SOVEREIGN FILMS EFFIE LIMITED
Status | ACTIVE |
Company No. | 07153739 |
Category | Private Limited Company |
Incorporated | 10 Feb 2010 |
Age | 14 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SOVEREIGN FILMS EFFIE LIMITED is an active private limited company with number 07153739. It was incorporated 14 years, 3 months, 18 days ago, on 10 February 2010. The company address is Coveham House Coveham House, Cobham, KT11 3EP, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change account reference date company previous shortened
Date: 06 Dec 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-05
New date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 05 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-05
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 05 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-05
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Gazette filings brought up to date
Date: 29 Jan 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 05 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-05
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Termination secretary company with name termination date
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Accomplish Secretaries Limited
Termination date: 2018-12-21
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
Old address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
Change date: 2018-12-21
New address: Coveham House Downside Bridge Road Cobham KT11 3EP
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 05 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-05
Documents
Gazette filings brought up to date
Date: 12 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 05 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-05
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 05 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-05
Documents
Change corporate secretary company with change date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Accomplish Secretaries Limited
Change date: 2016-08-15
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
New address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB
Change date: 2016-08-15
Old address: 18 South Street Mayfair London W1K 1DG
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 05 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Second filing of form with form type made up date
Date: 24 Feb 2015
Action Date: 10 Feb 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 05 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-14
Officer name: Mr Andreas Roald
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2013
Action Date: 05 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Capital allotment shares
Date: 20 Sep 2012
Action Date: 05 Sep 2012
Category: Capital
Type: SH01
Capital : 2,291,000 GBP
Date: 2012-09-05
Documents
Capital allotment shares
Date: 08 Aug 2012
Action Date: 31 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-31
Capital : 2,252,250 GBP
Documents
Capital allotment shares
Date: 18 Jul 2012
Action Date: 09 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-09
Capital : 2,237,250 GBP
Documents
Capital allotment shares
Date: 29 Jun 2012
Action Date: 12 Jun 2012
Category: Capital
Type: SH01
Capital : 2,231,000 GBP
Date: 2012-06-12
Documents
Capital allotment shares
Date: 29 Jun 2012
Action Date: 24 Nov 2011
Category: Capital
Type: SH01
Capital : 2,010,000 GBP
Date: 2011-11-24
Documents
Capital allotment shares
Date: 29 Jun 2012
Action Date: 20 Jan 2011
Category: Capital
Type: SH01
Capital : 1,598,001 GBP
Date: 2011-01-20
Documents
Capital allotment shares
Date: 29 Jun 2012
Action Date: 16 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-16
Capital : 1,448,001 GBP
Documents
Second filing of form with form type
Date: 27 Jun 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 27 Jun 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Appoint corporate secretary company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Accomplish Secretaries Limited
Documents
Change registered office address company with date old address
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-20
Old address: 6-8 Sycamore Street London EC1Y 0SW United Kingdom
Documents
Capital allotment shares
Date: 30 May 2012
Action Date: 05 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-05
Capital : 2,211,000 GBP
Documents
Capital allotment shares
Date: 30 Mar 2012
Action Date: 26 Mar 2012
Category: Capital
Type: SH01
Capital : 2,010,000 GBP
Date: 2012-03-26
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2012
Action Date: 05 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-05
Documents
Change account reference date company previous shortened
Date: 28 Feb 2012
Action Date: 05 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2012-11-23
New date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 23 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-23
Documents
Capital allotment shares
Date: 14 Dec 2011
Action Date: 02 May 2011
Category: Capital
Type: SH01
Capital : 2,000,000 GBP
Date: 2011-05-02
Documents
Change account reference date company previous shortened
Date: 14 Dec 2011
Action Date: 23 Nov 2011
Category: Accounts
Type: AA01
New date: 2011-11-23
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Capital allotment shares
Date: 08 Mar 2011
Action Date: 08 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-08
Capital : 1,598,001 GBP
Documents
Change person director company with change date
Date: 08 Mar 2011
Action Date: 10 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andreas Roald
Change date: 2011-02-10
Documents
Change registered office address company with date old address
Date: 09 Dec 2010
Action Date: 09 Dec 2010
Category: Address
Type: AD01
Old address: 13 Henderson Court 88 Holden Road London N12 7EL England
Change date: 2010-12-09
Documents
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Donald Rosenfeld
Documents
Some Companies
DEESIDE INSTRUMENT ENGINEERING LTD
THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD
Number: | SC402439 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC001022 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
UNIT 2 BRAMPTON SIDINGS INDUSTRIAL ESTATE,NEWCASTLE UNDER LYME,ST5 0SR
Number: | 08784676 |
Status: | ACTIVE |
Category: | Private Limited Company |
A2 PATRICK TOBIN BUSINESS PARK BOLTON ROAD,ROTHERHAM,S63 7LL
Number: | 10204270 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
261-277 ROOKERY ROAD,BIRMINGHAM,B21 9PT
Number: | 05750826 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 1, FULCRUM 2 SOLENT WAY,FAREHAM,PO15 7FN
Number: | 07795902 |
Status: | ACTIVE |
Category: | Private Limited Company |