- Company Overview for SIGH FILMS LIMITED (09444694)
- Filing history for SIGH FILMS LIMITED (09444694)
- People for SIGH FILMS LIMITED (09444694)
- Charges for SIGH FILMS LIMITED (09444694)
- More for SIGH FILMS LIMITED (09444694)
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
|
|
10 Mar 2016 | AR01 | Annual return made up to 17 February 2016 with full list of shareholders | |
10 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Feb 2016 | CAP-SS | Solvency Statement dated 19/02/16 | |
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
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
|
|
17 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-17
|