Steele's Studios Limited LONDON


Founded in 1998, Steele's Studios, classified under reg no. 03537711 is an active company. Currently registered at 1 Steeles Studios NW3 4RN, London the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Thomas H., Dennis R. and Timothy B. and others. In addition one secretary - Dennis R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Steele's Studios Limited Address / Contact

Office Address 1 Steeles Studios
Office Address2 Haverstock Hill
Town London
Post code NW3 4RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03537711
Date of Incorporation Tue, 31st Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Thomas H.

Position: Director

Appointed: 13 May 2011

Dennis R.

Position: Secretary

Appointed: 08 March 2011

Dennis R.

Position: Director

Appointed: 31 August 2002

Timothy B.

Position: Director

Appointed: 13 May 2002

Helena B.

Position: Director

Appointed: 31 March 1998

Jane P.

Position: Director

Appointed: 28 March 2002

Resigned: 08 March 2011

Jane P.

Position: Secretary

Appointed: 28 March 2002

Resigned: 08 March 2011

James R.

Position: Director

Appointed: 31 March 1998

Resigned: 18 April 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 March 1998

Resigned: 31 March 1998

Vojsava F.

Position: Director

Appointed: 31 March 1998

Resigned: 28 March 2002

Vojsava F.

Position: Secretary

Appointed: 31 March 1998

Resigned: 28 March 2002

Patricia K.

Position: Director

Appointed: 31 March 1998

Resigned: 31 August 2002

Fumiyo M.

Position: Director

Appointed: 31 March 1998

Resigned: 13 May 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1998

Resigned: 31 March 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Helena B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Timothy B. This PSC owns 25-50% shares and has 25-50% voting rights.

Helena B.

Notified on 30 June 2021
Nature of control: 25-50% shares

Timothy B.

Notified on 9 April 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 19420 764       
Balance Sheet
Cash Bank In Hand1 010910       
Current Assets 9102 3141 5329492 5808904201 765
Net Assets Liabilities 20 76420 34319 93019 52519 12818 73918 35817 984
Net Assets Liabilities Including Pension Asset Liability21 19420 764       
Tangible Fixed Assets21 50221 072       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve-8 811-9 241       
Shareholder Funds21 19420 764       
Other
Creditors 3183313423531 408386412436
Creditors Due Within One Year300318       
Fixed Assets 21 07220 65120 23819 83319 43619 04718 66618 292
Net Current Assets Liabilities7105921 9831 1905961 17250481 329
Number Shares Allotted 5       
Par Value Share 1       
Provisions For Liabilities Balance Sheet Subtotal 9002 2911 4989041 4808123161 637
Provisions For Liabilities Charges1 018900       
Share Capital Allotted Called Up Paid55       
Share Premium Account30 00030 000       
Tangible Fixed Assets Cost Or Valuation30 313        
Tangible Fixed Assets Depreciation8 8119 241       
Tangible Fixed Assets Depreciation Charged In Period 430       
Total Assets Less Current Liabilities22 21221 66422 63421 42820 42920 60819 55118 67419 621

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 23rd, November 2023
Free Download (5 pages)

Company search

Advertisements