Glasgow
G12 9NZ
Scotland
Director Name | Mr David Hugh Mackenzie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Athole Gardens Glasgow G12 9BS Scotland |
Director Name | Angus Dominic Erskine Pigott |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 26 June 2018) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 12 Belmont Crescent Glasgow Lanarkshire G12 8EU Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 March 2014) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | 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 |
2 at £1 | Sigma Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,293 |
Current Liabilities | £6,293 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 April 2002 | Delivered on: 14 May 2002 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All sums due or to become due. Particulars: Fixed charge over the amount credited to the account designated last great wilderness limited security fundor such other account permitted by the agreement. Outstanding |
---|
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
29 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL on 29 April 2014 (1 page) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for David Mackenzie on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for David Mackenzie on 4 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 29/01/09; full list of members (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
8 March 2008 | Return made up to 29/01/08; full list of members (6 pages) |
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 (6 pages) |
30 March 2007 | Return made up to 29/01/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
9 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
2 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
2 February 2005 | New secretary appointed (2 pages) |
22 July 2004 | Director's particulars changed (1 page) |
31 January 2004 | Return made up to 29/01/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
31 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Return made up to 29/01/03; full list of members
|
30 July 2002 | Resolutions
|
14 May 2002 | Partic of mort/charge * (6 pages) |
5 April 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
29 January 2001 | Incorporation (20 pages) |