Advanced company searchLink opens in new window

STEP ACQUISITIONCO LIMITED

Company number 05994587

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 42,719,790
19 Dec 2014 AD02 Register inspection address has been changed from C/O Csc Media Group Ltd 115 Harwood Road London SW6 4QL United Kingdom to 25 Golden Square London W1F 9LU
12 Sep 2014 AP01 Appointment of Mr John Fukunaga as a director on 14 August 2014
12 Sep 2014 AP01 Appointment of Mr Lyle Bainbridge Stewart Jr as a director on 14 August 2014
11 Sep 2014 AP01 Appointment of Mr Andrew Kaplan as a director on 14 August 2014
11 Sep 2014 AP01 Appointment of Miss Karen Elizabeth Marsh as a director on 14 August 2014
10 Sep 2014 AP01 Appointment of Mr Alan George Castle as a director on 14 August 2014
08 Sep 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AD01 Registered office address changed from C/- Csc Media Group Ltd Attn: Accounts Department 37 Harwood Rd London SW6 4QP to Sony Pictures Europe House 25 Golden Square London W1F 9LU on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Morgan Callagy as a director on 14 August 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 42,719,790
28 Aug 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
12 Jun 2014 MR04 Satisfaction of charge 1 in full
20 Dec 2013 MR05 All of the property or undertaking has been released from charge 1
18 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 39,595,407
17 Sep 2013 AA Full accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
21 Nov 2012 AD03 Register(s) moved to registered inspection location
21 Nov 2012 AD02 Register inspection address has been changed
13 Sep 2012 AA Full accounts made up to 31 December 2011
16 Apr 2012 TM01 Termination of appointment of Marco Sodi as a director
27 Mar 2012 CH01 Director's details changed for Mr Morgan Callagy on 27 March 2012
21 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
21 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Mr Morgan Callagy on 21 November 2011