SIGMAVILLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSIGMAVILLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC362793
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIGMAVILLE LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is SIGMAVILLE LIMITED located?

    Registered Office Address
    401 Govan Road
    G51 2QJ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIGMAVILLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SIGMAVILLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 17, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 17, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jul 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Total exemption small company accounts made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Jul 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 3
    SH01

    Registered office address changed from * 13 Queen's Road Aberdeen AB15 4YL United Kingdom* on Apr 29, 2014

    1 pagesAD01

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary

    1 pagesTM02

    Annual return made up to Jul 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 3
    SH01

    Registered office address changed from * 123 St Vincent Street Glasgow G2 5EA* on Jul 23, 2013

    1 pagesAD01

    Annual return made up to Jul 17, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jul 17, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    7 pagesAA

    Previous accounting period extended from Nov 30, 2010 to Mar 31, 2011

    3 pagesAA01

    Annual return made up to Jul 17, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for David Mackenzie on Mar 04, 2010

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2009

    7 pagesAA

    Previous accounting period shortened from Jul 31, 2010 to Nov 30, 2009

    3 pagesAA01

    Who are the officers of SIGMAVILLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRIE, Zara Gillian
    Lorraine Road
    G12 9NZ Glasgow
    4
    Director
    Lorraine Road
    G12 9NZ Glasgow
    4
    ScotlandBritishProducer72566600005
    COFFEY, Brian John
    2/1 11 Govanhill Street
    G42 7PU Govanhill
    Director
    2/1 11 Govanhill Street
    G42 7PU Govanhill
    United KingdomBritishProducers Assistant118467250001
    MACKENZIE, David Hugh
    Athole Gardens
    G12 9BS Glasgow
    32
    United Kingdom
    Director
    Athole Gardens
    G12 9BS Glasgow
    32
    United Kingdom
    ScotlandBritishFilm Maker139660640002
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    137337130001

    Who are the persons with significant control of SIGMAVILLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Zara Gillian Berrie
    Govan Road
    G51 2QJ Glasgow
    401
    Jul 01, 2016
    Govan Road
    G51 2QJ Glasgow
    401
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SIGMAVILLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of security assignment and charge
    Created On Sep 29, 2009
    Delivered On Oct 20, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The chargor's right, title and interest in and to the film the last word-see form for full details.
    Persons Entitled
    • The British Broadcasting Corporation and Others
    Transactions
    • Oct 20, 2009Registration of a charge (MG01s)
    Deed of security assignment
    Created On Sep 21, 2009
    Delivered On Oct 01, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The film the last word and all related rights.
    Persons Entitled
    • David Mackenzie
    Transactions
    • Oct 01, 2009Registration of a charge (410)
    Deed of security assignment
    Created On Sep 21, 2009
    Delivered On Oct 01, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The film the last word and all related rights.
    Persons Entitled
    • David Mackenzie Limited
    Transactions
    • Oct 01, 2009Registration of a charge (410)
    Deed of security assignment and charge
    Created On Sep 11, 2009
    Delivered On Sep 30, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All rights in and to the film the last word.
    Persons Entitled
    • Zentropa Finance Aps
    Transactions
    • Sep 30, 2009Registration of a charge (MG01s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0