Company NameSovereign Films Effie Limited
DirectorsAndreas Roald and Donald Rosenfeld
Company StatusActive
Company Number07153739
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 1 month ago)

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
Appointed10 February 2010(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 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2010(5 months after company formation)
Appointment Duration13 years, 8 months
RoleFilm Producer
Country of ResidenceUnited States
Correspondence AddressCoveham House Downside Bridge Road
Cobham
KT11 3EP
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2012(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 2018)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

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

Year2013
Gross Profit-£1,045,098
Net Worth-£1,442,525
Cash£19,876
Current Liabilities£2,231,930

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Filing History

8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
9 January 2023Micro company accounts made up to 31 January 2022 (4 pages)
6 December 2022Previous accounting period shortened from 5 February 2022 to 31 January 2022 (1 page)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 5 February 2021 (4 pages)
19 April 2021Confirmation statement made on 8 February 2021 with updates (6 pages)
4 February 2021Micro company accounts made up to 5 February 2020 (3 pages)
2 September 2020Confirmation statement made on 8 February 2020 with updates (7 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Micro company accounts made up to 5 February 2019 (4 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2019Confirmation statement made on 8 February 2019 with updates (7 pages)
21 December 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 21 December 2018 (1 page)
21 December 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 21 December 2018 (1 page)
10 October 2018Micro company accounts made up to 5 February 2018 (4 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
10 May 2018Confirmation statement made on 8 February 2018 with updates (8 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
20 October 2017Micro company accounts made up to 5 February 2017 (6 pages)
20 October 2017Micro company accounts made up to 5 February 2017 (6 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 5 February 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 5 February 2016 (6 pages)
15 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 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)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,291,000
(7 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,291,000
(7 pages)
28 October 2015Total exemption small company accounts made up to 5 February 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 5 February 2015 (5 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,291,000
(17 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,291,000
(17 pages)
24 February 2015Second filing of AR01 previously delivered to Companies House made up to 10 February 2014 (19 pages)
24 February 2015Second filing of AR01 previously delivered to Companies House made up to 10 February 2014 (19 pages)
13 October 2014Total exemption small company accounts made up to 5 February 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 5 February 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 5 February 2014 (5 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,291,000

Statement of capital on 2014-02-11
  • GBP 2,291,000
(8 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,291,000

Statement of capital on 2014-02-11
  • GBP 2,291,000
(8 pages)
16 January 2014Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages)
30 August 2013Total exemption full accounts made up to 5 February 2013 (7 pages)
30 August 2013Total exemption full accounts made up to 5 February 2013 (7 pages)
30 August 2013Total exemption full accounts made up to 5 February 2013 (7 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (9 pages)
20 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 2,291,000
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 2,291,000
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 2,291,000
(4 pages)
8 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 2,252,250
(4 pages)
8 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 2,252,250
(4 pages)
18 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 2,237,250
(4 pages)
18 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 2,237,250
(4 pages)
18 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 2,237,250
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 2,010,000
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 2,231,000
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 16 July 2010
  • GBP 1,448,001
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 20 January 2011
  • GBP 1,598,001
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 2,231,000
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 2,010,000
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 16 July 2010
  • GBP 1,448,001
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 20 January 2011
  • GBP 1,598,001
(4 pages)
27 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 26/03/2012.
(6 pages)
27 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 08/03/2010.
(6 pages)
27 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 26/03/2012.
(6 pages)
27 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 08/03/2010.
(6 pages)
20 June 2012Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW United Kingdom on 20 June 2012 (1 page)
20 June 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
20 June 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
30 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,211,000
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,211,000
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,211,000
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 2,010,000
  • ANNOTATION A second filed SH01 was registered on 27/06/2012.
(4 pages)
30 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 2,010,000
  • ANNOTATION A second filed SH01 was registered on 27/06/2012.
(4 pages)
15 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption full accounts made up to 5 February 2012 (7 pages)
29 February 2012Total exemption full accounts made up to 5 February 2012 (7 pages)
29 February 2012Total exemption full accounts made up to 5 February 2012 (7 pages)
28 February 2012Previous accounting period shortened from 23 November 2012 to 5 February 2012 (3 pages)
28 February 2012Previous accounting period shortened from 23 November 2012 to 5 February 2012 (3 pages)
28 February 2012Previous accounting period shortened from 23 November 2012 to 5 February 2012 (3 pages)
20 December 2011Total exemption small company accounts made up to 23 November 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 23 November 2011 (7 pages)
14 December 2011Statement of capital following an allotment of shares on 2 May 2011
  • GBP 2,000,000
(3 pages)
14 December 2011Previous accounting period shortened from 28 February 2012 to 23 November 2011 (1 page)
14 December 2011Previous accounting period shortened from 28 February 2012 to 23 November 2011 (1 page)
14 December 2011Statement of capital following an allotment of shares on 2 May 2011
  • GBP 2,000,000
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 2 May 2011
  • GBP 2,000,000
(3 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Statement of capital following an allotment of shares on 8 March 2010
  • GBP 1,598,001
  • ANNOTATION A second filed SH01 was registered on 27/06/2012.
(4 pages)
8 March 2011Director's details changed for Mr Andreas Roald on 10 February 2011 (2 pages)
8 March 2011Statement of capital following an allotment of shares on 8 March 2010
  • GBP 1,598,001
  • ANNOTATION A second filed SH01 was registered on 27/06/2012.
(4 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Mr Andreas Roald on 10 February 2011 (2 pages)
8 March 2011Statement of capital following an allotment of shares on 8 March 2010
  • GBP 1,598,001
  • ANNOTATION A second filed SH01 was registered on 27/06/2012.
(4 pages)
9 December 2010Registered office address changed from 13 Henderson Court 88 Holden Road London N12 7EL England on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 13 Henderson Court 88 Holden Road London N12 7EL England on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 13 Henderson Court 88 Holden Road London N12 7EL England on 9 December 2010 (1 page)
25 August 2010Appointment of Mr. Donald Rosenfeld as a director (2 pages)
25 August 2010Appointment of Mr. Donald Rosenfeld as a director (2 pages)
10 February 2010Incorporation (23 pages)
10 February 2010Incorporation (23 pages)