Company NameSovereign Film Nominees (GP) Limited
DirectorMohammed Yusef
Company StatusActive
Company Number05215912
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mohammed Yusef
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(1 year, 8 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
Appointed26 August 2004(same day as company formation)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameMr Niall Richard Bamford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
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
Appointed26 August 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address102 Deakin Leas
Tonbridge
Kent
TN9 2JY
Director NameMs Jatinder Johal
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Brooklands, Eversley Crescent
Isleworth
Middlesex
TW7 4LP
Director NameDominic Ryder
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleChartered Banker
Correspondence AddressThe Long House
50 Stoke Road
Linslade
Bedfordshire
LU7 2SP
Director NameIan Williams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleLawyer
Correspondence Address55c Leander Road
London
SW2 2NB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address99 Kenton Road
Kenton
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

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

5 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
25 August 2023Micro company accounts made up to 31 May 2023 (3 pages)
16 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
5 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
8 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
7 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
20 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
23 September 2019Micro company accounts made up to 31 May 2019 (3 pages)
12 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
30 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
19 October 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
19 October 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
2 October 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
2 October 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
21 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
11 January 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
11 January 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
11 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
8 August 2013Termination of appointment of Jatinder Johal as a director (1 page)
8 August 2013Termination of appointment of Niall Bamford as a director (1 page)
8 August 2013Termination of appointment of Niall Bamford as a director (1 page)
8 August 2013Termination of appointment of Jatinder Johal as a director (1 page)
11 July 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
11 July 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
26 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
30 August 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
30 August 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
10 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
29 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
14 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 September 2010Secretary's details changed for Bsp Secretarial Limited on 26 August 2010 (2 pages)
3 September 2010Secretary's details changed for Bsp Secretarial Limited on 26 August 2010 (2 pages)
3 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
9 September 2009Director's change of particulars / niall bamford / 17/03/2009 (1 page)
9 September 2009Return made up to 26/08/09; full list of members (4 pages)
9 September 2009Return made up to 26/08/09; full list of members (4 pages)
9 September 2009Director's change of particulars / niall bamford / 17/03/2009 (1 page)
26 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
26 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
2 September 2008Return made up to 26/08/08; full list of members (4 pages)
2 September 2008Return made up to 26/08/08; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
16 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
20 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
20 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
6 September 2007Return made up to 26/08/07; full list of members (2 pages)
6 September 2007Return made up to 26/08/07; full list of members (2 pages)
30 August 2006Return made up to 26/08/06; full list of members (2 pages)
30 August 2006Return made up to 26/08/06; full list of members (2 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
3 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
3 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
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)
30 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
30 November 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
30 November 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
30 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
21 September 2005Return made up to 26/08/05; full list of members (3 pages)
21 September 2005Return made up to 26/08/05; full list of members (3 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 January 2005Registered office changed on 24/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 October 2004New director appointed (3 pages)
4 October 2004New director appointed (3 pages)
4 October 2004New director appointed (3 pages)
4 October 2004New director appointed (3 pages)
4 October 2004New director appointed (3 pages)
4 October 2004New director appointed (3 pages)
4 October 2004New director appointed (3 pages)
4 October 2004New director appointed (3 pages)
1 October 2004New director appointed (3 pages)
1 October 2004New director appointed (3 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
26 August 2004Incorporation (16 pages)
26 August 2004Incorporation (16 pages)