Cowboy Films Limited LONDON


Founded in 1997, Cowboy Films, classified under reg no. 03468937 is an active company. Currently registered at 273 Kensal Road W10 5DB, London the company has been in the business for 27 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 2006-11-10 Cowboy Films Limited is no longer carrying the name Steel Pictures.

There is a single director in the company at the moment - Charles S., appointed on 27 November 1997. In addition, a secretary was appointed - Alasdair F., appointed on 4 April 2006. As of 14 May 2024, there was 1 ex secretary - Nicholas L.. There were no ex directors.

Cowboy Films Limited Address / Contact

Office Address 273 Kensal Road
Town London
Post code W10 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03468937
Date of Incorporation Thu, 20th Nov 1997
Industry Motion picture production activities
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Alasdair F.

Position: Secretary

Appointed: 04 April 2006

Charles S.

Position: Director

Appointed: 27 November 1997

Nicholas L.

Position: Secretary

Appointed: 27 November 1997

Resigned: 01 September 2006

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1997

Resigned: 27 November 1997

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 November 1997

Resigned: 27 November 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Charles S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Steel Pictures November 10, 2006
Steel Films June 15, 1998
Neartype January 27, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-07-31
filed on: 12th, July 2023
Free Download (11 pages)

Company search

Advertisements