Company NameSovereign Film Distribution Limited
DirectorAndreas Roald
Company StatusActive
Company Number07821562
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Andreas Roald
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed25 October 2011(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
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence AddressCoveham House Downside Bridge Road
Cobham
KT11 3EP
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoveham House Downside Bridge Road
Cobham
KT11 3EP
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveham House Downside Bridge Road
Cobham
KT11 3EP
Secretary NameAccomplish Secretaries  Limited (Corporation)
StatusResigned
Appointed17 May 2012(6 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2018)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed14 January 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 December 2016)
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
Net Worth-£26,022
Cash£5,298
Current Liabilities£31,320

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 Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

26 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
6 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 December 2021Previous accounting period shortened from 31 October 2021 to 30 June 2021 (1 page)
27 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
15 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
7 July 2020Termination of appointment of Donald Rosenfeld as a director on 20 June 2020 (1 page)
7 July 2020Cessation of Donald Rosenfeld as a person with significant control on 20 June 2020 (1 page)
31 January 2020Termination of appointment of David Rudge as a director on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Paul John Cooper as a director on 31 January 2020 (1 page)
7 October 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 July 2019Confirmation statement made on 24 June 2019 with no updates (3 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)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
31 July 2017Notification of Donald Rosenfeld as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Donald Rosenfeld as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Donald Rosenfeld as a person with significant control on 31 July 2017 (2 pages)
28 July 2017Notification of Andreas Roald as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Andreas Roald as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Andreas Roald as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 December 2016Appointment of Paul John Cooper as a director on 28 December 2016 (2 pages)
28 December 2016Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page)
28 December 2016Appointment of Mr David Rudge as a director on 28 December 2016 (2 pages)
28 December 2016Appointment of Mr David Rudge as a director on 28 December 2016 (2 pages)
28 December 2016Appointment of Paul John Cooper as a director on 28 December 2016 (2 pages)
28 December 2016Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page)
18 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
18 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services 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)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
2 July 2014Director's details changed for Mr. Donald Rosenfeld on 25 October 2011
  • ANNOTATION Correction of a director’s date of birth which was incorrectly stated on incorporation.
(2 pages)
2 July 2014Director's details changed for Mr. Donald Rosenfeld on 25 October 2011
  • ANNOTATION Correction of a director’s date of birth which was incorrectly stated on incorporation.
(2 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (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)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
17 June 2013Memorandum and Articles of Association (15 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2013Memorandum and Articles of Association (15 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
23 May 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
14 January 2013Appointment of Accomplish Corporate Services Limited as a director (2 pages)
14 January 2013Appointment of Accomplish Corporate Services Limited as a director (2 pages)
25 October 2012Director's details changed for Mr Andreas Roald on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mr. Donald Rosenfeld on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Andreas Roald on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mr. Donald Rosenfeld on 25 October 2012 (2 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
11 June 2012Appointment of Accomplish Secretaries Limited as a secretary (3 pages)
11 June 2012Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW England on 11 June 2012 (2 pages)
11 June 2012Appointment of Accomplish Secretaries Limited as a secretary (3 pages)
11 June 2012Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW England on 11 June 2012 (2 pages)
25 October 2011Incorporation
  • ANNOTATION The date of birth of the director was removed from the IN01 on 02/07/2014 as it was factually inaccurate.
(24 pages)
25 October 2011Incorporation
  • ANNOTATION The date of birth of the director was removed from the IN01 on 02/07/2014 as it was factually inaccurate.
(24 pages)