Company NameSovereign Film Releasing Limited
DirectorAndreas Roald
Company StatusActive
Company Number08407917
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 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
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
StatusResigned
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 Duration1 year, 11 months (resigned 21 December 2018)
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 Duration1 year, 11 months (resigned 21 December 2018)
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
Appointed27 February 2013(1 week, 2 days after company formation)
Appointment Duration5 years, 9 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

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

1 December 2023Micro company accounts made up to 28 February 2023 (4 pages)
27 February 2023Micro company accounts made up to 28 February 2022 (4 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
21 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
28 October 2021Change of details for Mr Andreas Roald as a person with significant control on 1 October 2021 (2 pages)
28 October 2021Termination of appointment of Donald Rosenfeld as a director on 14 October 2021 (1 page)
21 February 2021Confirmation statement made on 16 February 2021 with updates (7 pages)
20 February 2021Cessation of Donald Rosenfeld as a person with significant control on 16 February 2021 (1 page)
20 February 2021Change of details for Mr Andreas Roald as a person with significant control on 16 February 2021 (2 pages)
17 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
1 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
13 February 2020Micro company accounts made up to 28 February 2019 (4 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
2 March 2019Confirmation statement made on 16 February 2019 with updates (7 pages)
21 December 2018Termination of appointment of Paul John Cooper as a director on 21 December 2018 (1 page)
21 December 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 21 December 2018 (1 page)
21 December 2018Termination of appointment of David Rudge as a director on 21 December 2018 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
26 September 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 26 September 2018 (1 page)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
23 May 2018Confirmation statement made on 16 February 2018 with updates (7 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 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 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)
15 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 4,208.92
(8 pages)
15 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 4,208.92
(8 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 4,203.33
(8 pages)
21 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 4,203.33
(8 pages)
20 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 4,205.83
(8 pages)
20 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 4,205.83
(8 pages)
5 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 4,198.33
(8 pages)
5 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 4,198.33
(8 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 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 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)
25 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 4,194.33
(4 pages)
25 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 4,194.33
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 4,189.33
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 4,189.33
(4 pages)
9 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 4,184.33
(4 pages)
9 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 4,184.33
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4,180.9275
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4,180.9275
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 4,180.9275
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 4,153.43
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 4,180.93
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 4,153.43
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 4,180.9275
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 4,180.93
(3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4,146.9275
(8 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4,146.9275
(8 pages)
21 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 4,146.93
(4 pages)
21 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 4,146.93
(4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 4,142.60
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 4,142.60
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 4,136.60
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 4,136.60
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 4,130.20
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 4,130.20
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 4,130.20
(4 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,124.01
(8 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,124.01
(8 pages)
15 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 4,124.01
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 4,124.01
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 4,124.01
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 4,108.71
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 4,108.71
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 4,094.21
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 4,094.21
(4 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 4,084.21
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 4,084.21
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 4,077.56
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 4,077.56
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 4,077.56
(4 pages)
6 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 4,068.16
(4 pages)
6 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 4,068.16
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 4,063.16
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 4,063.16
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 4,038.16
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 4,038.16
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 4,038.16
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 6,816
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 6,816
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 6,816
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 4,022.50
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 4,022.50
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 4,020
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 4,020
(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)
31 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 4,015
(4 pages)
31 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 4,015
(4 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)
21 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 4,010
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 4,010
(4 pages)
25 June 2013Memorandum and Articles of Association (34 pages)
25 June 2013Memorandum and Articles of Association (34 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2013Appointment of Accomplish Corporate Services Limited as a director (2 pages)
12 March 2013Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
12 March 2013Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
12 March 2013Appointment of Accomplish Corporate Services Limited as a director (2 pages)
18 February 2013Incorporation (42 pages)
18 February 2013Incorporation (42 pages)