or in their particulars 24 February 1999
288c - Notice of change of directors or secretaries or in their particulars 24 February 1999
288c - Notice of change of directors or secretaries or in their particulars 24 February 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 13 November 1998
225 - Change of Accounting Reference Date 20 May 1998
363s - Annual Return 08 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1998
287 - Change in situation or address of Registered Office 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.