Company NameSigma Iii Films Limited
Company StatusDissolved
Company NumberSC252964
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameWJM (Copro) Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Zara Gillian Berrie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address4 Lorraine Road
Glasgow
G12 9NZ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2005(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 March 2014)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

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

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 July 2017Micro company accounts made up to 30 September 2014 (2 pages)
12 July 2017Micro company accounts made up to 30 September 2014 (2 pages)
12 July 2017Micro company accounts made up to 30 September 2015 (2 pages)
12 July 2017Micro company accounts made up to 30 September 2015 (2 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
30 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
30 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
29 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page)
28 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(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)
24 April 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
24 April 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (10 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (10 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
14 August 2009Return made up to 18/07/09; full list of members (3 pages)
14 August 2009Return made up to 18/07/09; full list of members (3 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
15 August 2008Return made up to 18/07/08; full list of members (5 pages)
15 August 2008Return made up to 18/07/08; full list of members (5 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)
10 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
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)
7 September 2007Return made up to 18/07/07; full list of members (5 pages)
7 September 2007Return made up to 18/07/07; full list of members (5 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
28 December 2006Return made up to 18/07/06; full list of members (5 pages)
28 December 2006Return made up to 18/07/06; full list of members (5 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
22 July 2005Return made up to 18/07/05; full list of members (6 pages)
22 July 2005Return made up to 18/07/05; full list of members (6 pages)
31 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
31 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
3 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
3 May 2005Accounts for a dormant company made up to 31 July 2004 (4 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 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: wright, johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: wright, johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
21 July 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
21 July 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
28 July 2003New director appointed (3 pages)
28 July 2003New director appointed (3 pages)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2003Company name changed wjm (copro) LIMITED\certificate issued on 25/07/03 (2 pages)
25 July 2003Company name changed wjm (copro) LIMITED\certificate issued on 25/07/03 (2 pages)
18 July 2003Incorporation (19 pages)
18 July 2003Incorporation (19 pages)