SOVEREIGN FILMS GORDON LIMITED
Status | ACTIVE |
Company No. | 07581939 |
Category | Private Limited Company |
Incorporated | 29 Mar 2011 |
Age | 13 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SOVEREIGN FILMS GORDON LIMITED is an active private limited company with number 07581939. It was incorporated 13 years, 2 months, 3 days ago, on 29 March 2011. The company address is Coveham House Coveham House, Cobham, KT11 3EP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Termination secretary company with name termination date
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-21
Officer name: Accomplish Secretaries Limited
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2018
Action Date: 29 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-29
New address: Coveham House Downside Bridge Road Cobham KT11 3EP
Old address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Termination director company with name termination date
Date: 28 Dec 2016
Action Date: 28 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-28
Officer name: Accomplish Corporate Services Limited
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
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 corporate director company with change date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Accomplish Corporate Services 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
Old address: 18 South Street Mayfair London W1K 1DG
Change date: 2016-08-15
New address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Capital allotment shares
Date: 03 Apr 2014
Action Date: 28 Mar 2014
Category: Capital
Type: SH01
Capital : 4,036.89 GBP
Date: 2014-03-28
Documents
Capital allotment shares
Date: 03 Mar 2014
Action Date: 26 Feb 2014
Category: Capital
Type: SH01
Capital : 4,035.89 GBP
Date: 2014-02-26
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andreas Roald
Change date: 2014-01-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 26 Jul 2013
Action Date: 23 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-23
Capital : 4,033.39 GBP
Documents
Resolution
Date: 26 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Capital allotment shares
Date: 12 Apr 2013
Action Date: 04 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-04
Capital : 4,030.89 GBP
Documents
Capital allotment shares
Date: 11 Apr 2013
Action Date: 03 Apr 2013
Category: Capital
Type: SH01
Capital : 4,030.39 GBP
Date: 2013-04-03
Documents
Capital allotment shares
Date: 10 Apr 2013
Action Date: 02 Apr 2013
Category: Capital
Type: SH01
Capital : 4,026.39 GBP
Date: 2013-04-02
Documents
Capital allotment shares
Date: 10 Apr 2013
Action Date: 25 Mar 2013
Category: Capital
Type: SH01
Capital : 4,026.26 GBP
Date: 2013-03-25
Documents
Capital allotment shares
Date: 02 Apr 2013
Action Date: 20 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-20
Capital : 4,025.51 GBP
Documents
Second filing of form with form type made up date
Date: 01 Feb 2013
Action Date: 29 Mar 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-03-29
Form type: AR01
Documents
Second filing of form with form type
Date: 24 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 24 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 24 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 24 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 24 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 24 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 24 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 24 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 24 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 24 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 24 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 14 Jan 2013
Action Date: 27 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-27
Capital : 6,301 GBP
Documents
Appoint corporate director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Accomplish Corporate Services Limited
Documents
Capital allotment shares
Date: 20 Dec 2012
Action Date: 29 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-29
Capital : 6,255 GBP
Documents
Capital allotment shares
Date: 19 Nov 2012
Action Date: 07 Nov 2012
Category: Capital
Type: SH01
Capital : 6,180 GBP
Date: 2012-11-07
Documents
Capital allotment shares
Date: 12 Nov 2012
Action Date: 31 Oct 2012
Category: Capital
Type: SH01
Capital : 6,130 GBP
Date: 2012-10-31
Documents
Capital allotment shares
Date: 20 Sep 2012
Action Date: 05 Sep 2012
Category: Capital
Type: SH01
Capital : 6,030 GBP
Date: 2012-09-05
Documents
Capital allotment shares
Date: 18 Jul 2012
Action Date: 09 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-09
Capital : 5,767.50 GBP
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 27 Jun 2012
Action Date: 12 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-12
Capital : 5,705 GBP
Documents
Capital allotment shares
Date: 12 Jun 2012
Action Date: 30 May 2012
Category: Capital
Type: SH01
Date: 2012-05-30
Capital : 5,580 GBP
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Capital allotment shares
Date: 15 May 2012
Action Date: 09 May 2012
Category: Capital
Type: SH01
Capital : 5,530 GBP
Date: 2012-05-09
Documents
Capital allotment shares
Date: 26 Apr 2012
Action Date: 05 Apr 2012
Category: Capital
Type: SH01
Capital : 5,455 GBP
Date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Resolution
Date: 29 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 29 Mar 2012
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 29 Mar 2012
Action Date: 24 Mar 2012
Category: Capital
Type: SH01
Capital : 4,000 GBP
Date: 2012-03-24
Documents
Capital name of class of shares
Date: 29 Mar 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 28 Mar 2012
Action Date: 26 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-26
Capital : 4,942.50 GBP
Documents
Appoint person director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Donald Rosenfeld
Documents
Change person director company with change date
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andreas Roald
Change date: 2012-03-08
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-08
Old address: , 6-8 Sycamore Street, London, EC1Y 0SW, England
Documents
Appoint corporate secretary company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Accomplish Secretaries Limited
Documents
Some Companies
HERON'S WALK, 76 THE BOROUGH,SALISBURY,SP5 3LY
Number: | 04834911 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNSIDE ABBEY,RADSTOCK,BA3 4RJ
Number: | 02456168 |
Status: | ACTIVE |
Category: | Private Limited Company |
210 UPPER CLAPTON ROAD,LONDON,E5 9DH
Number: | 09066721 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 GATTON PARK ROAD,REDHILL,RH1 2DZ
Number: | 08893615 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGING GLOBAL PARTNERS UK LTD
40 BASINGHALL STREET,LONDON,EC2V 5DE
Number: | 11073487 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BICKHAM ROAD,PLYMOUTH,PL5 1SB
Number: | 07749795 |
Status: | ACTIVE |
Category: | Private Limited Company |