Glasgow
G12 9NZ
Scotland
Director Name | Mr Brian John Coffey |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2011(8 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Producers Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 401 Govan Road Glasgow G51 2QJ Scotland |
Director Name | Mr Colin Ian Lockhart Kennedy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2011(8 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Film Director |
Country of Residence | Scotland |
Correspondence Address | 401 Govan Road Glasgow G51 2QJ Scotland |
Director Name | Mr Ian Stanley Davies |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 401 Govan Road Glasgow G51 2QJ Scotland |
Director Name | Mrs Rebecca Osborne |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Producer/ Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 401 Govan Road Glasgow G51 2QJ Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(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 | 01 January 2005(1 year, 6 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 | 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 | 2014 |
---|---|
Turnover | £420,385 |
Gross Profit | -£80,861 |
Net Worth | £11,976 |
Cash | £25,625 |
Current Liabilities | £181,563 |
Latest Accounts | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 6 December 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 6 March |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
1 November 2013 | Delivered on: 7 November 2013 Persons entitled: Creative Scotland Classification: A registered charge Particulars: All right, title and interest in and to the film (swung) and the rights. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 November 2013 | Delivered on: 6 November 2013 Persons entitled: Boudica Films LTD Classification: A registered charge Particulars: There is no land, ships, aircraft or registered intellectual property registered. For further information, please see the instrument.. Notification of addition to or amendment of charge. Outstanding |
24 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 6 March 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
5 December 2021 | Micro company accounts made up to 6 March 2021 (3 pages) |
9 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 6 March 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 6 March 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 6 March 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 6 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 6 March 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 6 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 6 March 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 6 March 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 6 March 2015 (4 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
8 May 2014 | Previous accounting period extended from 30 September 2013 to 6 March 2014 (3 pages) |
8 May 2014 | Previous accounting period extended from 30 September 2013 to 6 March 2014 (3 pages) |
8 May 2014 | Total exemption full accounts made up to 6 March 2014 (8 pages) |
8 May 2014 | Total exemption full accounts made up to 6 March 2014 (8 pages) |
8 May 2014 | Total exemption full accounts made up to 6 March 2014 (8 pages) |
8 May 2014 | Previous accounting period extended from 30 September 2013 to 6 March 2014 (3 pages) |
29 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 United Kingdom on 29 April 2014 (1 page) |
29 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 United Kingdom on 29 April 2014 (1 page) |
7 November 2013 | Registration of charge 2516310002 (24 pages) |
7 November 2013 | Registration of charge 2516310002 (24 pages) |
6 November 2013 | Registration of charge 2516310001
|
6 November 2013 | Registration of charge 2516310001
|
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
16 October 2013 | Appointment of Mrs Rebecca Osborne as a director (2 pages) |
16 October 2013 | Appointment of Mrs Rebecca Osborne as a director (2 pages) |
16 October 2013 | Appointment of Ian Stanley Davies as a director (3 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
16 October 2013 | Appointment of Ian Stanley Davies as a director (3 pages) |
9 August 2013 | Company name changed atlantic bridge films LIMITED\certificate issued on 09/08/13
|
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
9 August 2013 | Company name changed atlantic bridge films LIMITED\certificate issued on 09/08/13
|
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 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) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 July 2011 | Appointment of Colin Ian Lockhart Kennedy as a director (4 pages) |
6 July 2011 | Appointment of Brian Coffey as a director (3 pages) |
6 July 2011 | Appointment of Colin Ian Lockhart Kennedy as a director (4 pages) |
6 July 2011 | Appointment of Brian Coffey as a director (3 pages) |
1 July 2011 | Company name changed sigma ii films LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Company name changed sigma ii films LIMITED\certificate issued on 01/07/11
|
24 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
13 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
20 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
4 August 2008 | Return made up to 24/06/08; full list of members (6 pages) |
4 August 2008 | Return made up to 24/06/08; full list of members (6 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
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) |
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) |
16 August 2007 | Return made up to 24/06/07; full list of members (4 pages) |
16 August 2007 | Return made up to 24/06/07; full list of members (4 pages) |
2 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
2 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
20 July 2006 | Return made up to 24/06/06; full list of members (5 pages) |
20 July 2006 | Return made up to 24/06/06; full list of members (5 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
23 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
31 May 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
31 May 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
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 | Registered office changed on 03/02/05 from: wright, johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: wright, johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (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) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Return made up to 24/06/04; full list of members
|
6 July 2004 | Return made up to 24/06/04; full list of members
|
28 July 2003 | Resolutions
|
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Resolutions
|
18 July 2003 | Company name changed wjm shelfco (GB) LIMITED\certificate issued on 18/07/03 (2 pages) |
18 July 2003 | Company name changed wjm shelfco (GB) LIMITED\certificate issued on 18/07/03 (2 pages) |
24 June 2003 | Incorporation (20 pages) |
24 June 2003 | Incorporation (20 pages) |