Company NameSapphire Film Partner 2 Limited
DirectorDuncan Murray Reid
Company StatusActive
Company Number04212037
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Secretary NameSarah Cruickshank
StatusCurrent
Appointed11 October 2006(5 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Director NamePatrick Anthony McKenna
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoxtie House
Lincolns Lane Coxtie Green
Brentwood
Essex
CM14 5RS
Secretary NameMr Duncan Murray Reid
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Wise Lane
London
NW7 2RD
Director NameJohn Leonard Boyton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 19 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameMs Susan Elizabeth Ford
NationalityBritish
StatusResigned
Appointed23 June 2006(5 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NameMs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(6 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NameMr Neil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 March 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Director NameMr James Henry Michael Clayton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMatthew Taylor Bugden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Sebastian James Speight
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameEmma Louise Greenfield
StatusResigned
Appointed21 July 2016(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameJennifer Wright
StatusResigned
Appointed06 April 2018(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 April 2019)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.theingeniousgroup.co.uk
Telephone020 72929970
Telephone regionLondon

Location

Registered AddressParcels Building
14 Bird Street
London
W1U 1BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End26 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
25 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 April 2019Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page)
27 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
21 November 2018Current accounting period extended from 30 June 2018 to 26 December 2018 (1 page)
13 April 2018Appointment of Jennifer Wright as a secretary on 6 April 2018 (2 pages)
13 April 2018Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 (1 page)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
21 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
21 July 2016Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages)
21 July 2016Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages)
13 July 2016Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page)
13 July 2016Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
15 December 2015Termination of appointment of Sebastian James Speight as a director on 1 December 2015 (1 page)
15 December 2015Termination of appointment of Sebastian James Speight as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015 (1 page)
25 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
25 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(8 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(8 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 September 2014Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 (1 page)
25 September 2014Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 (1 page)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(9 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(9 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages)
19 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 July 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
15 February 2010Statement of company's objects (2 pages)
15 February 2010Statement of company's objects (2 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Boyton on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
18 October 2009Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages)
17 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
17 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
17 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Duncan Murray Reid on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Duncan Murray Reid on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Duncan Murray Reid on 1 October 2009 (2 pages)
15 June 2009Director appointed sebastian james speight (1 page)
15 June 2009Director appointed sebastian james speight (1 page)
10 June 2009Director appointed matthew taylor bugden (1 page)
10 June 2009Director appointed matthew taylor bugden (1 page)
5 June 2009Director appointed james henry michael clayton (1 page)
5 June 2009Director appointed james henry michael clayton (1 page)
19 February 2009Return made up to 30/01/09; full list of members (4 pages)
19 February 2009Return made up to 30/01/09; full list of members (4 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 August 2008Director appointed neil andrew forster (2 pages)
29 August 2008Director appointed neil andrew forster (2 pages)
13 May 2008Appointment terminated director susan ford (1 page)
13 May 2008Appointment terminated director susan ford (1 page)
27 February 2008Return made up to 30/01/08; full list of members (4 pages)
27 February 2008Return made up to 30/01/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 December 2007Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG (1 page)
17 December 2007Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2007Auditor's resignation (1 page)
1 August 2007Auditor's resignation (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
10 May 2006Return made up to 08/05/06; full list of members (2 pages)
10 May 2006Return made up to 08/05/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 May 2005Return made up to 08/05/05; full list of members (2 pages)
18 May 2005Return made up to 08/05/05; full list of members (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 May 2004Return made up to 08/05/04; full list of members (7 pages)
6 May 2004Return made up to 08/05/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
29 December 2003Director's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
28 May 2003Return made up to 08/05/03; no change of members (5 pages)
28 May 2003Return made up to 08/05/03; no change of members (5 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
24 May 2002Return made up to 08/05/02; full list of members (7 pages)
24 May 2002Return made up to 08/05/02; full list of members (7 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
8 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
8 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (3 pages)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (3 pages)
24 May 2001New director appointed (3 pages)
24 May 2001New director appointed (3 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
8 May 2001Incorporation (17 pages)
8 May 2001Incorporation (17 pages)