Glasgow
G12 9NZ
Scotland
Director Name | Anna Duffield |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Prince George Road London N16 8DL |
Director Name | Angus Dominic Erskine Pigott |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2006(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 12 Belmont Crescent Glasgow Lanarkshire G12 8EU Scotland |
Director Name | Mr Brian John Coffey |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Production Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 2/1 11 Govanhill Street Govanhill G42 7PU Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
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 |
1 at £1 | Sigma Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,645 |
Current Liabilities | £12,645 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
1 February 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
29 September 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
---|---|
24 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
27 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
1 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
17 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
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 | 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) |
25 April 2014 | Total exemption full accounts made up to 30 December 2012 (8 pages) |
25 April 2014 | Total exemption full accounts made up to 30 December 2013 (8 pages) |
25 April 2014 | Total exemption full accounts made up to 30 December 2012 (8 pages) |
25 April 2014 | Total exemption full accounts made up to 30 December 2013 (8 pages) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
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) |
10 October 2012 | Total exemption full accounts made up to 30 December 2011 (8 pages) |
10 October 2012 | Total exemption full accounts made up to 30 December 2011 (8 pages) |
10 October 2012 | Total exemption full accounts made up to 30 December 2010 (8 pages) |
10 October 2012 | Total exemption full accounts made up to 30 December 2010 (8 pages) |
10 October 2012 | Total exemption full accounts made up to 30 December 2009 (8 pages) |
10 October 2012 | Total exemption full accounts made up to 30 December 2009 (8 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2010 | Total exemption full accounts made up to 30 December 2007 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 30 December 2007 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 30 December 2008 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 30 December 2008 (8 pages) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Director's change of particulars / anna duffield / 30/05/2009 (1 page) |
6 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / anna duffield / 30/05/2009 (1 page) |
6 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
30 March 2009 | Return made up to 07/06/08; full list of members (4 pages) |
30 March 2009 | Return made up to 07/06/08; full list of members (4 pages) |
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) |
1 May 2008 | Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page) |
1 May 2008 | Accounting reference date extended from 30/06/2007 to 30/12/2007 (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) |
30 January 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
13 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
13 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
17 March 2007 | Partic of mort/charge * (7 pages) |
17 March 2007 | Partic of mort/charge * (7 pages) |
5 March 2007 | Return made up to 07/06/06; full list of members (6 pages) |
5 March 2007 | Return made up to 07/06/06; full list of members (6 pages) |
21 February 2007 | Partic of mort/charge * (14 pages) |
21 February 2007 | Partic of mort/charge * (14 pages) |
21 February 2007 | Partic of mort/charge * (14 pages) |
21 February 2007 | Partic of mort/charge * (14 pages) |
21 February 2007 | Partic of mort/charge * (8 pages) |
21 February 2007 | Partic of mort/charge * (8 pages) |
16 February 2007 | Partic of mort/charge * (8 pages) |
16 February 2007 | Partic of mort/charge * (8 pages) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
27 April 2006 | Partic of mort/charge * (7 pages) |
27 April 2006 | Partic of mort/charge * (6 pages) |
27 April 2006 | Partic of mort/charge * (6 pages) |
27 April 2006 | Partic of mort/charge * (7 pages) |
12 April 2006 | Partic of mort/charge * (9 pages) |
12 April 2006 | Partic of mort/charge * (10 pages) |
12 April 2006 | Partic of mort/charge * (9 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (10 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
8 April 2006 | Partic of mort/charge * (7 pages) |
8 April 2006 | Partic of mort/charge * (7 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | New director appointed (3 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (3 pages) |
7 June 2005 | Incorporation (17 pages) |
7 June 2005 | Incorporation (17 pages) |