Company NameSigma Films Limited
Company StatusActive
Company NumberSC163307
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAlastair John Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1996(3 weeks, 4 days after company formation)
Appointment Duration28 years, 2 months
RoleActor
Country of ResidenceEngland
Correspondence Address9 Rosa Alba Mews
London
N5 2QL
Director NameMr David Hugh Mackenzie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1996(1 month after company formation)
Appointment Duration28 years, 1 month
RoleFilm Maker
Country of ResidenceScotland
Correspondence Address32 Athole Gardens
Glasgow
G12 9BS
Scotland
Director NameMrs Zara Gillian Berrie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(6 months, 3 weeks after company formation)
Appointment Duration27 years, 8 months
RoleProducer/Director
Country of ResidenceScotland
Correspondence Address4 Lorraine Road
Glasgow
G12 9NZ
Scotland
Director NameAngus Dominic Erskine Pigott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2002(6 years, 2 months after company formation)
Appointment Duration21 years, 12 months
RoleProducer
Country of ResidenceScotland
Correspondence Address12 Belmont Crescent
Glasgow
Lanarkshire
G12 8EU
Scotland
Director NameMr Brian John Coffey
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleProducers Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2/1 11 Govanhill Street
Glasgow
G42 7PU
Scotland
Director NameRichard Martin Findlay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address66 Queen Street
Edinburgh
Midlothian
EH2 4NE
Scotland
Director NameMr Hamish Andrew Patrick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address66 Queen Street
Edinburgh
Midlothian
EH2 4NE
Scotland
Secretary NameRichard Martin Findlay
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address66 Queen Street
Edinburgh
Midlothian
EH2 4NE
Scotland
Secretary NameAlastair John Mackenzie
NationalityBritish
StatusResigned
Appointed08 March 1996(3 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 01 April 2003)
RoleActor
Country of ResidenceEngland
Correspondence Address9 Rosa Alba Mews
London
N5 2QL
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2005)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2005(8 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 March 2014)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.sigmafilms.com
Telephone0141 4450400
Telephone regionGlasgow

Location

Registered Address401 Govan Road
Glasgow
G51 2QJ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,302
Cash£77,899
Current Liabilities£313,311

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

20 August 2004Delivered 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

Filing History

30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
7 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
10 June 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 August 2018Change of details for Mrs Zara Gillian Berrie as a person with significant control on 1 May 2017 (2 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
(7 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
(7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(7 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Director's details changed for Alastair John Mackenzie on 1 March 2014 (2 pages)
16 July 2014Director's details changed for Angus Dominic Erskine Pigott on 1 March 2014 (2 pages)
16 July 2014Secretary's details changed for Pinsent Masons Secretarial Limited on 1 March 2014 (1 page)
16 July 2014Director's details changed for Alastair John Mackenzie on 1 March 2014 (2 pages)
16 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(8 pages)
16 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(8 pages)
16 July 2014Director's details changed for Alastair John Mackenzie on 1 March 2014 (2 pages)
16 July 2014Secretary's details changed for Pinsent Masons Secretarial Limited on 1 March 2014 (1 page)
16 July 2014Director's details changed for Angus Dominic Erskine Pigott on 1 March 2014 (2 pages)
16 July 2014Director's details changed for Angus Dominic Erskine Pigott on 1 March 2014 (2 pages)
16 July 2014Secretary's details changed for Pinsent Masons Secretarial Limited on 1 March 2014 (1 page)
10 June 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2014 (1 page)
10 June 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2014 (1 page)
10 June 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 10 June 2014 (1 page)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
11 January 2013Director's details changed for Alastair John Mackenzie on 10 January 2013 (2 pages)
11 January 2013Director's details changed for Alastair John Mackenzie on 10 January 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 July 2010Appointment of Brian Coffey as a director (2 pages)
9 July 2010Appointment of Brian Coffey as a director (2 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for David Mackenzie on 4 March 2010 (2 pages)
1 April 2010Director's details changed for David Mackenzie on 4 March 2010 (2 pages)
1 April 2010Director's details changed for David Mackenzie on 4 March 2010 (2 pages)
31 July 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 July 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
28 April 2008Return made up to 12/03/08; full list of members (6 pages)
28 April 2008Return made up to 12/03/08; full list of members (6 pages)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Return made up to 12/03/07; full list of members (6 pages)
15 May 2007Return made up to 12/03/07; full list of members (6 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 12/03/06; full list of members (8 pages)
14 March 2006Return made up to 12/03/06; full list of members (8 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 April 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: 302 st vincent street glasgow G2 5RZ (1 page)
3 February 2005Registered office changed on 03/02/05 from: 302 st vincent street glasgow G2 5RZ (1 page)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
3 September 2004Partic of mort/charge * (6 pages)
3 September 2004Partic of mort/charge * (6 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
20 February 2004Return made up to 12/02/04; full list of members (8 pages)
20 February 2004Return made up to 12/02/04; full list of members (8 pages)
20 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 June 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 June 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
11 March 2003Return made up to 12/02/03; full list of members (8 pages)
11 March 2003Return made up to 12/02/03; full list of members (8 pages)
7 March 2003Return made up to 12/02/01; full list of members; amend (8 pages)
7 March 2003Ad 01/03/01--------- £ si 1@1 (2 pages)
7 March 2003Return made up to 12/02/02; full list of members; amend (8 pages)
7 March 2003Ad 01/03/01--------- £ si 1@1 (2 pages)
7 March 2003Return made up to 12/02/01; full list of members; amend (8 pages)
7 March 2003Return made up to 12/02/02; full list of members; amend (8 pages)
10 June 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
10 June 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 66 queen street edinburgh midlothian, EH2 4NE (1 page)
15 February 2002Registered office changed on 15/02/02 from: 66 queen street edinburgh midlothian, EH2 4NE (1 page)
8 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2001Accounts for a small company made up to 29 February 2000 (4 pages)
20 April 2001Accounts for a small company made up to 29 February 2000 (4 pages)
6 March 2000Return made up to 12/02/00; full list of members (7 pages)
6 March 2000Return made up to 12/02/00; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
8 March 1999Return made up to 12/02/99; no change of members (4 pages)
8 March 1999Return made up to 12/02/99; no change of members (4 pages)
13 February 1998Return made up to 12/02/98; no change of members (4 pages)
13 February 1998Return made up to 12/02/98; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 28 February 1997 (4 pages)
22 August 1997Accounts for a small company made up to 28 February 1997 (4 pages)
17 February 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
19 March 1996Secretary resigned;director resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996Secretary resigned;director resigned (1 page)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
12 February 1996Incorporation (26 pages)
12 February 1996Incorporation (26 pages)