Company NameSovereign Media Group Limited
Company StatusActive
Company Number06619324
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 9 months ago)
Previous NameSovereign Film Finance 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 Andreas Roald
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Donald Rosenfeld
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2010(1 year, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Richard Gregory Bernard Rowe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(9 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Gary Alan Telford
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(9 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,English
StatusResigned
Appointed26 March 2018(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameSovereign Films Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address6-8 Sycamore Street
London
EC1Y 0SW
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2012(3 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 January 2021)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed24 August 2020(12 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 December 2020)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Contact

Telephone020 84920338
Telephone regionLondon

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2012
Turnover£15,000
Net Worth-£378,123
Cash£6,918
Current Liabilities£2,050,942

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Filing History

22 January 2021Termination of appointment of Accomplish Corporate Services Limited as a director on 4 December 2020 (1 page)
22 January 2021Termination of appointment of Paul John Cooper as a director on 4 December 2020 (1 page)
22 January 2021Termination of appointment of Accomplish Secretaries Limited as a secretary on 15 January 2021 (1 page)
15 January 2021Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7 Bell Yard London WC2A 2JR on 15 January 2021 (1 page)
28 August 2020Termination of appointment of David Rudge as a director on 24 August 2020 (1 page)
28 August 2020Appointment of Accomplish Corporate Services Limited as a director on 24 August 2020 (2 pages)
4 May 2020Micro company accounts made up to 30 June 2019 (4 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
9 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
24 April 2018Appointment of Mr Richard Gregory Bernard Rowe as a director on 26 March 2018 (2 pages)
24 April 2018Appointment of Mr David Rudge as a director on 26 March 2018 (2 pages)
24 April 2018Director's details changed for Mr Gary Alan Telford on 24 April 2018 (2 pages)
24 April 2018Appointment of Mr Paul John Cooper as a director on 26 March 2018 (2 pages)
24 April 2018Appointment of Mr Gary Alan Telford as a director on 26 March 2018 (2 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
23 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
(3 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
14 January 2014Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages)
17 June 2013Memorandum and Articles of Association (28 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2013Memorandum and Articles of Association (28 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 June 2012Statement of company's objects (2 pages)
12 June 2012Statement of company's objects (2 pages)
17 May 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
17 May 2012Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW United Kingdom on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW United Kingdom on 17 May 2012 (1 page)
17 May 2012Termination of appointment of Sovereign Films Limited as a secretary (1 page)
17 May 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
17 May 2012Termination of appointment of Sovereign Films Limited as a secretary (1 page)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
4 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
3 July 2011Secretary's details changed for Sovereign Films Limited on 13 June 2011 (2 pages)
3 July 2011Secretary's details changed for Sovereign Films Limited on 13 June 2011 (2 pages)
3 July 2011Director's details changed for Mr Andreas Roald on 13 June 2011 (2 pages)
3 July 2011Director's details changed for Mr Andreas Roald on 13 June 2011 (2 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 December 2010Registered office address changed from 13 Henderson Court 88 Holden Road London N12 7EL United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 13 Henderson Court 88 Holden Road London N12 7EL United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 13 Henderson Court 88 Holden Road London N12 7EL United Kingdom on 9 December 2010 (1 page)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Sovereign Films Limited on 13 June 2010 (1 page)
6 July 2010Appointment of Mr. Donald Rosenfeld as a director (2 pages)
6 July 2010Appointment of Mr. Donald Rosenfeld as a director (2 pages)
6 July 2010Secretary's details changed for Sovereign Films Limited on 13 June 2010 (1 page)
17 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 October 2009Director's details changed for Mr Andreas Roald on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andreas Roald on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andreas Roald on 8 October 2009 (2 pages)
9 July 2009Return made up to 13/06/09; full list of members (3 pages)
9 July 2009Return made up to 13/06/09; full list of members (3 pages)
13 June 2008Incorporation (13 pages)
13 June 2008Incorporation (13 pages)