Company NameHallam Foe Limited
Company StatusActive
Company NumberSC285862
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Zara Gillian Berrie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 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
StatusCurrent
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Prince George Road
London
N16 8DL
Director NameAngus Dominic Erskine Pigott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(9 months, 1 week after company formation)
Appointment Duration18 years, 1 month
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
Appointed30 January 2007(1 year, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleProduction Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address2/1 11 Govanhill Street
Govanhill
G42 7PU
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitesigmafilms.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

Shareholders

1 at £1Sigma Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,645
Current Liabilities£12,645

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Charges

1 February 2007Delivered on: 21 February 2007
Persons entitled: Glasgow Film Finance Limited

Classification: Deed of charge and security assignment
Secured details: All sums due or to become due.
Particulars: The right, title and interest in and to the film hallam foe.
Outstanding
1 February 2007Delivered on: 16 February 2007
Persons entitled: Hallam Foe Distribution Limited

Classification: Deed of charge and security assignment
Secured details: All sums due or to become due.
Particulars: All rights to the film hallam foe.
Outstanding
12 April 2006Delivered on: 27 April 2006
Persons entitled: Glasgow Film Finance Limited

Classification: Deed of charge and security assignment
Secured details: £277,197.
Particulars: See schedule to form 410 includes first ranking security, fixed charges and floating charge.
Outstanding
12 April 2006Delivered on: 27 April 2006
Persons entitled: Hallam Foe Distribution Limited

Classification: Deed of charge and security assignment
Secured details: All sums due or to become due.
Particulars: See schedule to form 410 includes first ranking security, fixed charges and floating charge.
Outstanding
22 March 2006Delivered on: 12 April 2006
Persons entitled: Filmfour, a Division of Channel Four Television Corporation

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over all of hallam foe distribution limited's rights, title interest in certain assets with respect to the film hallam foe and floating charge overall of the undertakings and assets, present and future, of hallam foe distribution limited.
Outstanding
22 March 2006Delivered on: 12 April 2006
Persons entitled: Ingenious Film Partners 2 LLP

Classification: Deed of charge and security assignment
Secured details: All sums due or to become due.
Particulars: See schedule 2 to form 410.
Outstanding
22 March 2006Delivered on: 12 April 2006
Persons entitled: Ingenious Media Services Limited

Classification: Deed of charge and security assignment
Secured details: All sums due or to become due.
Particulars: See schedule 2 to form 410.
Outstanding
10 April 2006Delivered on: 11 April 2006
Persons entitled: Film Finances Inc.

Classification: Completion agreement
Secured details: All amounts advanced pursuant to a guaranty of completion.
Particulars: All right, title and interest of the company of and in the film provisionally entitled hallam voe.
Outstanding
14 March 2007Delivered on: 17 March 2007
Persons entitled: Scottish Screen Enterprises Limited

Classification: Deed of charge and security assignment
Secured details: All sums due or to become due.
Particulars: Assignment (being a first ranking security) absolutely to the chargee with full title guarantee of all its right, title and interest in the entire copyright and all other rights throughout the universe in the screenplay for the film, in the film, the music including fixed charges - see form 410 schedule for full details.
Outstanding
1 February 2007Delivered on: 21 February 2007
Persons entitled: Ingenious Media Services Limited

Classification: Deed of charge and security assignment
Secured details: All sums due or to become due.
Particulars: The right, title and interest in and to the film hallam foe.
Outstanding
1 February 2007Delivered on: 21 February 2007
Persons entitled: Ingenious Film Partners LLP

Classification: Deed of charge and security assignment
Secured details: All sums due or to become due.
Particulars: The right, title and interest in and to the film hallam foe.
Outstanding
22 March 2006Delivered on: 8 April 2006
Persons entitled: Scottish Screen Enterprises Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: See schedule to form 410.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
24 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
27 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 30 December 2020 (3 pages)
1 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(6 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(6 pages)
29 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(6 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(6 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(6 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
29 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)
29 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
25 April 2014Total exemption full accounts made up to 30 December 2012 (8 pages)
25 April 2014Total exemption full accounts made up to 30 December 2013 (8 pages)
25 April 2014Total exemption full accounts made up to 30 December 2012 (8 pages)
25 April 2014Total exemption full accounts made up to 30 December 2013 (8 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 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)
10 October 2012Total exemption full accounts made up to 30 December 2011 (8 pages)
10 October 2012Total exemption full accounts made up to 30 December 2011 (8 pages)
10 October 2012Total exemption full accounts made up to 30 December 2010 (8 pages)
10 October 2012Total exemption full accounts made up to 30 December 2010 (8 pages)
10 October 2012Total exemption full accounts made up to 30 December 2009 (8 pages)
10 October 2012Total exemption full accounts made up to 30 December 2009 (8 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
17 December 2011Compulsory strike-off action has been suspended (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
12 March 2011Compulsory strike-off action has been suspended (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
19 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Total exemption full accounts made up to 30 December 2007 (8 pages)
8 February 2010Total exemption full accounts made up to 30 December 2007 (8 pages)
8 February 2010Total exemption full accounts made up to 30 December 2008 (8 pages)
8 February 2010Total exemption full accounts made up to 30 December 2008 (8 pages)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Director's change of particulars / anna duffield / 30/05/2009 (1 page)
6 July 2009Return made up to 07/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / anna duffield / 30/05/2009 (1 page)
6 July 2009Return made up to 07/06/09; full list of members (4 pages)
30 March 2009Return made up to 07/06/08; full list of members (4 pages)
30 March 2009Return made up to 07/06/08; 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)
1 May 2008Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page)
1 May 2008Accounting reference date extended from 30/06/2007 to 30/12/2007 (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)
30 January 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
30 January 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
13 July 2007Return made up to 07/06/07; full list of members (6 pages)
13 July 2007Return made up to 07/06/07; full list of members (6 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
17 March 2007Partic of mort/charge * (7 pages)
17 March 2007Partic of mort/charge * (7 pages)
5 March 2007Return made up to 07/06/06; full list of members (6 pages)
5 March 2007Return made up to 07/06/06; full list of members (6 pages)
21 February 2007Partic of mort/charge * (14 pages)
21 February 2007Partic of mort/charge * (14 pages)
21 February 2007Partic of mort/charge * (14 pages)
21 February 2007Partic of mort/charge * (14 pages)
21 February 2007Partic of mort/charge * (8 pages)
21 February 2007Partic of mort/charge * (8 pages)
16 February 2007Partic of mort/charge * (8 pages)
16 February 2007Partic of mort/charge * (8 pages)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
27 April 2006Partic of mort/charge * (7 pages)
27 April 2006Partic of mort/charge * (6 pages)
27 April 2006Partic of mort/charge * (6 pages)
27 April 2006Partic of mort/charge * (7 pages)
12 April 2006Partic of mort/charge * (9 pages)
12 April 2006Partic of mort/charge * (10 pages)
12 April 2006Partic of mort/charge * (9 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (10 pages)
11 April 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
8 April 2006Partic of mort/charge * (7 pages)
8 April 2006Partic of mort/charge * (7 pages)
31 March 2006New director appointed (3 pages)
31 March 2006New director appointed (3 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
27 June 2005New director appointed (3 pages)
27 June 2005New director appointed (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (3 pages)
7 June 2005Incorporation (17 pages)
7 June 2005Incorporation (17 pages)