SAGE FILMS LIMITED



Company Documents

DateDescription
28/02/2428 February 2024 NewConfirmation statement made on 2024-02-25 with updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
20/03/2320 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

16/03/2316 March 2023 Director's details changed for Vivienne Lynne Perry on 2023-02-01

View Document

16/03/2316 March 2023 Change of details for Vivienne Lynne Perry as a person with significant control on 2023-02-01

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Registered office address changed from 29 Embassy House West End Lane London NW6 2NA United Kingdom to Arquen House 4-6 Spicer Street St. Albans AL3 4PQ on 2022-10-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

07/12/217 December 2021 Certificate of change of name

View Document

06/12/216 December 2021 Registered office address changed from 53 Hazelwood Road London E17 7AJ United Kingdom to 29 Embassy House West End Lane London NW6 2NA on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Vivienne Lynne Perry on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Vivienne Lynne Perry as a person with significant control on 2021-12-06

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts


30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE LYNNE PERRY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 139D CHATHAM STREET LONDON SE17 1PA

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company