This company is commonly known as Steam Motion And Sound Uk Ltd. The company was founded 20 years ago and was given the registration number 04891815. The firm's registered office is in LONDON. You can find them at 5 D'arblay Street, , London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.
Name | : | STEAM MOTION AND SOUND UK LTD |
---|---|---|
Company Number | : | 04891815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 D'arblay Street, London, W1F 8DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL | Corporate Secretary | 12 September 2007 | Active |
Unit 3, Blue Lion Place, 237 Long Lane, London, United Kingdom, SE1 4PU | Director | 03 August 2004 | Active |
86, Louisville Road, London, United Kingdom, SW17 8RU | Director | 12 November 2005 | Active |
508/50 Burton St, Darlinghurst, Australia, 2010 | Secretary | 08 September 2003 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Secretary | 23 February 2004 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Secretary | 23 February 2004 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Corporate Secretary | 25 February 2004 | Active |
25 Tadmor St, London, W12 8AH | Director | 12 March 2004 | Active |
508/50 Burton St, Darlinghurst, Australia, 2010 | Director | 08 September 2003 | Active |
Flat 4 70 Kensington Gardens Square, London, W2 4DG | Director | 01 December 2003 | Active |
74 River Rd, Greenwich, Australia, 2065 | Director | 08 September 2003 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Corporate Director | 25 February 2004 | Active |
Mr Brett Clayton Sullivan | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | Australian,British |
Country of residence | : | United Kingdom |
Address | : | 86 Louisville Road, London, United Kingdom, SW17 8RU |
Nature of control | : |
|
Mr Julian Michael Chow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | 88 Mill Hill Street, Bondi Junction, Australia, 2022 |
Nature of control | : |
|
Mr Clayton Jacobsen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | Australian,British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Blue Lion Place, London, United Kingdom, SE1 4PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2022-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Accounts | Change account reference date company current extended. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.