Company NameSignature Entertainment Limited
Company StatusActive
Company Number07520207
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59132Video distribution 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 NameElizabeth Williams
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(13 years after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court 2-16 Goodge Street
4th Floor
London
W1T 2QA
Director NameMr Gareth Williams
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(13 years after company formation)
Appointment Duration1 month, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court 2-16 Goodge Street
4th Floor
London
W1T 2QA
Director NameJonathan Pierre Bourdillon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2024)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court 2-16 Goodge Street
4th Floor
London
W1T 2QA
Director NameAnthony Mitchell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2018(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCharlotte Street Studios 76-78 Charlotte Street
London
W1T 4QS

Contact

Websitesignature-entertainment.co.uk
Email address[email protected]
Telephone020 36577050
Telephone regionLondon

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

600 at £1Marc Goldberg
60.00%
Ordinary
400 at £1Lisa Goldberg
40.00%
Ordinary

Financials

Year2014
Net Worth£994,002
Cash£1,217,929
Current Liabilities£2,065,247

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

26 May 2023Delivered on: 9 June 2023
Persons entitled: The Winterbotham Insurance Company Limited

Classification: A registered charge
Outstanding
24 April 2023Delivered on: 28 April 2023
Persons entitled: Pipe Entertainment Us Llc

Classification: A registered charge
Outstanding
14 December 2022Delivered on: 16 December 2022
Persons entitled: Pipe Entertainment UK Limited

Classification: A registered charge
Outstanding
11 March 2022Delivered on: 25 March 2022
Persons entitled: Rickleford LTD

Classification: A registered charge
Outstanding

Filing History

5 December 2023Registration of charge 075202070010, created on 27 November 2023 (14 pages)
22 November 2023Registration of charge 075202070009, created on 22 November 2023 (36 pages)
20 November 2023Registration of charge 075202070008, created on 16 November 2023 (26 pages)
9 November 2023Registration of charge 075202070007, created on 6 November 2023 (15 pages)
2 November 2023Satisfaction of charge 075202070001 in part (1 page)
25 September 2023Registration of charge 075202070006, created on 21 September 2023 (15 pages)
25 August 2023Registration of charge 075202070005, created on 23 August 2023 (15 pages)
9 June 2023Full accounts made up to 31 March 2022 (28 pages)
9 June 2023Registration of charge 075202070004, created on 26 May 2023 (14 pages)
28 April 2023Registration of charge 075202070003, created on 24 April 2023 (12 pages)
4 April 2023Confirmation statement made on 22 March 2023 with updates (5 pages)
19 January 2023Registered office address changed from 76 Charlotte Street London W1T 4QS England to Kings Court 2-16 Goodge Street 4th Floor London W1T 2QA on 19 January 2023 (1 page)
12 January 2023Memorandum and Articles of Association (15 pages)
12 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 January 2023Sub-division of shares on 2 January 2023 (4 pages)
4 January 2023Statement of capital following an allotment of shares on 2 January 2023
  • GBP 1,250
(3 pages)
16 December 2022Registration of charge 075202070002, created on 14 December 2022 (11 pages)
6 September 2022Director's details changed for Jonathan Pierre Bourdillon on 6 September 2022 (2 pages)
26 June 2022Registered office address changed from Charlotte Street Studios 76-78 Charlotte Street London W1T 4QS to 76 Charlotte Street London W1T 4QS on 26 June 2022 (1 page)
7 April 2022Change of details for Marc Howard Goldberg as a person with significant control on 6 April 2022 (2 pages)
6 April 2022Director's details changed for Mr Marc Howard Goldberg on 6 April 2019 (2 pages)
6 April 2022Accounts for a small company made up to 31 March 2021 (12 pages)
6 April 2022Director's details changed for Mr Marc Howard Goldberg on 6 April 2022 (2 pages)
29 March 2022Notification of Marc Howard Goldberg as a person with significant control on 4 March 2022 (2 pages)
29 March 2022Cessation of Ffi Holdings Limited as a person with significant control on 4 March 2022 (1 page)
29 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
25 March 2022Registration of charge 075202070001, created on 11 March 2022 (51 pages)
12 March 2022Director's details changed for Mr Marc Howard Goldberg on 12 March 2022 (2 pages)
12 March 2022Director's details changed for Jonathan Pierre Bourdillon on 12 March 2022 (2 pages)
6 January 2022Termination of appointment of Anthony Mitchell as a director on 4 November 2021 (1 page)
19 May 2021Notification of Ffi Holdings Limited as a person with significant control on 25 April 2018 (2 pages)
17 May 2021Withdrawal of a person with significant control statement on 17 May 2021 (2 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (12 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
26 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
26 March 2019Notification of a person with significant control statement (2 pages)
21 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 May 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 1,100
(8 pages)
10 May 2018Appointment of Anthony Mitchell as a director on 25 April 2018 (2 pages)
9 May 2018Resolutions
  • RES13 ‐ Section 175 quoted 25/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 May 2018Cessation of Marc Howard Goldberg as a person with significant control on 25 April 2018 (3 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
28 November 2017Director's details changed for Mr Marc Howard Goldberg on 25 October 2017 (2 pages)
28 November 2017Change of details for Mr Marc Howard Goldberg as a person with significant control on 25 October 2017 (2 pages)
28 November 2017Director's details changed for Mr Marc Howard Goldberg on 25 October 2017 (2 pages)
28 November 2017Change of details for Mr Marc Howard Goldberg as a person with significant control on 25 October 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 August 2017Appointment of Jonathan Pierre Bourdillon as a director on 1 July 2017 (2 pages)
22 August 2017Appointment of Jonathan Pierre Bourdillon as a director on 1 July 2017 (2 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 February 2015Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,000
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,000
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 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)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (5 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)
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)
15 August 2013Director's details changed for Mr Marc Howard Goldberg on 3 August 2013 (3 pages)
15 August 2013Director's details changed for Mr Marc Howard Goldberg on 3 August 2013 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (5 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)
12 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,000
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,000
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,000
(3 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
6 March 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)