Company NameSovereign Film Nominees Limited
DirectorMohammed Yusef
Company StatusActive
Company Number04244204
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Previous NameTimespec Limited

Business Activity

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

Directors

Director NameMr Mohammed Yusef
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(4 years, 9 months after company formation)
Appointment Duration18 years
RoleLawyer Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW2 5TA
Secretary NameBSP Secretarial Limited (Corporation)
StatusCurrent
Appointed19 July 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 9 months
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Mohammed Yusef
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(2 weeks, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW2 5TA
Director NameMichael Raymond Currie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 29 August 2003)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Hampton Court Avenue
East Molesey
Surrey
KT8 0BQ
Director NameMs Jatinder Johal
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 01 June 2013)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Brooklands, Eversley Crescent
Isleworth
Middlesex
TW7 4LP
Director NameSteven John Whelton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2003)
RoleChartered Accountant
Correspondence Address42 Egmont Road
Sutton
Surrey
SM2 5JN
Director NameMr Niall Richard Bamford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(4 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 01 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Woodbury Drive
Sutton
Surrey
SM2 5RA
Director NameIan Buckley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleChartered Accountant
Correspondence Address102 Deakin Leas
Tonbridge
Kent
TN9 2JY
Director NameIain Williams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(2 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 February 2005)
RoleLawyer
Correspondence Address55c Leander Road
London
SW2 2NB
Director NameDominic Ryder
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2006)
RoleChartered Banker
Correspondence AddressThe Long House
50 Stoke Road
Linslade
Bedfordshire
LU7 2SP
Director NameMr Derek Keogh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2013(12 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address33 St James Square
London
SW1Y 4JS
Director NameMr Dominic Ryder
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 St James Square
London
SW1Y 4JS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

25 August 2023Micro company accounts made up to 28 February 2023 (3 pages)
20 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
15 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
20 July 2020Micro company accounts made up to 29 February 2020 (3 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 28 February 2019 (3 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 28 February 2018 (3 pages)
16 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
19 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 July 2016Termination of appointment of Dominic Ryder as a director on 12 November 2015 (1 page)
28 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 July 2016Termination of appointment of Dominic Ryder as a director on 12 November 2015 (1 page)
28 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
4 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
15 August 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
15 August 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
4 July 2014Termination of appointment of Derek Keogh as a director (1 page)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
4 July 2014Termination of appointment of Derek Keogh as a director (1 page)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
4 January 2014Total exemption full accounts made up to 28 February 2013 (8 pages)
4 January 2014Total exemption full accounts made up to 28 February 2013 (8 pages)
9 December 2013Appointment of Mr Dominic Ryder as a director (2 pages)
9 December 2013Appointment of Mr Derek Keogh as a director (2 pages)
9 December 2013Appointment of Mr Dominic Ryder as a director (2 pages)
9 December 2013Appointment of Mr Derek Keogh as a director (2 pages)
24 July 2013Termination of appointment of Niall Bamford as a director (1 page)
24 July 2013Termination of appointment of Niall Bamford as a director (1 page)
24 July 2013Termination of appointment of Jatinder Johal as a director (1 page)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
24 July 2013Termination of appointment of Jatinder Johal as a director (1 page)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
30 August 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
30 August 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Bsp Secretarial Limited on 2 July 2010 (2 pages)
5 July 2010Secretary's details changed for Bsp Secretarial Limited on 2 July 2010 (2 pages)
5 July 2010Secretary's details changed for Bsp Secretarial Limited on 2 July 2010 (2 pages)
18 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
18 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
21 July 2009Return made up to 02/07/09; full list of members (4 pages)
21 July 2009Director's change of particulars / niall bamford / 02/07/2009 (1 page)
21 July 2009Return made up to 02/07/09; full list of members (4 pages)
21 July 2009Director's change of particulars / niall bamford / 02/07/2009 (1 page)
6 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
6 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
5 August 2008Return made up to 02/07/08; full list of members (4 pages)
5 August 2008Return made up to 02/07/08; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
16 June 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
12 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
12 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
6 July 2007Return made up to 02/07/07; full list of members (2 pages)
6 July 2007Return made up to 02/07/07; full list of members (2 pages)
7 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
6 July 2006Return made up to 02/07/06; full list of members (2 pages)
6 July 2006Return made up to 02/07/06; full list of members (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
1 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
10 August 2005Return made up to 02/07/05; full list of members (3 pages)
10 August 2005Return made up to 02/07/05; full list of members (3 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
8 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
8 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
15 July 2004Return made up to 02/07/04; full list of members (7 pages)
15 July 2004Return made up to 02/07/04; full list of members (7 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
1 August 2003Return made up to 02/07/03; full list of members (6 pages)
1 August 2003Return made up to 02/07/03; full list of members (6 pages)
9 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
9 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
16 July 2002Return made up to 02/07/02; full list of members (6 pages)
16 July 2002Return made up to 02/07/02; full list of members (6 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Director's particulars changed (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
18 September 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
18 September 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
31 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
31 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
31 July 2001Registered office changed on 31/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
30 July 2001Company name changed timespec LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed timespec LIMITED\certificate issued on 30/07/01 (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
2 July 2001Incorporation (15 pages)
2 July 2001Incorporation (15 pages)