Background WavePink WaveYellow Wave

SIG (D1) FILM OPPORTUNITIES LIMITED (07326180)

SIG (D1) FILM OPPORTUNITIES LIMITED (07326180) is an active UK company. incorporated on 26 July 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIG (D1) FILM OPPORTUNITIES LIMITED has been registered for 15 years. Current directors include ABBERLEY, Jeffrey Edward, SENNITT, Joanne Victoria.

Company Number
07326180
Status
active
Type
ltd
Incorporated
26 July 2010
Age
15 years
Address
3rd Floor 47 Beak Street, London, W1F 9SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABBERLEY, Jeffrey Edward, SENNITT, Joanne Victoria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIG (D1) FILM OPPORTUNITIES LIMITED

SIG (D1) FILM OPPORTUNITIES LIMITED is an active company incorporated on 26 July 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIG (D1) FILM OPPORTUNITIES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07326180

LTD Company

Age

15 Years

Incorporated 26 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

SIG (R3) FILM OPPORTUNITIES LIMITED
From: 26 July 2010To: 20 December 2010
Contact
Address

3rd Floor 47 Beak Street London, W1F 9SE,

Previous Addresses

3rd Floor 21 Ganton Street London W1F 9BN
From: 2 September 2014To: 24 January 2022
50 Broadwick Street London W1F 7AG
From: 26 July 2010To: 2 September 2014
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Director Left
Dec 11
Director Left
May 13
Owner Exit
Mar 25
10
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SCION SECRETARIAL SERVICES LIMITED

Active
47 Beak Street, LondonW1F 9SE
Corporate secretary
Appointed 15 Dec 2010

ABBERLEY, Jeffrey Edward

Active
47 Beak Street, LondonW1F 9SE
Born November 1964
Director
Appointed 26 Jul 2010

SENNITT, Joanne Victoria

Active
47 Beak Street, LondonW1F 9SE
Born March 1967
Director
Appointed 26 Jul 2010

BLACKMAN, Julia Jane

Resigned
Winterstoke Gardens, LondonNW7 2RA
Born April 1969
Director
Appointed 26 Jul 2010
Resigned 03 May 2013

KAMATH, Nimesh Raghavendra

Resigned
Broadwick Street, LondonW1F 7AG
Born April 1975
Director
Appointed 26 Jul 2010
Resigned 30 Nov 2011

Persons with significant control

3

2 Active
1 Ceased
Beak Street, LondonW1F 9SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2024
47 Beak Street, LondonW1F 9SE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 13 Dec 2024
47 Beak Street, LondonW1F 9SE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 September 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
9 February 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Certificate Change Of Name Company
20 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
25 August 2010
AA01Change of Accounting Reference Date
Resolution
9 August 2010
RESOLUTIONSResolutions
Incorporation Company
26 July 2010
NEWINCIncorporation