Advanced company searchLink opens in new window

SIGH FILMS LIMITED

Company number 09444694

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)
02 Feb 2017 AP01 Appointment of Caroline Jane Percy as a director on 2 February 2017
16 Dec 2016 TM01 Termination of appointment of Katherine Alison Bennetts as a director on 9 December 2016
03 Nov 2016 AA Full accounts made up to 5 April 2016
06 Sep 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
06 Sep 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 10 August 2016
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 46,828.56
10 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
10 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2016 MR01 Registration of charge 094446940001, created on 1 March 2016
24 Feb 2016 SH20 Statement by Directors
24 Feb 2016 SH19 Statement of capital on 24 February 2016
  • GBP 34,009.43
24 Feb 2016 CAP-SS Solvency Statement dated 19/02/16
24 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of the share premium account 24/02/2016
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 34,049.69
26 Jan 2016 AP01 Appointment of Mr Christopher Hewlins Milburn as a director on 26 January 2016
15 Jan 2016 AP01 Appointment of Miss Katherine Alison Bennetts as a director on 13 January 2016
15 Jan 2016 AP03 Appointment of Sarah Cruickshank as a secretary on 13 January 2016
15 Jan 2016 TM01 Termination of appointment of Ruth Jennifer Erskine as a director on 13 January 2016
15 Jan 2016 AD01 Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom to 15 Golden Square London W1F 9JG on 15 January 2016
19 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-17
  • GBP 1