Company number 04995635
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, LONDON, W1F 9JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Confirmation statement made on 30 January 2017 with updates; Appointment of Emma Louise Greenfield as a secretary on 21 July 2016. The most likely internet sites of SIRIUS FILM PARTNER 1 LIMITED are www.siriusfilmpartner1.co.uk, and www.sirius-film-partner-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Sirius Film Partner 1 Limited is a Private Limited Company.
The company registration number is 04995635. Sirius Film Partner 1 Limited has been working since 15 December 2003.
The present status of the company is Active. The registered address of Sirius Film Partner 1 Limited is 15 Golden Square London W1f 9jg. . CRUICKSHANK, Sarah is a Secretary of the company. GREENFIELD, Emma Louise is a Secretary of the company. FORSTER, Neil Andrew is a Director of the company. REID, Duncan Murray is a Director of the company. Secretary FORD, Susan Elizabeth has been resigned. Secretary PATEL, Ravi has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOYTON, John Leonard has been resigned. Director BUGDEN, Matthew Taylor has been resigned. Director CLAYTON, James Henry Michael has been resigned. Director FORD, Susan Elizabeth has been resigned. Director MCKENNA, Patrick Anthony has been resigned. Director MEAD, Kevin Thomas John has been resigned. Director PATEL, Ravi has been resigned. Director SPEIGHT, Sebastian James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
PATEL, Ravi
Resigned: 23 June 2006
Appointed Date: 15 December 2003
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 2003
Appointed Date: 15 December 2003
Director
PATEL, Ravi
Resigned: 22 August 2007
Appointed Date: 15 December 2003
70 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 December 2003
Appointed Date: 15 December 2003
Persons With Significant Control
Ingenious Media Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more
SIRIUS FILM PARTNER 1 LIMITED Events
30 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
21 Jul 2016
Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
13 Jul 2016
Termination of appointment of John Leonard Boyton as a director on 19 June 2016
11 Apr 2016
Full accounts made up to 30 June 2015
...
... and 63 more events
17 Jan 2004
New director appointed
17 Jan 2004
New director appointed
17 Jan 2004
New director appointed
16 Jan 2004
Accounting reference date extended from 31/12/04 to 31/03/05
15 Dec 2003
Incorporation
29 July 2004
Charge over cash deposit and account and deed of assignment
Delivered: 9 August 2004
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: By way of first fixed charge the deposit and the debts…
28 May 2004
Charge over cash deposit and account and deed of assignment
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: The deposit being all monies standing to the credit of thre…
28 May 2004
Charge over cash deposit and account and deed of assignment
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: The deposit being all monies standing to the credit of thre…
28 May 2004
Charge over cash deposit and account and deed of assignment
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: The deposit being all monies standing to the credit of thre…