Sigh Films Limited

DataGardener
live
Micro

Sigh Films Limited

09444694Private Limited With Share Capital

C/O Flb Accountants Llp, 1010 Eskdale Road, Wokingham, RG415TS
Incorporated

17/02/2015

Company Age

11 years

Directors

4

Employees

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Sigh Films Limited (09444694) is a private limited with share capital incorporated on 17/02/2015 (11 years old) and registered in wokingham, RG415TS. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 17/02/2015
RG415TS

Financial Overview

Total Assets

£73.7K

Liabilities

£30.3K

Net Assets

£43.4K

Cash

£70.9K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

82
Gazette Notice Voluntary
Category:Gazette
Date:17-03-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2025
Legacy
Category:Capital
Date:22-07-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-07-2025
Legacy
Category:Insolvency
Date:22-07-2025
Resolution
Category:Resolution
Date:22-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-06-2024
Legacy
Category:Capital
Date:20-06-2024
Legacy
Category:Insolvency
Date:20-06-2024
Resolution
Category:Resolution
Date:20-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:23-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2023
Change Corporate Director Company With Change Date
Category:Officers
Date:15-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-01-2022
Legacy
Category:Capital
Date:31-01-2022
Legacy
Category:Insolvency
Date:31-01-2022
Resolution
Category:Resolution
Date:31-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-08-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2020
Appoint Corporate Director Company With Name Date
Category:Officers
Date:27-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-09-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:05-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:15-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-09-2016
Capital Allotment Shares
Category:Capital
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Resolution
Category:Resolution
Date:10-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2016
Legacy
Category:Capital
Date:24-02-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-02-2016
Legacy
Category:Insolvency
Date:24-02-2016
Resolution
Category:Resolution
Date:24-02-2016
Capital Allotment Shares
Category:Capital
Date:24-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2016
Resolution
Category:Resolution
Date:19-03-2015
Incorporation Company
Category:Incorporation
Date:17-02-2015

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date18/03/2025
Latest Accounts30/11/2024

Trading Addresses

1010 Eskdale Road, Winnersh, Wokingham, RG415TSRegistered

Contact

C/O Flb Accountants Llp, 1010 Eskdale Road, Wokingham, RG415TS