Company NameSovereign Film Investments Limited
DirectorsAndreas Roald and Donald Rosenfeld
Company StatusActive
Company Number06878719
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Previous NameSovereign Film Investments Plc

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Andreas Roald
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveham House Downside Bridge Road
Cobham
KT11 3EP
Director NameMr Donald Rosenfeld
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCoveham House Downside Bridge Road
Cobham
KT11 3EP
Secretary NameMr David Michael Turner
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Abinger Road
London
W4 1EU
Director NameMr Richard Gregory Bernard Rowe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2014)
RoleMusic Publishing
Country of ResidenceEngland
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameEmma Thompson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2014)
RoleActor/Writer
Country of ResidenceUnited Kingdom
Correspondence Address17a Crediton Hill
London
NW6 1HS
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2012(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2018)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Contact

Telephone020 84920338
Telephone regionLondon

Location

Registered AddressCoveham House
Downside Bridge Road
Cobham
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£258,204
Net Worth-£671,936
Cash£12,657
Current Liabilities£1,525,411

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

28 June 2023Micro company accounts made up to 30 June 2022 (4 pages)
13 April 2023Termination of appointment of Donald Rosenfeld as a director on 1 April 2023 (1 page)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
23 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
14 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
4 May 2020Micro company accounts made up to 30 June 2019 (4 pages)
13 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
28 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
21 December 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 21 December 2018 (1 page)
29 September 2018Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Coveham House Downside Bridge Road Cobham KT11 3EP on 29 September 2018 (1 page)
10 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
16 August 2016Secretary's details changed for Accomplish Secretaries Limited 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 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)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000
(4 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000
(4 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(4 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,000
(4 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,000
(4 pages)
1 April 2014Termination of appointment of Richard Rowe as a director (1 page)
1 April 2014Termination of appointment of Emma Thompson as a director (1 page)
1 April 2014Termination of appointment of Richard Rowe as a director (1 page)
1 April 2014Termination of appointment of Emma Thompson as a director (1 page)
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 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)
24 May 2013Director's details changed for Emma Thompson on 10 May 2013 (3 pages)
24 May 2013Director's details changed for Emma Thompson on 10 May 2013 (3 pages)
2 May 2013Second filing of AR01 previously delivered to Companies House made up to 16 April 2011 (18 pages)
2 May 2013Second filing of AR01 previously delivered to Companies House made up to 16 April 2011 (18 pages)
2 May 2013Second filing of AR01 previously delivered to Companies House made up to 16 April 2012 (18 pages)
2 May 2013Second filing of AR01 previously delivered to Companies House made up to 16 April 2012 (18 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 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)
14 June 2012Second filing of AR01 previously delivered to Companies House made up to 16 April 2011 (18 pages)
14 June 2012Second filing of AR01 previously delivered to Companies House made up to 16 April 2011 (18 pages)
12 June 2012Statement of company's objects (2 pages)
12 June 2012Statement of company's objects (2 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)
16 May 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
16 May 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
16 May 2012Registered office address changed from , 6-8 Sycamore Street, London, EC1Y 0SW, United Kingdom on 16 May 2012 (1 page)
16 May 2012Registered office address changed from , 6-8 Sycamore Street, London, EC1Y 0SW, United Kingdom on 16 May 2012 (1 page)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2013
(5 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2013
(5 pages)
3 April 2012Amended accounts made up to 15 October 2010 (7 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Amended accounts made up to 15 October 2010 (7 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
17 October 2011Previous accounting period shortened from 15 October 2011 to 30 June 2011 (1 page)
17 October 2011Previous accounting period shortened from 15 October 2011 to 30 June 2011 (1 page)
19 April 2011Director's details changed for Mr Donald Rosenfeld on 16 April 2011 (2 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/06/2012 and again on 02/05/2013
(5 pages)
19 April 2011Director's details changed for Mr Donald Rosenfeld on 16 April 2011 (2 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/06/2012 and again on 02/05/2013
(5 pages)
18 April 2011Director's details changed for Emma Thompson on 16 April 2011 (2 pages)
18 April 2011Termination of appointment of David Turner as a secretary (1 page)
18 April 2011Director's details changed for Mr Richard Gregory Bernard Rowe on 16 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Andreas Roald on 16 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Richard Gregory Bernard Rowe on 16 April 2011 (2 pages)
18 April 2011Termination of appointment of David Turner as a secretary (1 page)
18 April 2011Director's details changed for Mr Andreas Roald on 16 April 2011 (2 pages)
18 April 2011Director's details changed for Emma Thompson on 16 April 2011 (2 pages)
30 January 2011Total exemption small company accounts made up to 15 October 2010 (6 pages)
30 January 2011Total exemption small company accounts made up to 15 October 2010 (6 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)
8 October 2010Re-registration from a public company to a private limited company (2 pages)
8 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 October 2010Re-registration from a public company to a private limited company (2 pages)
8 October 2010Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 October 2010Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 2010Re-registration of Memorandum and Articles (28 pages)
8 October 2010Re-registration of Memorandum and Articles (28 pages)
6 October 2010Registered office address changed from , 2Nd Floor 109 Uxbridge Road, London, W5 5TL on 6 October 2010 (1 page)
6 October 2010Registered office address changed from , 2Nd Floor 109 Uxbridge Road, London, W5 5TL on 6 October 2010 (1 page)
6 October 2010Registered office address changed from , 2Nd Floor 109 Uxbridge Road, London, W5 5TL on 6 October 2010 (1 page)
14 September 2010Current accounting period extended from 30 April 2010 to 15 October 2010 (1 page)
14 September 2010Current accounting period extended from 30 April 2010 to 15 October 2010 (1 page)
27 April 2010Director's details changed for Mr Donald Rosenfeld on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Donald Rosenfeld on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Donald Rosenfeld on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Emma Thompson 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 Richard Rowe on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Richard Rowe on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Donald Rosenfeld on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Emma Thompson 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 Donald Rosenfeld 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 Richard Rowe on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Emma Thompson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Donald Rosenfeld on 8 October 2009 (2 pages)
11 July 2009Memorandum and Articles of Association (9 pages)
11 July 2009Memorandum and Articles of Association (9 pages)
3 June 2009Director appointed emma thompson (1 page)
3 June 2009Director appointed richard rowe (1 page)
3 June 2009Director appointed richard rowe (1 page)
3 June 2009Director appointed emma thompson (1 page)
19 May 2009Application to commence business (2 pages)
19 May 2009Application to commence business (2 pages)
19 May 2009Commence business and borrow (1 page)
19 May 2009Commence business and borrow (1 page)
16 April 2009Incorporation (18 pages)
16 April 2009Incorporation (18 pages)