- Company Overview for SOVEREIGN FILM URSA MAJOR LIMITED (08407920)
- Filing history for SOVEREIGN FILM URSA MAJOR LIMITED (08407920)
- People for SOVEREIGN FILM URSA MAJOR LIMITED (08407920)
- More for SOVEREIGN FILM URSA MAJOR LIMITED (08407920)
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) |
---|---|---|---|
10 Dec 2024 | AA01 | Previous accounting period extended from 28 February 2024 to 30 June 2024 | |
26 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Donald Rosenfeld as a director on 1 September 2023 | |
12 Sep 2023 | PSC04 | Change of details for Mr Andreas Roald as a person with significant control on 1 July 2022 | |
12 Sep 2023 | PSC07 | Cessation of Donald Rosenfeld as a person with significant control on 1 July 2022 | |
22 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
11 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
21 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
17 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2020 | TM01 | Termination of appointment of David Rudge as a director on 31 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Paul John Cooper as a director on 31 January 2020 | |
03 Feb 2020 | TM02 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 31 January 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Coveham House Downside Bridge Road Cobham KT11 3EP on 31 January 2020 | |
05 Apr 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 |