SIGH FILMS LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom
StatusACTIVE
Company No.09444694
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

SIGH FILMS LIMITED is an active private limited company with number 09444694. It was incorporated 9 years, 3 months, 12 days ago, on 17 February 2015. The company address is C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Forster

Termination date: 2024-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-06

Officer name: Duncan Murray Reid

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094446940004

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Flb Company Secretarial Services Ltd

Change date: 2023-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-14

New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hewlins Milburn

Termination date: 2023-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Forster

Appointment date: 2023-05-03

Documents

View document PDF

Change corporate director company with change date

Date: 15 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ingenious Media Director Limited

Change date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH19

Capital : 42,525.91 GBP

Date: 2022-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Jan 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/01/22

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-30

New date: 2019-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-22

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Old address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom

New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Change date: 2020-07-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-03

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ingenious Media Director Limited

Appointment date: 2020-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: Caroline Jane Percy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Old address: 15 Golden Square London W1F 9JG United Kingdom

Change date: 2019-09-18

New address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Cruickshank

Termination date: 2019-08-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-08-30

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-11

Officer name: Jennifer Wright

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-06

Officer name: Jennifer Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-06

Officer name: Emma Louise Greenfield

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094446940003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094446940002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2017

Action Date: 22 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-22

Charge number: 094446940004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2017

Action Date: 03 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-03

Charge number: 094446940003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094446940002

Charge creation date: 2017-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-02

Officer name: Caroline Jane Percy

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Alison Bennetts

Termination date: 2016-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-10

Officer name: Emma Louise Greenfield

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2016

Action Date: 16 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-16

Capital : 46,828.56 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Resolution

Date: 10 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2016

Action Date: 01 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094446940001

Charge creation date: 2016-03-01

Documents

View document PDF

Legacy

Date: 24 Feb 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH19

Date: 2016-02-24

Capital : 34,009.43 GBP

Documents

View document PDF

Legacy

Date: 24 Feb 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/02/16

Documents

View document PDF

Resolution

Date: 24 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2016

Action Date: 29 Jan 2016

Category: Capital

Type: SH01

Capital : 34,049.69 GBP

Date: 2016-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Mr Christopher Hewlins Milburn

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katherine Alison Bennetts

Appointment date: 2016-01-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Cruickshank

Appointment date: 2016-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Jennifer Erskine

Termination date: 2016-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

Old address: C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom

Change date: 2016-01-15

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Resolution

Date: 19 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANOPY CONSULT LTD

58 PALACE SQUARE,LONDON,SE19 2LS

Number:03840225
Status:ACTIVE
Category:Private Limited Company

CARAVEL LINER AGENCIES (DARLINGTON) LIMITED

1-3 LODGE STREET,COUNTY DURHAM,DL1 1TD

Number:02501167
Status:ACTIVE
Category:Private Limited Company

JETTIX LP

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SL012663
Status:ACTIVE
Category:Limited Partnership

LAVIN CONSULTANCY LTD

38-42 NEWPORT STREET,SWINDON,SN1 3DR

Number:11679315
Status:ACTIVE
Category:Private Limited Company

NINA INVESTMENTS LIMITED

13 HARMAN AVENUE,GRAVESEND,DA11 7RJ

Number:05460292
Status:ACTIVE
Category:Private Limited Company

PLANT AID LIMITED

13 DENTON COURT,WEST DRAYTON,UB7 7JG

Number:11364101
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