SAGE FILMS LIMITED
Company Documents
Date | Description |
---|---|
28/02/2428 February 2024 New | Confirmation statement made on 2024-02-25 with updates |
07/11/237 November 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023Analyse these accounts |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-25 with updates |
16/03/2316 March 2023 | Director's details changed for Vivienne Lynne Perry on 2023-02-01 |
16/03/2316 March 2023 | Change of details for Vivienne Lynne Perry as a person with significant control on 2023-02-01 |
10/10/2210 October 2022 | Micro company accounts made up to 2022-04-30 |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022Analyse these accounts |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates |
07/12/217 December 2021 | Certificate of change of name |
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 |
06/12/216 December 2021 | Director's details changed for Vivienne Lynne Perry on 2021-12-06 |
06/12/216 December 2021 | Change of details for Vivienne Lynne Perry as a person with significant control on 2021-12-06 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021Analyse these accounts |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020Analyse these accounts |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019Analyse these accounts |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE LYNNE PERRY |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018Analyse these accounts |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017Analyse these accounts |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 139D CHATHAM STREET LONDON SE17 1PA |
09/05/169 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016Analyse these accounts |
27/05/1527 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015Analyse these accounts |
02/05/142 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014Analyse these accounts |
30/04/1330 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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