SIG (J1) FILM OPPORTUNITIES LIMITED

07152211
3RD FLOOR 47 BEAK STREET LONDON ENGLAND W1F 9SE

Documents

Documents
Date Category Description Pages
23 Apr 2024 accounts Annual Accounts 7 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Annual Accounts 8 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 7 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 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 persons-with-significant-control Change To A Person With Significant Control 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 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2021 accounts Annual Accounts 7 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 accounts Annual Accounts 7 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 accounts Annual Accounts 7 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 accounts Annual Accounts 8 Buy now
14 Jul 2017 accounts Annual Accounts 8 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
15 Feb 2016 annual-return Annual Return 5 Buy now
06 May 2015 officers Change of particulars for director (Mrs Joanne Victoria Sennitt) 2 Buy now
31 Mar 2015 accounts Annual Accounts 9 Buy now
04 Mar 2015 annual-return Annual Return 5 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 10 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
24 Feb 2014 annual-return Annual Return 5 Buy now
12 Sep 2013 accounts Annual Accounts 5 Buy now
07 May 2013 officers Termination of appointment of director (Julia Blackman) 1 Buy now
11 Mar 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
13 Mar 2012 annual-return Annual Return 6 Buy now
02 Dec 2011 officers Termination of appointment of director (Nimesh Kamath) 1 Buy now
05 Oct 2011 accounts Annual Accounts 9 Buy now
17 Mar 2011 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
02 Mar 2011 annual-return Annual Return 8 Buy now
27 Jan 2011 officers Appointment of corporate secretary (Scion Secretarial Services Limited) 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
18 Jan 2011 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
18 Jan 2011 officers Change of particulars for director (Mr Jeffrey Edward Abberley) 2 Buy now
24 Mar 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
10 Feb 2010 incorporation Incorporation Company 21 Buy now