Company NameSONY Pictures Television UK Rights Limited
Company StatusActive
Company Number02719242
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)
Previous NamesCelador International Limited and 2Waytraffic UK Rights Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Darren Nigel Hopgood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(22 years, 10 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Secretary NameMr Darren Nigel Hopgood
StatusCurrent
Appointed15 April 2015(22 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMs Cheryl Lynch
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2016(23 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Richard John Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameDr Wayne Fernley Garvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleInternational Production Executive
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Matthew George Justice
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(31 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameNigel John Beaney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1995)
RoleAccountant
Correspondence Address3 Church View Cottages
20 Chalfont Road Seer Green
Beaconsfield
Buckinghamshire
HP9 2YG
Secretary NameNigel John Beaney
NationalityBritish
StatusResigned
Appointed08 July 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1995)
RoleAccountant
Correspondence Address3 Church View Cottages
20 Chalfont Road Seer Green
Beaconsfield
Buckinghamshire
HP9 2YG
Director NameMr Mark Julian Hopkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattel Lodge 80 Hastings Road
Battle
East Sussex
TN33 0TQ
Secretary NameAnthony Robb-John
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years after company formation)
Appointment Duration3 months (resigned 01 September 1995)
RoleSolicitor
Correspondence Address19 Chertsey Street
London
SW17 8LG
Secretary NameMr Paul Adrian Smith
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill Manor
Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SP
Director NameCatriona Jane Hoolahan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18a Bina Gardens
London
SW5 0LA
Secretary NameCatriona Jane Hoolahan
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18a Bina Gardens
London
SW5 0LA
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 December 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
40 Green Street
London
W1K 7FP
Secretary NameMs Sarah Jane Gregson
NationalityBritish
StatusResigned
Appointed06 December 1996(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
40 Green Street
London
W1K 7FP
Director NameMr Stephen John Dover
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(7 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlebar Road
London
W5 2DP
Secretary NameDonald Christopher
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2002)
RoleHead Of Business Affairs
Correspondence Address67 Leigh Cliff Road
Leigh On Sea
Essex
SS9 1DN
Secretary NameJasbir Kaur Uppal
NationalityBritish
StatusResigned
Appointed23 April 2001(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2003)
RoleSolicitor
Correspondence Address32 Eton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7AR
Director NameMr John Maurice Eastaff
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 December 2003)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address11a Westward House
Abbotswood
Guildford
Surrey
GU1 1UU
Secretary NameAdrian Woolfe
NationalityBritish
StatusResigned
Appointed29 July 2003(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2005)
RoleManaging Director
Correspondence Address7a Kidderpore Avenue
London
NW3 7SX
Director NameMr Simon Patrick Gunning
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(13 years, 4 months after company formation)
Appointment Duration5 months (resigned 28 February 2006)
RoleManager Media
Country of ResidenceUnited Kingdom
Correspondence Address36 Michelham Gardens
Strawberry Hill
Twickenham
Middlesex
TW1 4SB
Secretary NameMiss Janet Christine Oakes
NationalityBritish
StatusResigned
Appointed30 September 2005(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address50a Clapham Common South Side
London
SW4 9BX
Director NameCornelius Gijsbrecht Abrahams
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2006(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 2010)
RoleExecutive
Country of ResidenceNetherlands
Correspondence AddressHeideweg 6, 1261 Gr
Blaricum
The Netherlands
Secretary NameJeroen Francis Tielens
NationalityDutch
StatusResigned
Appointed19 December 2006(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2012)
RoleExecutive
Country of ResidenceNetherlands
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMr Malcolm William Gardner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Elm Grove Road
Ealing
London
W5 3JJ
Director NameMrs Donna Grandy Cunningham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2010(18 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 April 2011)
RoleExecutive Vice President Operations
Country of ResidenceUnited States
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Michael Anthony Morley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2012)
RoleChief Creative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMr Corii Berg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2011(18 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 2018)
RoleSenion Executive Vice President, Business Affairs
Country of ResidenceUnited States
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameEdward Alexander Louwerse
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2012(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2013)
RoleCompany Executive
Country of ResidenceNetherlands
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameJane Caldwell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(19 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 September 2017)
RoleVp Formats
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Secretary NameAlan George Castle
StatusResigned
Appointed01 April 2012(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 April 2015)
RoleCompany Director
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameMrs Donna Grandy Cunningham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2013(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2016)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House 25 Golden Square
London
W1F 9LU
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Contact

Websitewww.mobilemillionaire.com

Location

Registered Address12th Floor, Brunel Building
2 Canalside Walk
London
W2 1DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£232,016,609
Gross Profit£223,894,689
Net Worth£162,294,435
Cash£21,554,934
Current Liabilities£81,013,261

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

15 June 2012Delivered on: 20 June 2012
Persons entitled: Harris & Trotter LLP

Classification: Escrow deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and all money from time to time standing in the account.
Outstanding
12 February 2007Delivered on: 16 February 2007
Persons entitled: The Sellers Being Paul Smith, Paul Smith and Sarah (Smith) King, as Trustees of the P a Smithsettlement, Robert and Hazel Davis, as Trusteesof the R N Davis Settlement, for Details of Further Chargees Charged Please Refer to Form 395

Classification: Charge over certain assets
Secured details: All monies due or to become due from the company to the chargees or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account, the deposit being the amount standing to the credit of the account from time to time and the proceeds. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 4 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property the investments any goodwill. See the mortgage charge document for full details.
Outstanding
22 July 1994Delivered on: 5 August 1994
Satisfied on: 2 November 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 October 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 June 2020Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 15 June 2020 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (22 pages)
21 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
19 February 2019Full accounts made up to 31 March 2018 (22 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 June 2018Appointment of Dr Wayne Fernley Garvie as a director on 30 March 2018 (2 pages)
5 June 2018Termination of appointment of Corii Berg as a director on 30 March 2018 (1 page)
5 April 2018Full accounts made up to 31 March 2017 (24 pages)
18 September 2017Termination of appointment of Jane Caldwell as a director on 8 September 2017 (1 page)
18 September 2017Appointment of Mr Richard John Parsons as a director on 8 September 2017 (2 pages)
18 September 2017Appointment of Mr Richard John Parsons as a director on 8 September 2017 (2 pages)
18 September 2017Termination of appointment of Jane Caldwell as a director on 8 September 2017 (1 page)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Full accounts made up to 31 March 2016 (25 pages)
29 March 2017Full accounts made up to 31 March 2016 (25 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(7 pages)
22 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(7 pages)
26 January 2016Termination of appointment of Donna Grandy Cunningham as a director on 21 January 2016 (1 page)
26 January 2016Appointment of Ms Cheryl Lynch as a director on 21 January 2016 (2 pages)
26 January 2016Appointment of Ms Cheryl Lynch as a director on 21 January 2016 (2 pages)
26 January 2016Termination of appointment of Donna Grandy Cunningham as a director on 21 January 2016 (1 page)
24 December 2015Full accounts made up to 31 March 2015 (19 pages)
24 December 2015Full accounts made up to 31 March 2015 (19 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
30 June 2015Appointment of Mr Darren Nigel Hopgood as a secretary on 15 April 2015 (2 pages)
30 June 2015Termination of appointment of Alan George Castle as a secretary on 15 April 2015 (1 page)
30 June 2015Appointment of Mr Darren Nigel Hopgood as a director on 15 April 2015 (2 pages)
30 June 2015Appointment of Mr Darren Nigel Hopgood as a secretary on 15 April 2015 (2 pages)
30 June 2015Termination of appointment of Alan George Castle as a secretary on 15 April 2015 (1 page)
30 June 2015Appointment of Mr Darren Nigel Hopgood as a director on 15 April 2015 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (20 pages)
5 January 2015Full accounts made up to 31 March 2014 (20 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
30 October 2013Appointment of Mrs Donna Grandy Cunningham as a director (2 pages)
30 October 2013Appointment of Mrs Donna Grandy Cunningham as a director (2 pages)
30 October 2013Termination of appointment of Edward Louwerse as a director (1 page)
30 October 2013Termination of appointment of Edward Louwerse as a director (1 page)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Full accounts made up to 31 March 2013 (18 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Full accounts made up to 31 March 2013 (18 pages)
12 April 2013Company name changed 2WAYTRAFFIC uk rights LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Company name changed 2WAYTRAFFIC uk rights LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 May 2012Appointment of Jane Caldwell as a director (2 pages)
23 May 2012Appointment of Jane Caldwell as a director (2 pages)
22 May 2012Appointment of Edward Alexander Louwerse as a director (2 pages)
22 May 2012Appointment of Edward Alexander Louwerse as a director (2 pages)
11 May 2012Termination of appointment of Jeroen Tielens as a director (1 page)
11 May 2012Termination of appointment of Michael Morley as a director (1 page)
11 May 2012Termination of appointment of Michael Morley as a director (1 page)
11 May 2012Termination of appointment of Jeroen Tielens as a director (1 page)
24 April 2012Appointment of Alan George Castle as a secretary (1 page)
24 April 2012Termination of appointment of Jeroen Tielens as a secretary (1 page)
24 April 2012Appointment of Alan George Castle as a secretary (1 page)
24 April 2012Termination of appointment of Jeroen Tielens as a secretary (1 page)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
9 December 2011Registered office address changed from , 64 New Cavendish Street, London, W1G 8TB on 9 December 2011 (1 page)
9 December 2011Registered office address changed from , 64 New Cavendish Street, London, W1G 8TB on 9 December 2011 (1 page)
9 December 2011Registered office address changed from , 64 New Cavendish Street, London, W1G 8TB on 9 December 2011 (1 page)
1 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Jeroen Francis Tielens on 22 June 2011 (2 pages)
22 June 2011Secretary's details changed for Jeroen Francis Tielens on 22 June 2011 (1 page)
22 June 2011Secretary's details changed for Jeroen Francis Tielens on 22 June 2011 (1 page)
22 June 2011Director's details changed for Jeroen Francis Tielens on 22 June 2011 (2 pages)
3 May 2011Termination of appointment of Donna Cunningham as a director (1 page)
3 May 2011Termination of appointment of Donna Cunningham as a director (1 page)
13 April 2011Appointment of Mr Corii Berg as a director (2 pages)
13 April 2011Appointment of Mr Corii Berg as a director (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
17 September 2010Termination of appointment of Janet Oakes as a director (1 page)
17 September 2010Termination of appointment of Janet Oakes as a director (1 page)
6 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
14 July 2010Appointment of Mr Michael Anthony Morley as a director (2 pages)
14 July 2010Appointment of Mr Michael Anthony Morley as a director (2 pages)
9 July 2010Appointment of Mrs Donna Cunningham as a director (2 pages)
9 July 2010Appointment of Mrs Donna Cunningham as a director (2 pages)
11 June 2010Termination of appointment of Cornelius Abrahams as a director (1 page)
11 June 2010Termination of appointment of Cornelius Abrahams as a director (1 page)
18 March 2010Full accounts made up to 31 March 2009 (17 pages)
18 March 2010Full accounts made up to 31 March 2009 (17 pages)
27 July 2009Section 519 (1 page)
27 July 2009Section 519 (1 page)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
20 March 2009Full accounts made up to 31 December 2007 (17 pages)
20 March 2009Full accounts made up to 31 December 2007 (17 pages)
5 February 2009Appointment terminated director malcolm gardner (1 page)
5 February 2009Appointment terminated director malcolm gardner (1 page)
23 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
7 August 2008Return made up to 01/06/08; full list of members (4 pages)
7 August 2008Return made up to 01/06/08; full list of members (4 pages)
31 August 2007Registered office changed on 31/08/07 from: 5TH floor wellington house 8 upper street st martin's lane london WC2 9DL (1 page)
31 August 2007Registered office changed on 31/08/07 from: 5TH floor wellington house, 8 upper street, st martin's lane, london WC2 9DL (1 page)
17 August 2007Return made up to 01/06/07; full list of members (3 pages)
17 August 2007Return made up to 01/06/07; full list of members (3 pages)
31 July 2007Full accounts made up to 30 September 2006 (14 pages)
31 July 2007Full accounts made up to 30 September 2006 (14 pages)
31 May 2007Company name changed celador international LIMITED\certificate issued on 31/05/07 (3 pages)
31 May 2007Company name changed celador international LIMITED\certificate issued on 31/05/07 (3 pages)
27 February 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
27 February 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
9 January 2007Declaration of assistance for shares acquisition (11 pages)
9 January 2007Declaration of assistance for shares acquisition (11 pages)
9 January 2007Declaration of assistance for shares acquisition (11 pages)
9 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisition 20/12/06
(1 page)
9 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisition 20/12/06
(1 page)
9 January 2007Declaration of assistance for shares acquisition (11 pages)
7 January 2007Memorandum and Articles of Association (24 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Declaration of assistance for shares acquisition (16 pages)
7 January 2007Registered office changed on 07/01/07 from: 5TH floor wellington house 8 upper street st martin's lane london WC2 9DL (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007New secretary appointed;new director appointed (1 page)
7 January 2007Declaration of assistance for shares acquisition (16 pages)
7 January 2007Director resigned (1 page)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2007Memorandum and Articles of Association (24 pages)
7 January 2007New director appointed (2 pages)
7 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007Registered office changed on 07/01/07 from: 5TH floor wellington house, 8 upper street, st martin's lane, london WC2 9DL (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 January 2007New secretary appointed;new director appointed (1 page)
5 January 2007Registered office changed on 05/01/07 from: 39 long acre london WC2E 9LG (1 page)
5 January 2007Registered office changed on 05/01/07 from: 39 long acre, london, WC2E 9LG (1 page)
5 January 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
5 January 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
4 January 2007Particulars of mortgage/charge (12 pages)
4 January 2007Particulars of mortgage/charge (12 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Director resigned (1 page)
25 July 2006Full accounts made up to 30 September 2005 (13 pages)
25 July 2006Full accounts made up to 30 September 2005 (13 pages)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Return made up to 01/06/06; full list of members (3 pages)
28 June 2006Director resigned (1 page)
28 June 2006Return made up to 01/06/06; full list of members (3 pages)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005New secretary appointed (1 page)
27 July 2005Full accounts made up to 30 September 2004 (14 pages)
27 July 2005Full accounts made up to 30 September 2004 (14 pages)
1 July 2005Return made up to 01/06/05; full list of members (2 pages)
1 July 2005Return made up to 01/06/05; full list of members (2 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
9 July 2004Full accounts made up to 30 September 2003 (13 pages)
9 July 2004Full accounts made up to 30 September 2003 (13 pages)
28 June 2004Return made up to 01/06/04; full list of members (8 pages)
28 June 2004Return made up to 01/06/04; full list of members (8 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
1 September 2003Return made up to 01/06/03; full list of members (7 pages)
1 September 2003Return made up to 01/06/03; full list of members (7 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003New secretary appointed (2 pages)
3 July 2003Full accounts made up to 30 September 2002 (14 pages)
3 July 2003Full accounts made up to 30 September 2002 (14 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
18 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
23 April 2002Full accounts made up to 30 September 2001 (13 pages)
23 April 2002Full accounts made up to 30 September 2001 (13 pages)
21 February 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
21 February 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2001Full accounts made up to 30 November 2000 (12 pages)
1 June 2001Full accounts made up to 30 November 2000 (12 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
2 October 2000Full accounts made up to 30 November 1999 (11 pages)
2 October 2000Full accounts made up to 30 November 1999 (11 pages)
28 June 2000Registered office changed on 28/06/00 from: 1-6 2ND floor, chelsea garden market, chelsea harbour, london SW10 oxe (1 page)
28 June 2000Registered office changed on 28/06/00 from: 1-6 2ND floor chelsea garden market chelsea harbour london SW10 oxe (1 page)
26 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Company name changed entertainment developments limit ed\certificate issued on 13/06/00 (3 pages)
13 June 2000Company name changed entertainment developments limit ed\certificate issued on 13/06/00 (3 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
23 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 July 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 June 1998Full accounts made up to 30 November 1997 (12 pages)
13 June 1998Full accounts made up to 30 November 1997 (12 pages)
18 August 1997Full accounts made up to 30 November 1996 (11 pages)
18 August 1997Full accounts made up to 30 November 1996 (11 pages)
2 July 1997Return made up to 01/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1997Return made up to 01/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 1996New secretary appointed;new director appointed (1 page)
18 December 1996New secretary appointed;new director appointed (1 page)
18 December 1996Secretary resigned;director resigned (1 page)
18 December 1996Secretary resigned;director resigned (1 page)
2 October 1996Full accounts made up to 30 November 1995 (12 pages)
2 October 1996Full accounts made up to 30 November 1995 (12 pages)
11 July 1996Return made up to 01/06/96; full list of members (6 pages)
11 July 1996Return made up to 01/06/96; full list of members (6 pages)
22 January 1996New secretary appointed;new director appointed (2 pages)
22 January 1996New secretary appointed;new director appointed (2 pages)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
28 September 1995Full accounts made up to 30 November 1994 (11 pages)
28 September 1995Full accounts made up to 30 November 1994 (11 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
16 June 1995Return made up to 01/06/95; no change of members (6 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Secretary resigned;director resigned (2 pages)
16 June 1995New secretary appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Secretary resigned;director resigned (2 pages)
16 June 1995New secretary appointed (2 pages)
16 June 1995Return made up to 01/06/95; no change of members (6 pages)
29 July 1992Registered office changed on 29/07/92 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
29 July 1992Registered office changed on 29/07/92 from: sceptre court, 40 tower hill, london, EC3N 4BB (1 page)
17 July 1992Memorandum and Articles of Association (32 pages)
17 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1992Memorandum and Articles of Association (32 pages)
9 July 1992Company name changed praslin LIMITED\certificate issued on 09/07/92 (3 pages)
9 July 1992Company name changed praslin LIMITED\certificate issued on 09/07/92 (3 pages)
1 June 1992Incorporation (36 pages)
1 June 1992Incorporation (36 pages)