UKBizDB.co.uk

STEAM MOTION AND SOUND UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:5 D'arblay Street, London, W1F 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL

Corporate Secretary12 September 2007Active
Unit 3, Blue Lion Place, 237 Long Lane, London, United Kingdom, SE1 4PU

Director03 August 2004Active
86, Louisville Road, London, United Kingdom, SW17 8RU

Director12 November 2005Active
508/50 Burton St, Darlinghurst, Australia, 2010

Secretary08 September 2003Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Secretary23 February 2004Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Secretary23 February 2004Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary25 February 2004Active
25 Tadmor St, London, W12 8AH

Director12 March 2004Active
508/50 Burton St, Darlinghurst, Australia, 2010

Director08 September 2003Active
Flat 4 70 Kensington Gardens Square, London, W2 4DG

Director01 December 2003Active
74 River Rd, Greenwich, Australia, 2065

Director08 September 2003Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Director25 February 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Accounts

Change account reference date company current extended.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.