Chuck Steel Limited

DataGardener
chuck steel limited
live
Micro

Chuck Steel Limited

08050251Private Limited With Share Capital

First Floor 5 Fleet Place, London, EC4M7RD
Incorporated

30/04/2012

Company Age

13 years

Directors

3

Employees

3

SIC Code

59111

Risk

low risk

Company Overview

Registration, classification & business activity

Chuck Steel Limited (08050251) is a private limited with share capital incorporated on 30/04/2012 (13 years old) and registered in london, EC4M7RD. The company operates under SIC code 59111 - motion picture production activities.

Chuck steel limited is a media production company based out of first floor thavies inn house 3-4 holborn circus, london, united kingdom.

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 30/04/2012
EC4M7RD
3 employees

Financial Overview

Total Assets

£32.3K

Liabilities

£176.9K

Net Assets

£-144.7K

Cash

£0

Key Metrics

3

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Resolution
Category:Resolution
Date:20-08-2018
Capital Allotment Shares
Category:Capital
Date:07-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2012
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
Category:Address
Date:16-10-2012
Resolution
Category:Resolution
Date:16-10-2012
Termination Secretary Company With Name
Category:Officers
Date:27-09-2012
Legacy
Category:Mortgage
Date:26-07-2012
Capital Allotment Shares
Category:Capital
Date:23-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2012
Incorporation Company
Category:Incorporation
Date:30-04-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

First Floor 5 Fleet Place, London, EC4M7RDRegistered

Contact

01656654119
nightofthetrampires.com
First Floor 5 Fleet Place, London, EC4M7RD