Company NameSovereign Film Star Sailor Limited
DirectorsAndreas Roald and Donald Rosenfeld
Company StatusActive
Company Number08407913
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months 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
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr Donald Rosenfeld
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(3 years, 10 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(3 years, 10 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
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed27 February 2013(1 week, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 28 December 2016)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2020)
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

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

12 September 2023Termination of appointment of Donald Rosenfeld as a director on 1 September 2023 (1 page)
12 September 2023Cessation of Donald Rosenfeld as a person with significant control on 1 September 2023 (1 page)
15 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
30 January 2023Micro company accounts made up to 28 February 2022 (3 pages)
21 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
17 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 28 February 2019 (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
3 February 2020Termination of appointment of David Rudge as a director on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Paul John Cooper as a director on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Accomplish Secretaries Limited as a secretary on 31 January 2020 (1 page)
5 April 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
16 January 2019Appointment of Accomplish Secretaries Limited as a secretary on 21 December 2018 (2 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)
27 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
19 March 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 4,287.1585
(3 pages)
19 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 4,317.0341
(3 pages)
19 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 4,295.835
(3 pages)
13 February 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 4,286.1585
(3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
24 October 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 4,172.2744
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 4,192.5701
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 4,172.2744
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 4,192.5701
(3 pages)
21 July 2017Second filing of a statement of capital following an allotment of shares on 3 April 2017
  • GBP 4,144.9761
(7 pages)
21 July 2017Second filing of a statement of capital following an allotment of shares on 3 April 2017
  • GBP 4,144.9761
(7 pages)
14 July 2017Second filing of a statement of capital following an allotment of shares on 4 April 2017
  • GBP 4,148.1427
(7 pages)
14 July 2017Second filing of a statement of capital following an allotment of shares on 4 April 2017
  • GBP 4,148.1427
(7 pages)
13 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 4,148.3477
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2017.
(4 pages)
13 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 4,148.3477
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2017.
(4 pages)
5 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 4,145.1811
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2017.
(4 pages)
5 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 4,145.1811
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2017.
(4 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 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 Paul John Cooper 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 Mr David Rudge 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)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
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)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited 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)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4,015
(7 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4,015
(7 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4,015
(7 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4,015
(7 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (7 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (7 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)
25 June 2013Memorandum and Articles of Association (35 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 June 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 June 2013Memorandum and Articles of Association (35 pages)
10 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,015
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,015
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,015
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 4,012.11
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 4,012.11
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 4,010.61
(4 pages)
12 March 2013Appointment of Accomplish Secretaries Limited as a secretary on 27 February 2013 (3 pages)
12 March 2013Appointment of Accomplish Corporate Services Limited as a director on 27 February 2013 (3 pages)
12 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 4,010.61
(4 pages)
12 March 2013Appointment of Accomplish Corporate Services Limited as a director on 27 February 2013 (3 pages)
12 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 4,010.61
(4 pages)
12 March 2013Appointment of Accomplish Secretaries Limited as a secretary on 27 February 2013 (3 pages)
18 February 2013Incorporation (44 pages)
18 February 2013Incorporation (44 pages)