Background WavePink WaveYellow Wave

SIGH FILMS LIMITED (09444694)

SIGH FILMS LIMITED (09444694) is an active UK company. incorporated on 17 February 2015. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. SIGH FILMS LIMITED has been registered for 11 years.

Company Number
09444694
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGH FILMS LIMITED

SIGH FILMS LIMITED is an active company incorporated on 17 February 2015 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. SIGH FILMS LIMITED was registered 11 years ago.(SIC: 59111, 59113)

Status

active

Active since 11 years ago

Company No

09444694

LTD Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 14 September 2023
150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
From: 18 September 2019To: 3 July 2020
15 Golden Square London W1F 9JG United Kingdom
From: 15 January 2016To: 18 September 2019
C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 17 February 2015To: 15 January 2016
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Capital Update
Feb 16
Funding Round
Feb 16
Loan Secured
Mar 16
Funding Round
Apr 16
Director Left
Dec 16
Director Joined
Feb 17
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Oct 19
Director Joined
Jan 20
Capital Update
Jan 22
Director Left
May 23
Director Joined
May 23
Loan Cleared
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Capital Update
Jun 24
Director Left
Jun 25
Capital Update
Jul 25
Loan Cleared
Oct 25
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2026
DS01DS01
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Legacy
22 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 July 2025
SH19Statement of Capital
Legacy
22 July 2025
CAP-SSCAP-SS
Resolution
22 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 June 2024
SH19Statement of Capital
Legacy
20 June 2024
SH20SH20
Legacy
20 June 2024
CAP-SSCAP-SS
Resolution
20 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change Corporate Director Company With Change Date
15 March 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 January 2022
SH19Statement of Capital
Legacy
31 January 2022
SH20SH20
Legacy
31 January 2022
CAP-SSCAP-SS
Resolution
31 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2020
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 January 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Resolution
10 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Legacy
24 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2016
SH19Statement of Capital
Legacy
24 February 2016
CAP-SSCAP-SS
Resolution
24 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Resolution
19 March 2015
RESOLUTIONSResolutions
Incorporation Company
17 February 2015
NEWINCIncorporation