Company NameSignature Films Limited
DirectorsMarc Howard Goldberg and Gareth Williams
Company StatusActive
Company Number07520205
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Marc Howard Goldberg
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKings Court 2-16 Goodge Street
4th Floor
London
W1T 2QA
Director NameMr Gareth Williams
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(13 years after company formation)
Appointment Duration4 weeks, 1 day
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court 2-16 Goodge Street
4th Floor
London
W1T 2QA

Location

Registered AddressKings Court 2-16 Goodge Street
4th Floor
London
W1T 2QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

80 at £1Marc Howard Goldberg
80.00%
Ordinary
20 at £1Lisa Golberg
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

11 March 2022Delivered on: 25 March 2022
Persons entitled: Rickleford LTD

Classification: A registered charge
Outstanding
14 July 2016Delivered on: 15 July 2016
Satisfied on: 12 August 2016
Persons entitled: The Fyzz Facility Limited

Classification: A registered charge
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
8 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
25 January 2023Cessation of Marc Howard Goldberg as a person with significant control on 2 January 2023 (1 page)
25 January 2023Notification of Signature Entertainment Limited as a person with significant control on 2 January 2023 (2 pages)
19 January 2023Registered office address changed from Charlotte Street Studios 76-78 Charlotte Street London W1T 4QS to Kings Court 2-16 Goodge Street 4th Floor London W1T 2QA on 19 January 2023 (1 page)
31 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
30 December 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
6 April 2022Director's details changed for Mr Marc Howard Goldberg on 6 April 2019 (2 pages)
6 April 2022Change of details for Mr Marc Howard Goldberg as a person with significant control on 6 April 2019 (2 pages)
25 March 2022Registration of charge 075202050002, created on 11 March 2022 (51 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
9 January 2021Micro company accounts made up to 31 December 2019 (2 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 August 2016Satisfaction of charge 075202050001 in full (1 page)
12 August 2016Satisfaction of charge 075202050001 in full (1 page)
15 July 2016Registration of charge 075202050001, created on 14 July 2016 (21 pages)
15 July 2016Registration of charge 075202050001, created on 14 July 2016 (21 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
4 February 2016Director's details changed for Mr Marc Howard Goldberg on 1 January 2015 (2 pages)
4 February 2016Director's details changed for Mr Marc Howard Goldberg on 1 January 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 May 2014Registered office address changed from 33-35 Daws Lane Mill Hill London NW7 4SD on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 33-35 Daws Lane Mill Hill London NW7 4SD on 29 May 2014 (1 page)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
1 March 2012Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 March 2012 (2 pages)
20 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
20 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
7 February 2011Incorporation (43 pages)
7 February 2011Incorporation (43 pages)