Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SIGMA FILMS LIMITED
Company Information for

SIGMA FILMS LIMITED

401 GOVAN ROAD, GLASGOW, G51 2QJ,
Company Registration Number
SC163307
Private Limited Company
Active

Company Overview

About Sigma Films Ltd
SIGMA FILMS LIMITED was founded on 1996-02-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Sigma Films Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIGMA FILMS LIMITED
 
Legal Registered Office
401 GOVAN ROAD
GLASGOW
G51 2QJ
Other companies in G51
 
Filing Information
Company Number SC163307
Company ID Number SC163307
Date formed 1996-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB680505834  
Last Datalog update: 2024-02-05 10:03:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGMA FILMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIGMA FILMS LIMITED
The following companies were found which have the same name as SIGMA FILMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGMA FILMS INTERNATIONAL LIMITED FILM CITY GLASGOW 401 GOVAN ROAD GLASGOW G51 2QJ Active - Proposal to Strike off Company formed on the 2016-03-01
SIGMA FILMS PTY. LTD. NSW 2066 Strike-off action in progress Company formed on the 1994-10-10

Company Officers of SIGMA FILMS LIMITED

Current Directors
Officer Role Date Appointed
ZARA GILLIAN BERRIE
Director 1996-09-01
BRIAN JOHN COFFEY
Director 2010-07-08
ALASTAIR JOHN MACKENZIE
Director 1996-03-08
DAVID HUGH MACKENZIE
Director 1996-03-18
ANGUS DOMINIC ERSKINE PIGOTT
Director 2002-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2005-01-01 2014-03-13
WJM SECRETARIES LIMITED
Company Secretary 2003-04-01 2005-01-01
ALASTAIR JOHN MACKENZIE
Company Secretary 1996-03-08 2003-04-01
RICHARD MARTIN FINDLAY
Company Secretary 1996-02-12 1996-03-18
RICHARD MARTIN FINDLAY
Director 1996-02-12 1996-03-18
HAMISH ANDREW PATRICK
Director 1996-02-12 1996-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZARA GILLIAN BERRIE BREAD THIEF FILMS LTD Director 2017-02-27 CURRENT 2017-02-27 Active
ZARA GILLIAN BERRIE SIGMA FILMS INTERNATIONAL LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active - Proposal to Strike off
ZARA GILLIAN BERRIE INDEPENDENT PRODUCERS SCOTLAND LIMITED Director 2014-11-03 CURRENT 2013-11-20 Active - Proposal to Strike off
ZARA GILLIAN BERRIE GBH GLASGOW LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
ZARA GILLIAN BERRIE HUSH FILM PRODUCTIONS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
ZARA GILLIAN BERRIE FILM CITY LIMITED Director 2014-05-01 CURRENT 2013-06-11 Active
ZARA GILLIAN BERRIE SPIDERWEB FILMS LIMITED Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2017-08-01
ZARA GILLIAN BERRIE LM BARNEY THOMSON LTD Director 2012-12-10 CURRENT 2012-09-10 Dissolved 2017-05-30
ZARA GILLIAN BERRIE STARRED UP FILMS LIMITED Director 2012-12-03 CURRENT 2012-09-10 Active
ZARA GILLIAN BERRIE FILM CITY EDINBURGH LTD Director 2012-01-17 CURRENT 2012-01-17 Active
ZARA GILLIAN BERRIE SEVENTH KINGDOM PRODUCTIONS LIMITED Director 2011-09-20 CURRENT 2009-08-25 In Administration/Administrative Receiver
ZARA GILLIAN BERRIE PARK FILMS LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
ZARA GILLIAN BERRIE SIGMAVILLE LIMITED Director 2009-07-17 CURRENT 2009-07-17 Active - Proposal to Strike off
ZARA GILLIAN BERRIE ROUNDING UP DONKEYS LIMITED Director 2007-03-20 CURRENT 2007-03-20 Dissolved 2017-02-28
ZARA GILLIAN BERRIE HALLAM FOE DISTRIBUTION LIMITED Director 2006-02-22 CURRENT 2006-02-22 Liquidation
ZARA GILLIAN BERRIE RED ROAD FILMS LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active - Proposal to Strike off
ZARA GILLIAN BERRIE HALLAM FOE LIMITED Director 2005-06-07 CURRENT 2005-06-07 Active
ZARA GILLIAN BERRIE SIGMA III FILMS LIMITED Director 2003-07-18 CURRENT 2003-07-18 Dissolved 2018-01-09
ZARA GILLIAN BERRIE SWUNG FILMS LTD Director 2003-06-24 CURRENT 2003-06-24 Active
ZARA GILLIAN BERRIE ADVANCE PARTY FILMS LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active - Proposal to Strike off
ZARA GILLIAN BERRIE GBH (SCOTLAND) LIMITED Director 2002-06-10 CURRENT 2002-06-10 Active
ZARA GILLIAN BERRIE JUMP CUT CREW Director 2001-06-21 CURRENT 2001-06-21 Active
ZARA GILLIAN BERRIE FILM CITY GLASGOW LIMITED Director 2001-04-19 CURRENT 2001-04-19 Active
ZARA GILLIAN BERRIE LAST GREAT WILDERNESS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Dissolved 2018-06-26
BRIAN JOHN COFFEY HUSH FILM PRODUCTIONS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
BRIAN JOHN COFFEY LM BARNEY THOMSON LTD Director 2012-12-10 CURRENT 2012-09-10 Dissolved 2017-05-30
BRIAN JOHN COFFEY STARRED UP FILMS LIMITED Director 2012-12-03 CURRENT 2012-09-10 Active
BRIAN JOHN COFFEY SWUNG FILMS LTD Director 2011-06-27 CURRENT 2003-06-24 Active
BRIAN JOHN COFFEY PARK FILMS LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
BRIAN JOHN COFFEY SIGMAVILLE LIMITED Director 2009-07-17 CURRENT 2009-07-17 Active - Proposal to Strike off
BRIAN JOHN COFFEY HALLAM FOE LIMITED Director 2007-01-30 CURRENT 2005-06-07 Active
BRIAN JOHN COFFEY HALLAM FOE DISTRIBUTION LIMITED Director 2007-01-30 CURRENT 2006-02-22 Liquidation
DAVID HUGH MACKENZIE STARRED UP FILMS LIMITED Director 2012-12-03 CURRENT 2012-09-10 Active
DAVID HUGH MACKENZIE PARK FILMS LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
DAVID HUGH MACKENZIE SIGMAVILLE LIMITED Director 2009-07-17 CURRENT 2009-07-17 Active - Proposal to Strike off
DAVID HUGH MACKENZIE DAVID MACKENZIE LIMITED Director 2006-02-09 CURRENT 2006-02-09 Active
DAVID HUGH MACKENZIE LAST GREAT WILDERNESS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Dissolved 2018-06-26
ANGUS DOMINIC ERSKINE PIGOTT HALLAM FOE LIMITED Director 2006-03-16 CURRENT 2005-06-07 Active
ANGUS DOMINIC ERSKINE PIGOTT HALLAM FOE DISTRIBUTION LIMITED Director 2006-02-22 CURRENT 2006-02-22 Liquidation
ANGUS DOMINIC ERSKINE PIGOTT LAST GREAT WILDERNESS LIMITED Director 2002-04-02 CURRENT 2001-01-29 Dissolved 2018-06-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-01-07CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-31PSC04Change of details for Mrs Zara Gillian Berrie as a person with significant control on 2017-05-01
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-19AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-16AR0112/03/14 ANNUAL RETURN FULL LIST
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DOMINIC ERSKINE PIGOTT / 01/03/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MACKENZIE / 01/03/2014
2014-07-16CH04SECRETARY'S DETAILS CHNAGED FOR PINSENT MASONS SECRETARIAL LIMITED on 2014-03-01
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/14 FROM 13 Queen's Road Aberdeen AB15 4YL United Kingdom
2014-06-10TM02Termination of appointment of Pinsent Masons Secretarial Limited on 2014-03-13
2014-01-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/13 FROM 123 St Vincent Street Glasgow G2 5EA
2013-03-13AR0112/03/13 ANNUAL RETURN FULL LIST
2013-01-11CH01Director's details changed for Alastair John Mackenzie on 2013-01-10
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0112/03/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18AR0112/03/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-07-09AP01DIRECTOR APPOINTED BRIAN COFFEY
2010-04-12AR0112/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKENZIE / 04/03/2010
2009-07-31AA31/03/08 TOTAL EXEMPTION FULL
2009-03-20363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / ZARA BERRIE / 09/06/2008
2008-04-28363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / ZARA BERRIE / 31/01/2008
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-04225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2005-03-10363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-02-25288cSECRETARY'S PARTICULARS CHANGED
2005-02-03288aNEW SECRETARY APPOINTED
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 302 ST VINCENT STREET GLASGOW G2 5RZ
2005-02-03288bSECRETARY RESIGNED
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-09-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-22288cDIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-04-06288aNEW SECRETARY APPOINTED
2003-04-06288bSECRETARY RESIGNED
2003-03-11363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-03-07363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS; AMEND
2003-03-07363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS; AMEND
2003-03-0788(2)RAD 01/03/01--------- £ SI 1@1
2002-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-05-21288aNEW DIRECTOR APPOINTED
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN, EH2 4NE
2002-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-08363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-06363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-08363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-13363sRETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS
1997-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-17363sRETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS
1996-12-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities



Licences & Regulatory approval
We could not find any licences issued to SIGMA FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGMA FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-09-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGMA FILMS LIMITED

Intangible Assets
Patents
We have not found any records of SIGMA FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGMA FILMS LIMITED
Trademarks
We have not found any records of SIGMA FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGMA FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as SIGMA FILMS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where SIGMA FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SIGMA FILMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0063090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGMA FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGMA FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.