COWBOY FILMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOWBOY FILMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03468937
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COWBOY FILMS LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is COWBOY FILMS LIMITED located?

    Registered Office Address
    273 Kensal Road
    W10 5DB London
    Undeliverable Registered Office AddressNo

    What were the previous names of COWBOY FILMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEEL PICTURES LTD.Jun 15, 1998Jun 15, 1998
    STEEL FILMS LIMITEDJan 27, 1998Jan 27, 1998
    NEARTYPE LIMITEDNov 20, 1997Nov 20, 1997

    What are the latest accounts for COWBOY FILMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for COWBOY FILMS LIMITED?

    Last Confirmation Statement Made Up ToOct 05, 2026
    Next Confirmation Statement DueOct 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2025
    OverdueNo

    What are the latest filings for COWBOY FILMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    11 pagesAA

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    11 pagesAA

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    11 pagesAA

    Confirmation statement made on Oct 05, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    11 pagesAA

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    11 pagesAA

    Confirmation statement made on Oct 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    11 pagesAA

    Confirmation statement made on Oct 08, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Charles Damian Putnam Steel on Oct 08, 2019

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2018

    10 pagesAA

    Confirmation statement made on Oct 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    11 pagesAA

    Confirmation statement made on Nov 02, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 02, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    7 pagesAA

    Annual return made up to Nov 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from 273 Kensal Road London W10 5Abj to 273 Kensal Road London W10 5DB on Nov 24, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2014

    7 pagesAA

    Annual return made up to Nov 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of COWBOY FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLIND, Alasdair
    Flat G
    17-19 St Helens Gardens
    W10 6LW London
    Secretary
    Flat G
    17-19 St Helens Gardens
    W10 6LW London
    British123152920001
    STEEL, Charles Damian Putnam
    Kensal Road
    W10 5DB London
    273
    Director
    Kensal Road
    W10 5DB London
    273
    United KingdomBritish54036770003
    LOVE, Nicholas James
    Flat 2
    29 Oakley Street
    SW3 5NT London
    Secretary
    Flat 2
    29 Oakley Street
    SW3 5NT London
    British70607890009
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of COWBOY FILMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles Damian Putnam Steel
    Kensal Road
    W10 5DB London
    273
    Apr 06, 2016
    Kensal Road
    W10 5DB London
    273
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0