Company NameSort Of...Films Limited
DirectorEdward Robert Cartledge
Company StatusActive
Company Number04898824
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Edward Robert Cartledge
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleHead Of Production
Country of ResidenceEngland
Correspondence AddressElectric Works 3 Concourse Way
Sheffield
S1 2BJ
Secretary NameMiss Hannah Katherine Cartledge
NationalityBritish
StatusCurrent
Appointed21 September 2009(6 years after company formation)
Appointment Duration14 years, 7 months
RoleStudent
Correspondence Address4 Folds Crescent
Sheffield
S8 0EQ
Director NameDr Robert Speranza
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address117 Springvale Road
Sheffield
Sth Yorks
S6 3NT
Secretary NameDr Robert Speranza
NationalityAmerican
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address117 Springvale Road
Sheffield
Sth Yorks
S6 3NT
Secretary NameJonathan Calvert Lowe
NationalityBritish
StatusResigned
Appointed15 September 2006(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2007)
RoleFilmmaker
Correspondence Address15 Steade Road
Sheffield
South Yorkshire
S7 1DS
Secretary NameMiss Amy Charlotte Lowe
NationalityBritish
StatusResigned
Appointed02 February 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2009)
RoleCompany Director
Correspondence Address67 Hawthorn Road
Sheffield
South Yorkshire
S6 4LG

Contact

Websitewww.sortoffilms.co.uk/
Email address[email protected]
Telephone07 968902293
Telephone regionMobile

Location

Registered AddressElectric Works
3 Concourse Way
Sheffield
S1 2BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£5
Cash£4,373
Current Liabilities£18,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

24 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
4 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
17 August 2022Second filing of a statement of capital following an allotment of shares on 2 August 2017
  • GBP 2.00
(7 pages)
20 December 2021Registered office address changed from 28 Kenwood Park Road Sheffield S7 1NF England to Electric Works 3 Concourse Way Sheffield S1 2BJ on 20 December 2021 (1 page)
16 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
20 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (7 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
2 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 2
(3 pages)
2 August 2017Change of details for Mr Edward Robert Cartledge as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Secretary's details changed for Miss Hannah Katherine Cartledge on 2 August 2017 (1 page)
2 August 2017Change of details for Mr Edward Robert Cartledge as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 2
(3 pages)
2 August 2017Director's details changed for Mr Edward Robert Cartledge on 2 August 2017 (2 pages)
2 August 2017Secretary's details changed for Miss Hannah Katherine Cartledge on 2 August 2017 (1 page)
2 August 2017Director's details changed for Mr Edward Robert Cartledge on 2 August 2017 (2 pages)
2 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2022.
(4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 February 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
17 February 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 September 2016Register(s) moved to registered office address 28 Kenwood Park Road Sheffield S7 1NF (1 page)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 September 2016Register inspection address has been changed from C/O the Film Pool Unit 9a 43 Mowbray Street Sheffield South Yorkshire S3 8EN United Kingdom to 4 Folds Crescent Sheffield S8 0EQ (1 page)
28 September 2016Register inspection address has been changed from C/O the Film Pool Unit 9a 43 Mowbray Street Sheffield South Yorkshire S3 8EN United Kingdom to 4 Folds Crescent Sheffield S8 0EQ (1 page)
28 September 2016Register(s) moved to registered office address 28 Kenwood Park Road Sheffield S7 1NF (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 November 2015Registered office address changed from C/O the Film Pool Unit 9a Caledonia Works 43 Mowbray Street Sheffield South Yorkshire S3 8EN to 28 Kenwood Park Road Sheffield S7 1NF on 18 November 2015 (1 page)
18 November 2015Registered office address changed from C/O the Film Pool Unit 9a Caledonia Works 43 Mowbray Street Sheffield South Yorkshire S3 8EN to 28 Kenwood Park Road Sheffield S7 1NF on 18 November 2015 (1 page)
30 September 2015Secretary's details changed (1 page)
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(5 pages)
30 September 2015Secretary's details changed for {officer_name} (1 page)
30 September 2015Secretary's details changed (1 page)
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(5 pages)
29 September 2015Secretary's details changed for Miss Hannah Katherine Browne on 12 September 2015 (1 page)
29 September 2015Secretary's details changed for Miss Hannah Katherine Browne on 12 September 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
9 October 2013Secretary's details changed for Miss Hannah Katherine Browne on 11 January 2013 (2 pages)
9 October 2013Secretary's details changed for Miss Hannah Katherine Browne on 11 January 2013 (2 pages)
9 October 2013Director's details changed for Mr Edward Robert Cartledge on 11 January 2013 (2 pages)
9 October 2013Director's details changed for Mr Edward Robert Cartledge on 11 January 2013 (2 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 October 2012Registered office address changed from , C/O the Film Pool, Unit 9a Caledonia Works, 43 Mowbray Street, Sheffield, South Yorkshire, S3 8EN, United Kingdom on 8 October 2012 (1 page)
8 October 2012Register inspection address has been changed from 10 Carfield Avenue Sheffield South Yorkshire S8 9HY United Kingdom (1 page)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
8 October 2012Registered office address changed from , Sort of...Films, Site Gallery, 1 Brown Street, Sheffield, Sth Yorks, S1 2BS on 8 October 2012 (1 page)
8 October 2012Registered office address changed from , Sort of...Films, Site Gallery, 1 Brown Street, Sheffield, Sth Yorks, S1 2BS on 8 October 2012 (1 page)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
8 October 2012Register inspection address has been changed from 10 Carfield Avenue Sheffield South Yorkshire S8 9HY United Kingdom (1 page)
8 October 2012Registered office address changed from , C/O the Film Pool, Unit 9a Caledonia Works, 43 Mowbray Street, Sheffield, South Yorkshire, S3 8EN, United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from , Sort of...Films, Site Gallery, 1 Brown Street, Sheffield, Sth Yorks, S1 2BS on 8 October 2012 (1 page)
8 October 2012Registered office address changed from , C/O the Film Pool, Unit 9a Caledonia Works, 43 Mowbray Street, Sheffield, South Yorkshire, S3 8EN, United Kingdom on 8 October 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
10 October 2011Register inspection address has been changed (1 page)
10 October 2011Secretary's details changed for Miss Hannah Katherine Browne on 1 May 2011 (2 pages)
10 October 2011Director's details changed for Mr Edward Robert Cartledge on 1 May 2011 (2 pages)
10 October 2011Secretary's details changed for Miss Hannah Katherine Browne on 1 May 2011 (2 pages)
10 October 2011Register inspection address has been changed (1 page)
10 October 2011Director's details changed for Mr Edward Robert Cartledge on 1 May 2011 (2 pages)
10 October 2011Director's details changed for Mr Edward Robert Cartledge on 1 May 2011 (2 pages)
10 October 2011Secretary's details changed for Miss Hannah Katherine Browne on 1 May 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 September 2010Director's details changed for Mr Edward Robert Cartledge on 1 July 2010 (2 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Mr Edward Robert Cartledge on 1 July 2010 (2 pages)
24 September 2010Secretary's details changed for Miss Hannah Katherine Browne on 1 July 2010 (1 page)
24 September 2010Secretary's details changed for Miss Hannah Katherine Browne on 1 July 2010 (1 page)
24 September 2010Director's details changed for Mr Edward Robert Cartledge on 1 July 2010 (2 pages)
24 September 2010Secretary's details changed for Miss Hannah Katherine Browne on 1 July 2010 (1 page)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 September 2009Secretary appointed miss hannah katherine browne (1 page)
21 September 2009Secretary appointed miss hannah katherine browne (1 page)
21 September 2009Return made up to 15/09/09; full list of members (3 pages)
21 September 2009Appointment terminated secretary amy lowe (1 page)
21 September 2009Appointment terminated secretary amy lowe (1 page)
21 September 2009Return made up to 15/09/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 November 2008Return made up to 15/09/08; full list of members (3 pages)
25 November 2008Return made up to 15/09/08; full list of members (3 pages)
29 September 2008Director's change of particulars / edward cartledge / 01/07/2008 (1 page)
29 September 2008Secretary's change of particulars / amy lowe / 01/07/2008 (2 pages)
29 September 2008Secretary's change of particulars / amy lowe / 01/07/2008 (2 pages)
29 September 2008Director's change of particulars / edward cartledge / 01/07/2008 (1 page)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 September 2007Return made up to 15/09/07; full list of members (2 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 15/09/07; full list of members (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 October 2006New secretary appointed (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Return made up to 15/09/06; full list of members (3 pages)
2 October 2006Return made up to 15/09/06; full list of members (3 pages)
2 October 2006Secretary resigned (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 November 2005Return made up to 15/09/05; full list of members (6 pages)
3 November 2005Return made up to 15/09/05; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
25 October 2004Return made up to 15/09/04; full list of members (7 pages)
25 October 2004Return made up to 15/09/04; full list of members (7 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
15 September 2003Incorporation (19 pages)
15 September 2003Incorporation (19 pages)