Company NameDen Der Sover Limited
Company StatusDissolved
Company NumberSC281737
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameSigma Films (The One That Sleeps) Limited

Business Activity

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

Directors

Director NameMrs Sarah Ann Wells
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(3 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 16 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Grantchester Street
Cambridge
Cambs
CB3 9HZ
Director NameMr Anders Serup Kjaerhauge
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed31 December 2017(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceDenmark
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameScott-Moncrieff (Corporation)
StatusClosed
Appointed01 February 2008(2 years, 10 months after company formation)
Appointment Duration13 years, 1 month (closed 16 March 2021)
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameCarrie Comerford
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleProducer
Correspondence Address38 Victoria Crescent Road
Glasgow
G12 9DE
Scotland
Director NameMrs Zara Gillian Berrie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address4 Lorraine Road
Glasgow
G12 9NZ
Scotland
Director NameAnna Duffield
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Prince George Road
London
N16 8DL
Director NameBob Last
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2007)
RoleProducer
Correspondence Address2f2, 16 Broughton Place
Edinburgh
Midlothian
EH1 3RX
Scotland
Director NameMr Frederik Grenaa Nemeth
Date of BirthJune 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed04 August 2014(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2017)
RoleFinance Director
Country of ResidenceDenmark
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Zentropa Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£786
Cash£786

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 July 2006Delivered on: 26 July 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Charge over cash deposit and account
Secured details: All sums due or to become due.
Particulars: The chargor with full title guarantee and as a continuing security for the payment and discharge by the borrowers and the lessee (as the case may be) of the secured sums on the due dates charged in favour of the chargee by way of fixed first charge the specified account and the deposit and the debts represented by the deposit to the intent that the deposit shall not be released to the chargor until the secured sums have been unconditionally and irrevocably paid and discharged in full.
Outstanding

Filing History

22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(4 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(4 pages)
25 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(4 pages)
14 October 2014Termination of appointment of Zara Gillian Berrie as a director on 4 August 2014 (1 page)
14 October 2014Appointment of Mr Frederik Grenaa Nemeth as a director on 4 August 2014 (2 pages)
14 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
14 October 2014Termination of appointment of Anna Duffield as a director on 4 August 2014 (1 page)
14 October 2014Termination of appointment of Zara Gillian Berrie as a director on 4 August 2014 (1 page)
14 October 2014Appointment of Mr Frederik Grenaa Nemeth as a director on 4 August 2014 (2 pages)
14 October 2014Termination of appointment of Anna Duffield as a director on 4 August 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders (6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 April 2013Director's details changed for Anna Duffield on 1 October 2010 (2 pages)
4 April 2013Director's details changed for Anna Duffield on 1 October 2010 (2 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
4 April 2013Director's details changed for Zara Gillian Berrie on 1 October 2010 (2 pages)
4 April 2013Director's details changed for Zara Gillian Berrie on 1 October 2010 (2 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (15 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (17 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (15 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 April 2009Return made up to 18/03/09; full list of members (12 pages)
5 September 2008Director appointed sarah ann wells (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 June 2008Return made up to 18/03/08; full list of members (7 pages)
12 March 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
12 March 2008Secretary appointed scott-moncrieff (1 page)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
22 November 2007Registered office changed on 22/11/07 from: 123 st vincent street glasgow G2 5EA (1 page)
7 September 2007Director resigned (1 page)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 July 2007Director's particulars changed (1 page)
27 June 2007Return made up to 15/04/07; full list of members (6 pages)
5 June 2007New director appointed (2 pages)
29 November 2006Director resigned (1 page)
27 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
26 July 2006Partic of mort/charge * (6 pages)
24 April 2006Return made up to 18/03/06; full list of members (7 pages)
15 February 2006Director's particulars changed (1 page)
9 June 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
31 May 2005Company name changed sigma films (the one that sleeps ) LIMITED\certificate issued on 31/05/05 (2 pages)
6 May 2005New director appointed (3 pages)
4 April 2005New director appointed (3 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
18 March 2005Incorporation (17 pages)