Advanced company searchLink opens in new window

SOVEREIGN FILMS LIMITED

Company number 05336628

Filter by category

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)
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
14 Jan 2014 CH01 Director's details changed for Mr Andreas Roald on 14 January 2014
17 Jun 2013 MEM/ARTS Memorandum and Articles of Association
17 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
24 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
11 Jan 2013 AAMD Amended accounts made up to 31 January 2010
12 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2012 CC04 Statement of company's objects
17 May 2012 AP04 Appointment of Accomplish Secretaries Limited as a secretary
17 May 2012 AD01 Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW United Kingdom on 17 May 2012
03 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
03 Apr 2012 AAMD Amended accounts made up to 31 January 2010
02 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
17 Oct 2011 AA01 Previous accounting period extended from 31 January 2011 to 30 June 2011
24 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
24 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 January 2010
  • GBP 50,000
24 Jan 2011 CH01 Director's details changed for Mr Andreas Roald on 17 January 2011
09 Dec 2010 AD01 Registered office address changed from 13 Henderson Court 88 Holden Road, London N12 7EL on 9 December 2010
30 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
06 Apr 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
23 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
08 Oct 2009 CH01 Director's details changed for Mr Andreas Roald on 8 October 2009
17 Jul 2009 288b Appointment terminated secretary mayuko minamikawa