UKBizDB.co.uk

SOVEREIGN FILM STAR SAILOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sovereign Film Star Sailor Limited. The company was founded 11 years ago and was given the registration number 08407913. The firm's registered office is in COBHAM. You can find them at Coveham House, Downside Bridge Road, Cobham, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SOVEREIGN FILM STAR SAILOR LIMITED
Company Number:08407913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Coveham House, Downside Bridge Road, Cobham, England, KT11 3EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, South Street, Mayfair, London, United Kingdom, W1K 1DG

Director18 February 2013Active
3rd Floor, 11-12, St. James's Square, London, England, SW1Y 4LB

Corporate Secretary21 December 2018Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Secretary27 February 2013Active
Coveham House, Downside Bridge Road, Cobham, England, KT11 3EP

Director28 December 2016Active
18, South Street, Mayfair, London, United Kingdom, W1K 1DG

Director18 February 2013Active
Coveham House, Downside Bridge Road, Cobham, England, KT11 3EP

Director28 December 2016Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Director27 February 2013Active

People with Significant Control

Mr Donald Rosenfeld
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:American
Country of residence:England
Address:Coveham House, Downside Bridge Road, Cobham, England, KT11 3EP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andreas Roald
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:Norwegian
Country of residence:England
Address:Coveham House, Downside Bridge Road, Cobham, England, KT11 3EP
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Gazette

Gazette filings brought up to date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Appoint corporate secretary company with name date.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-12-21Address

Change registered office address company with date old address new address.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Gazette

Gazette filings brought up to date.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.