SIG (THIRD) FILM OPPORTUNITIES LIMITED

06859793
3RD FLOOR 47 BEAK STREET LONDON ENGLAND W1F 9SE

Documents

Documents
Date Category Description Pages
24 Apr 2024 accounts Annual Accounts 7 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Annual Accounts 7 Buy now
11 Aug 2022 accounts Annual Accounts 7 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2022 officers Change of particulars for director (Mrs Joanne Victoria Sennitt) 2 Buy now
25 Jan 2022 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
25 Jan 2022 officers Change of particulars for corporate secretary (Scion Secretarial Services Limited) 1 Buy now
25 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 7 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 accounts Annual Accounts 7 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 accounts Annual Accounts 7 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 accounts Annual Accounts 8 Buy now
17 Jul 2017 accounts Annual Accounts 8 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
06 May 2015 officers Change of particulars for director (Mrs Joanne Victoria Sennitt) 2 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 11 Buy now
07 Oct 2014 officers Change of particulars for director (Ms Joanne Victoria Sennitt) 2 Buy now
06 Oct 2014 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
01 Oct 2014 accounts Annual Accounts 11 Buy now
02 Sep 2014 officers Change of particulars for corporate secretary (Scion Secretarial Services Limited) 1 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2014 annual-return Annual Return 5 Buy now
15 May 2013 accounts Annual Accounts 10 Buy now
07 May 2013 officers Termination of appointment of director (Julia Blackman) 1 Buy now
23 Apr 2013 annual-return Annual Return 6 Buy now
25 Oct 2012 officers Change of particulars for director (Ms Julia Jane Blackman) 2 Buy now
03 Oct 2012 accounts Annual Accounts 10 Buy now
23 Apr 2012 annual-return Annual Return 6 Buy now
02 Dec 2011 officers Termination of appointment of director (Nimesh Kamath) 1 Buy now
13 Oct 2011 accounts Annual Accounts 9 Buy now
15 Apr 2011 annual-return Annual Return 7 Buy now
17 Mar 2011 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
20 Jan 2011 officers Appointment of corporate secretary (Scion Secretarial Services Limited) 2 Buy now
20 Jan 2011 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Mr Nimesh Raghavendra Kamath) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Mr Nimesh Raghavendra Kamath) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Ms Joanne Victoria Sennitt) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Ms Joanne Victoria Sennitt) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Ms Julia Jane Blackman) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
07 Oct 2010 accounts Annual Accounts 9 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 officers Change of particulars for director (Ms Joanne Victoria Sennitt) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Ms Julia Jane Blackman) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Mr Nimesh Raghavendra Kamath) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
01 Oct 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/12/2009 1 Buy now
08 Aug 2009 capital Ad 30/06/09\gbp si 1530000@0.01=15300\gbp ic 55507.8/70807.8\ 2 Buy now
16 Jul 2009 capital Ad 13/07/09\gbp si 1130680@0.01=11306.8\gbp ic 44201/55507.8\ 2 Buy now
22 Jun 2009 capital Ad 18/06/09-18/06/09\gbp si 1000000@0.01=10000\gbp ic 34201/44201\ 2 Buy now
16 Jun 2009 capital Ad 28/05/09\gbp si 2000000@0.01=20000\gbp ic 14201/34201\ 2 Buy now
27 Apr 2009 capital Ad 20/04/09-20/04/09\gbp si 500000@0.01=5000\gbp ic 9201/14201\ 2 Buy now
17 Apr 2009 capital Ad 04/04/09\gbp si 920000@0.01=9200\gbp ic 1/9201\ 2 Buy now
08 Apr 2009 capital S-div 2 Buy now
08 Apr 2009 resolution Resolution 20 Buy now
26 Mar 2009 incorporation Incorporation Company 16 Buy now