Advanced company searchLink opens in new window

SOVEREIGN FILMS WYETH LIMITED

Company number 07373676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2012 SH01 Statement of capital following an allotment of shares on 29 November 2012
  • GBP 21,196
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 23 November 2012
  • GBP 21,121
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 7 November 2012
  • GBP 19,691
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 2 November 2012
  • GBP 19,641
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 19,141
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 19,041
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
21 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/01/2013.
20 Sep 2012 SH01 Statement of capital following an allotment of shares on 5 September 2012
  • GBP 18,091
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
08 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 15,828.50
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
18 Jul 2012 SH01 Statement of capital following an allotment of shares on 9 July 2012
  • GBP 15,628.50
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
27 Jun 2012 SH01 Statement of capital following an allotment of shares on 12 June 2012
  • GBP 12,316
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 11,191
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
15 May 2012 SH01 Statement of capital following an allotment of shares on 9 May 2012
  • GBP 11,141
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 10,316
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
29 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve matters transacted 24/03/2012
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2012 SH10 Particulars of variation of rights attached to shares
29 Mar 2012 SH08 Change of share class name or designation
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 March 2012
  • GBP 4,000
28 Mar 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 4,917.50
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
16 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
08 Mar 2012 AD01 Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW on 8 March 2012
08 Mar 2012 AP04 Appointment of Accomplish Secretaries Limited as a secretary
03 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
01 Oct 2011 CH01 Director's details changed for Mr Donald Rosenfeld on 12 September 2011
01 Oct 2011 CH01 Director's details changed for Mr Andreas Roald on 12 September 2011