About

Registered Number: 06617745
Date of Incorporation: 12/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Coveham House, Downside Bridge Road, Cobham, KT11 3EP,

 

Having been setup in 2008, Sovereign Film Management Ltd has its registered office in Cobham, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 20 March 2019
TM02 - Termination of appointment of secretary 21 December 2018
AD01 - Change of registered office address 26 September 2018
CS01 - N/A 25 June 2018
OC - Order of Court 09 May 2018
AA - Annual Accounts 19 February 2018
AD01 - Change of registered office address 20 November 2017
AD01 - Change of registered office address 09 August 2017
AP04 - Appointment of corporate secretary 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
PSC04 - N/A 02 August 2017
PSC04 - N/A 02 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 23 March 2016
AP04 - Appointment of corporate secretary 11 January 2016
AD01 - Change of registered office address 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 11 March 2014
CH01 - Change of particulars for director 14 January 2014
RESOLUTIONS - N/A 26 June 2013
MEM/ARTS - N/A 26 June 2013
AR01 - Annual Return 12 June 2013
SH01 - Return of Allotment of shares 16 November 2012
AA - Annual Accounts 11 October 2012
SH01 - Return of Allotment of shares 20 September 2012
SH01 - Return of Allotment of shares 03 September 2012
SH01 - Return of Allotment of shares 08 August 2012
SH01 - Return of Allotment of shares 01 August 2012
RESOLUTIONS - N/A 20 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 July 2012
SH08 - Notice of name or other designation of class of shares 20 July 2012
CC04 - Statement of companies objects 20 July 2012
AP01 - Appointment of director 17 July 2012
AP04 - Appointment of corporate secretary 17 July 2012
AD01 - Change of registered office address 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 03 July 2011
CH01 - Change of particulars for director 03 July 2011
AA - Annual Accounts 03 March 2011
AD01 - Change of registered office address 09 December 2010
AR01 - Annual Return 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AA - Annual Accounts 17 April 2010
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 09 July 2009
NEWINC - New incorporation documents 12 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.