SOVEREIGN FILMS EFFIE LIMITED

Coveham House Coveham House, Cobham, KT11 3EP, England
StatusACTIVE
Company No.07153739
CategoryPrivate Limited Company
Incorporated10 Feb 2010
Age14 years, 3 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 27 Jun 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 27 Jun 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Donald Rosenfeld

Documents

View document PDF

Incorporation company

Date: 10 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

H&B ELECTRICAL SERVICES LTD

UNIT 2 BRAMPTON SIDINGS INDUSTRIAL ESTATE,NEWCASTLE UNDER LYME,ST5 0SR

Number:08784676
Status:ACTIVE
Category:Private Limited Company

LJM TM CONTRACTS LIMITED

A2 PATRICK TOBIN BUSINESS PARK BOLTON ROAD,ROTHERHAM,S63 7LL

Number:10204270
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P. S. GILL & SON (UK) LIMITED

261-277 ROOKERY ROAD,BIRMINGHAM,B21 9PT

Number:05750826
Status:LIQUIDATION
Category:Private Limited Company

TOKE HOLDINGS LIMITED

UNIT 1, FULCRUM 2 SOLENT WAY,FAREHAM,PO15 7FN

Number:07795902
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source