London
N5 2QL
Director Name | Mr David Hugh Mackenzie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1996(1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Film Maker |
Country of Residence | Scotland |
Correspondence Address | 32 Athole Gardens Glasgow G12 9BS Scotland |
Director Name | Mrs Zara Gillian Berrie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Producer/Director |
Country of Residence | Scotland |
Correspondence Address | 4 Lorraine Road Glasgow G12 9NZ Scotland |
Director Name | Angus Dominic Erskine Pigott |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2002(6 years, 2 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 12 Belmont Crescent Glasgow Lanarkshire G12 8EU Scotland |
Director Name | Mr Brian John Coffey |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2010(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Producers Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 2/1 11 Govanhill Street Glasgow G42 7PU Scotland |
Director Name | Richard Martin Findlay |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 66 Queen Street Edinburgh Midlothian EH2 4NE Scotland |
Director Name | Mr Hamish Andrew Patrick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 66 Queen Street Edinburgh Midlothian EH2 4NE Scotland |
Secretary Name | Richard Martin Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Queen Street Edinburgh Midlothian EH2 4NE Scotland |
Secretary Name | Alastair John Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years (resigned 01 April 2003) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 9 Rosa Alba Mews London N5 2QL |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2005) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 March 2014) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.sigmafilms.com |
---|---|
Telephone | 0141 4450400 |
Telephone region | Glasgow |
Registered Address | 401 Govan Road Glasgow G51 2QJ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£13,302 |
Cash | £77,899 |
Current Liabilities | £313,311 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
20 August 2004 | Delivered on: 3 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
22 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
7 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
10 June 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 August 2018 | Change of details for Mrs Zara Gillian Berrie as a person with significant control on 1 May 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Director's details changed for Alastair John Mackenzie on 1 March 2014 (2 pages) |
16 July 2014 | Director's details changed for Angus Dominic Erskine Pigott on 1 March 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Pinsent Masons Secretarial Limited on 1 March 2014 (1 page) |
16 July 2014 | Director's details changed for Alastair John Mackenzie on 1 March 2014 (2 pages) |
16 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Alastair John Mackenzie on 1 March 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Pinsent Masons Secretarial Limited on 1 March 2014 (1 page) |
16 July 2014 | Director's details changed for Angus Dominic Erskine Pigott on 1 March 2014 (2 pages) |
16 July 2014 | Director's details changed for Angus Dominic Erskine Pigott on 1 March 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Pinsent Masons Secretarial Limited on 1 March 2014 (1 page) |
10 June 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2014 (1 page) |
10 June 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2014 (1 page) |
10 June 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 10 June 2014 (1 page) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
11 January 2013 | Director's details changed for Alastair John Mackenzie on 10 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Alastair John Mackenzie on 10 January 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 July 2010 | Appointment of Brian Coffey as a director (2 pages) |
9 July 2010 | Appointment of Brian Coffey as a director (2 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for David Mackenzie on 4 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Mackenzie on 4 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Mackenzie on 4 March 2010 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
28 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
28 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Return made up to 12/03/07; full list of members (6 pages) |
15 May 2007 | Return made up to 12/03/07; full list of members (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (8 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (8 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 April 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
4 April 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
10 March 2005 | Return made up to 12/02/05; full list of members
|
10 March 2005 | Return made up to 12/02/05; full list of members
|
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 302 st vincent street glasgow G2 5RZ (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 302 st vincent street glasgow G2 5RZ (1 page) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
3 September 2004 | Partic of mort/charge * (6 pages) |
3 September 2004 | Partic of mort/charge * (6 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
20 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
20 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
11 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
11 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 12/02/01; full list of members; amend (8 pages) |
7 March 2003 | Ad 01/03/01--------- £ si 1@1 (2 pages) |
7 March 2003 | Return made up to 12/02/02; full list of members; amend (8 pages) |
7 March 2003 | Ad 01/03/01--------- £ si 1@1 (2 pages) |
7 March 2003 | Return made up to 12/02/01; full list of members; amend (8 pages) |
7 March 2003 | Return made up to 12/02/02; full list of members; amend (8 pages) |
10 June 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
10 June 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 66 queen street edinburgh midlothian, EH2 4NE (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 66 queen street edinburgh midlothian, EH2 4NE (1 page) |
8 February 2002 | Return made up to 12/02/02; full list of members
|
8 February 2002 | Return made up to 12/02/02; full list of members
|
5 June 2001 | Return made up to 12/02/01; full list of members
|
5 June 2001 | Return made up to 12/02/01; full list of members
|
20 April 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
20 April 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
6 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
8 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
8 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
13 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
22 August 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
17 February 1997 | Return made up to 12/02/97; full list of members
|
17 February 1997 | Return made up to 12/02/97; full list of members
|
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
19 March 1996 | Secretary resigned;director resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Secretary resigned;director resigned (1 page) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
12 February 1996 | Incorporation (26 pages) |
12 February 1996 | Incorporation (26 pages) |