About

Registered Number: SC163307
Date of Incorporation: 12/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 401 Govan Road, Glasgow, G51 2QJ

 

Sigma Films Ltd was registered on 12 February 1996 and are based in Glasgow, it's status in the Companies House registry is set to "Active". This organisation does not have any directors. We don't currently know the number of employees at Sigma Films Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 December 2018
PSC04 - N/A 31 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH04 - Change of particulars for corporate secretary 16 July 2014
AD01 - Change of registered office address 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AA - Annual Accounts 09 January 2014
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 04 November 2010
AP01 - Appointment of director 09 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
AA - Annual Accounts 31 January 2006
225 - Change of Accounting Reference Date 04 April 2005
363s - Annual Return 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
287 - Change in situation or address of Registered Office 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
AA - Annual Accounts 30 December 2004
410(Scot) - N/A 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 20 December 2003
AA - Annual Accounts 13 June 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
363s - Annual Return 11 March 2003
363s - Annual Return 07 March 2003
363s - Annual Return 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
AA - Annual Accounts 10 June 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 15 February 2002
363s - Annual Return 08 February 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 06 March 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 17 February 1997
288a - Notice of appointment of directors or secretaries 22 December 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
NEWINC - New incorporation documents 12 February 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.