About

Registered Number: 07581939
Date of Incorporation: 29/03/2011 (13 years ago)
Company Status: Active
Registered Address: Coveham House, Downside Bridge Road, Cobham, KT11 3EP,

 

Sovereign Films Gordon Ltd was founded on 29 March 2011 and has its registered office in Cobham, it's status is listed as "Active". We do not know the number of employees at this organisation. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 05 April 2019
TM02 - Termination of appointment of secretary 21 December 2018
AA - Annual Accounts 19 December 2018
AD01 - Change of registered office address 29 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 28 December 2016
AA - Annual Accounts 06 December 2016
CH04 - Change of particulars for corporate secretary 15 August 2016
CH02 - Change of particulars for corporate director 15 August 2016
AD01 - Change of registered office address 15 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 07 April 2014
SH01 - Return of Allotment of shares 03 April 2014
SH01 - Return of Allotment of shares 03 March 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 05 January 2014
SH01 - Return of Allotment of shares 26 July 2013
RESOLUTIONS - N/A 26 June 2013
MEM/ARTS - N/A 26 June 2013
AR01 - Annual Return 12 April 2013
SH01 - Return of Allotment of shares 12 April 2013
SH01 - Return of Allotment of shares 11 April 2013
SH01 - Return of Allotment of shares 10 April 2013
SH01 - Return of Allotment of shares 10 April 2013
SH01 - Return of Allotment of shares 02 April 2013
RP04 - N/A 01 February 2013
RP04 - N/A 24 January 2013
RP04 - N/A 24 January 2013
RP04 - N/A 24 January 2013
RP04 - N/A 24 January 2013
RP04 - N/A 24 January 2013
RP04 - N/A 24 January 2013
RP04 - N/A 24 January 2013
RP04 - N/A 24 January 2013
RP04 - N/A 24 January 2013
RP04 - N/A 24 January 2013
RP04 - N/A 24 January 2013
SH01 - Return of Allotment of shares 14 January 2013
AP02 - Appointment of corporate director 14 January 2013
SH01 - Return of Allotment of shares 20 December 2012
SH01 - Return of Allotment of shares 19 November 2012
SH01 - Return of Allotment of shares 12 November 2012
SH01 - Return of Allotment of shares 20 September 2012
SH01 - Return of Allotment of shares 18 July 2012
AA - Annual Accounts 06 July 2012
SH01 - Return of Allotment of shares 27 June 2012
SH01 - Return of Allotment of shares 12 June 2012
AR01 - Annual Return 25 May 2012
SH01 - Return of Allotment of shares 15 May 2012
SH01 - Return of Allotment of shares 26 April 2012
AR01 - Annual Return 02 April 2012
RESOLUTIONS - N/A 29 March 2012
SH01 - Return of Allotment of shares 29 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 29 March 2012
SH08 - Notice of name or other designation of class of shares 29 March 2012
SH01 - Return of Allotment of shares 28 March 2012
AP01 - Appointment of director 26 March 2012
CH01 - Change of particulars for director 08 March 2012
AD01 - Change of registered office address 08 March 2012
AP04 - Appointment of corporate secretary 08 March 2012
NEWINC - New incorporation documents 29 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.