Company NameSiren Films Ltd.
DirectorsWendy McEvoy and Katrina Faye McEvoy
Company StatusActive
Company Number04546211
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)
Previous NameCharlotte Films Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDr Wendy McEvoy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressCross Keys Shield Street
Allendale
Hexham
NE47 9BP
Secretary NameKatrina Faye McEvoy
NationalityBritish
StatusCurrent
Appointed28 February 2005(2 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address27 Jackson Road
Wylam
Northumberland
NE41 8EL
Director NameMs Katrina Faye McEvoy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(5 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleEducational Film Maker
Country of ResidenceUnited Kingdom
Correspondence Address27 Jackson Road
Wylam
Northumberland
NE41 8EL
Director NameMr David James Eadington
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address67 High Street
Castleton
Whitby
North Yorkshire
YO21 2DB
Secretary NameMr David James Eadington
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address67 High Street
Castleton
Whitby
North Yorkshire
YO21 2DB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitesirenfilms.co.uk
Email address[email protected]
Telephone0191 2327900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressJohn Marley Centre
Muscott Grove
Newcastle Upon Tyne
NE15 6TT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

10 at £1Katrina Faye Mcevoy
50.00%
Ordinary
10 at £1Wendy Mcevoy
50.00%
Ordinary

Financials

Year2014
Net Worth£184,396
Cash£151,094
Current Liabilities£9,845

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

22 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
8 February 2022Registered office address changed from 5 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to John Marley Centre Muscott Grove Newcastle upon Tyne NE15 6TT on 8 February 2022 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
2 September 2021Registered office address changed from Commercial Union House Commercial Union House Floor 4 Newcastle upon Tyne NE1 6QE England to 5 Charlotte Square Newcastle upon Tyne NE1 4XF on 2 September 2021 (1 page)
2 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 February 2020Registered office address changed from 5 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF to Commercial Union House Commercial Union House Floor 4 Newcastle upon Tyne NE1 6QE on 20 February 2020 (1 page)
5 November 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 20
(5 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 20
(5 pages)
4 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20
(5 pages)
4 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 20
(5 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 20
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2011Director's details changed for Katrina Faye Mcevoy on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Doctor Wendy Mcevoy on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Doctor Wendy Mcevoy on 18 October 2011 (2 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
18 October 2011Director's details changed for Katrina Faye Mcevoy on 18 October 2011 (2 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Doctor Wendy Mcevoy on 26 October 2009 (2 pages)
14 October 2010Director's details changed for Katrina Faye Mcevoy on 26 October 2009 (2 pages)
14 October 2010Director's details changed for Katrina Faye Mcevoy on 26 October 2009 (2 pages)
14 October 2010Director's details changed for Doctor Wendy Mcevoy on 26 October 2009 (2 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Katrina Faye Mcevoy on 20 December 2008 (2 pages)
14 October 2009Director's details changed for Katrina Faye Mcevoy on 20 December 2008 (2 pages)
14 October 2009Secretary's details changed for Katrina Faye Mcevoy on 20 December 2008 (1 page)
14 October 2009Secretary's details changed for Katrina Faye Mcevoy on 20 December 2008 (1 page)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Return made up to 26/09/08; full list of members (4 pages)
8 October 2008Return made up to 26/09/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
1 October 2007Return made up to 26/09/07; full list of members (2 pages)
1 October 2007Return made up to 26/09/07; full list of members (2 pages)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
10 July 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
10 July 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
7 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
7 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 October 2005Return made up to 26/09/05; full list of members (2 pages)
5 October 2005Return made up to 26/09/05; full list of members (2 pages)
7 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 March 2005Secretary resigned;director resigned (1 page)
4 March 2005Secretary resigned;director resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
5 October 2004Return made up to 26/09/04; full list of members (7 pages)
5 October 2004Return made up to 26/09/04; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 1 October 2003 (2 pages)
16 August 2004Accounts for a dormant company made up to 1 October 2003 (2 pages)
16 August 2004Accounts for a dormant company made up to 1 October 2003 (2 pages)
31 October 2003Return made up to 26/09/03; full list of members (7 pages)
31 October 2003Return made up to 26/09/03; full list of members (7 pages)
23 October 2002Company name changed charlotte films LTD.\certificate issued on 23/10/02 (2 pages)
23 October 2002Company name changed charlotte films LTD.\certificate issued on 23/10/02 (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Ad 26/09/02--------- £ si 20@1=20 £ ic 2/22 (2 pages)
11 October 2002Ad 26/09/02--------- £ si 20@1=20 £ ic 2/22 (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
26 September 2002Incorporation (14 pages)
26 September 2002Incorporation (14 pages)