Company NameObelisk Productions Limited
Company StatusDissolved
Company Number03008943
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date11 March 2018 (6 years, 1 month ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Darren Nigel Hopgood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(14 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 11 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMrs Jacqueline Louise Marshall
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(20 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 11 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Darren Nigel Hopgood
StatusClosed
Appointed13 April 2015(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 11 March 2018)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Director NamePaul Antony Ryan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleAccountant
Correspondence Address13 Roderick Road
London
NW3 2NN
Secretary NamePaul Antony Ryan
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleAccountant
Correspondence Address13 Roderick Road
London
NW3 2NN
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Secretary NameMs Sukhjeet Kaur Gill
NationalityBritish
StatusResigned
Appointed28 August 2001(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMr Alan George Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(10 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1R 9LU
Secretary NameMr Alan George Castle
NationalityBritish
StatusResigned
Appointed19 August 2005(10 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1R 9LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesony.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Columbia Pictures Corp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,418
Net Worth£186,338
Cash£17,352
Current Liabilities£92,768

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 May 2013Delivered on: 14 May 2013
Persons entitled: Spe German Finance Co. Inc.

Classification: A registered charge
Particulars: There is no registered or registerable intellectual property subject to a fixed charge. For further details please see the instrument.. Notification of addition to or amendment of charge.
Outstanding
16 January 2004Delivered on: 23 January 2004
Persons entitled: Inside Track 2 LLP

Classification: Charge and deed of assignment
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: Right title and interest in all preprint elements capable of producing prints or additonal preprint elements, all positive prints negatives prints exposed film developed film answer prints special effects materials film video tapes disc cut-outs and trims. See the mortgage charge document for full details.
Outstanding

Filing History

11 March 2018Final Gazette dissolved following liquidation (1 page)
11 December 2017Return of final meeting in a members' voluntary winding up (10 pages)
11 December 2017Return of final meeting in a members' voluntary winding up (10 pages)
4 August 2017Removal of liquidator by court order (18 pages)
4 August 2017Appointment of a voluntary liquidator (1 page)
4 August 2017Removal of liquidator by court order (18 pages)
4 August 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU (2 pages)
6 January 2017Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages)
6 January 2017Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages)
6 January 2017Registered office address changed from , Sony Pictures Europe House, 25 Golden Square, London, W1R 9LU to 1 More London Place London SE1 2AF on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from , Sony Pictures Europe House, 25 Golden Square, London, W1R 9LU to 1 More London Place London SE1 2AF on 6 January 2017 (2 pages)
6 January 2017Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU (2 pages)
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
(1 page)
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
(1 page)
3 January 2017Declaration of solvency (3 pages)
3 January 2017Appointment of a voluntary liquidator (2 pages)
3 January 2017Declaration of solvency (3 pages)
3 January 2017Appointment of a voluntary liquidator (2 pages)
3 October 2016All of the property or undertaking has been released from charge 030089430002 (1 page)
3 October 2016All of the property or undertaking has been released from charge 030089430002 (1 page)
16 March 2016Satisfaction of charge 1 in full (2 pages)
16 March 2016Satisfaction of charge 1 in full (2 pages)
3 January 2016Full accounts made up to 31 March 2015 (14 pages)
3 January 2016Full accounts made up to 31 March 2015 (14 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
4 August 2015Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page)
4 August 2015Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 (2 pages)
4 August 2015Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page)
4 August 2015Termination of appointment of Alan George Castle as a secretary on 12 April 2015 (1 page)
4 August 2015Termination of appointment of Alan George Castle as a secretary on 12 April 2015 (1 page)
4 August 2015Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 (2 pages)
22 July 2015Section 519 (1 page)
22 July 2015Section 519 (1 page)
10 July 2015Auditor's resignation (2 pages)
10 July 2015Auditor's resignation (2 pages)
1 May 2015Appointment of Jacqueline Louise Marshall as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Jacqueline Louise Marshall as a director on 31 March 2015 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Director's details changed for Darren Nigel Hopgood on 1 November 2014 (2 pages)
10 December 2014Director's details changed for Darren Nigel Hopgood on 1 November 2014 (2 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Director's details changed for Darren Nigel Hopgood on 1 November 2014 (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (11 pages)
31 December 2013Full accounts made up to 31 March 2013 (11 pages)
26 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
14 May 2013Registration of charge 030089430002 (19 pages)
14 May 2013Registration of charge 030089430002 (19 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
1 November 2011Full accounts made up to 31 March 2011 (11 pages)
1 November 2011Full accounts made up to 31 March 2011 (11 pages)
3 December 2010Full accounts made up to 31 March 2010 (11 pages)
3 December 2010Full accounts made up to 31 March 2010 (11 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
19 January 2010Full accounts made up to 31 March 2009 (10 pages)
19 January 2010Full accounts made up to 31 March 2009 (10 pages)
18 November 2009Secretary's details changed for Alan George Castle on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Alan George Castle on 18 November 2009 (1 page)
18 November 2009Director's details changed for Alan George Castle on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Darren Nigel Hopgood on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Alan George Castle on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Darren Nigel Hopgood on 18 November 2009 (2 pages)
4 June 2009Director appointed darren nigel hopgood (2 pages)
4 June 2009Director appointed darren nigel hopgood (2 pages)
1 June 2009Appointment terminated director antony robertson (1 page)
1 June 2009Appointment terminated director antony robertson (1 page)
30 January 2009Full accounts made up to 31 March 2008 (10 pages)
30 January 2009Full accounts made up to 31 March 2008 (10 pages)
26 November 2008Return made up to 18/11/08; full list of members (3 pages)
26 November 2008Return made up to 18/11/08; full list of members (3 pages)
21 December 2007Full accounts made up to 31 March 2007 (9 pages)
21 December 2007Full accounts made up to 31 March 2007 (9 pages)
28 November 2007Return made up to 18/11/07; no change of members (7 pages)
28 November 2007Return made up to 18/11/07; no change of members (7 pages)
16 March 2007Company name changed aquarium productions LIMITED\certificate issued on 16/03/07 (2 pages)
16 March 2007Company name changed aquarium productions LIMITED\certificate issued on 16/03/07 (2 pages)
8 March 2007Full accounts made up to 31 March 2006 (9 pages)
8 March 2007Full accounts made up to 31 March 2006 (9 pages)
6 December 2006Return made up to 18/11/06; full list of members (7 pages)
6 December 2006Return made up to 18/11/06; full list of members (7 pages)
8 February 2006Return made up to 18/11/05; full list of members (7 pages)
8 February 2006Return made up to 18/11/05; full list of members (7 pages)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed;new director appointed (2 pages)
1 April 2005Full accounts made up to 31 March 2004 (9 pages)
1 April 2005Full accounts made up to 31 March 2004 (9 pages)
25 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
25 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
10 December 2004Return made up to 18/11/04; full list of members (7 pages)
10 December 2004Return made up to 18/11/04; full list of members (7 pages)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Full accounts made up to 31 March 2003 (9 pages)
5 May 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
23 January 2004Particulars of mortgage/charge (6 pages)
23 January 2004Particulars of mortgage/charge (6 pages)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
6 June 2003Company name changed end of the affair LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed end of the affair LIMITED\certificate issued on 06/06/03 (2 pages)
5 April 2003Auditor's resignation (2 pages)
5 April 2003Auditor's resignation (2 pages)
3 January 2003Full accounts made up to 31 March 2002 (8 pages)
3 January 2003Full accounts made up to 31 March 2002 (8 pages)
23 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(7 pages)
23 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(7 pages)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Full accounts made up to 31 March 2001 (9 pages)
14 January 2002Full accounts made up to 31 March 2001 (9 pages)
8 January 2002Return made up to 14/12/01; full list of members (6 pages)
8 January 2002Return made up to 14/12/01; full list of members (6 pages)
21 September 2001Secretary resigned;director resigned (1 page)
21 September 2001Secretary resigned;director resigned (1 page)
13 September 2001New secretary appointed;new director appointed (3 pages)
13 September 2001New secretary appointed;new director appointed (3 pages)
15 March 2001Return made up to 06/01/01; full list of members (6 pages)
15 March 2001Return made up to 06/01/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
23 January 2000Return made up to 06/01/00; full list of members (6 pages)
23 January 2000Return made up to 06/01/00; full list of members (6 pages)
30 November 1999Full accounts made up to 31 March 1999 (8 pages)
30 November 1999Full accounts made up to 31 March 1999 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
12 January 1999Return made up to 06/01/99; full list of members (6 pages)
12 January 1999Return made up to 06/01/99; full list of members (6 pages)
16 October 1998Company name changed sensible films LIMITED\certificate issued on 19/10/98 (2 pages)
16 October 1998Company name changed sensible films LIMITED\certificate issued on 19/10/98 (2 pages)
13 January 1998Return made up to 06/01/98; no change of members (4 pages)
13 January 1998Return made up to 06/01/98; no change of members (4 pages)
6 November 1997Full accounts made up to 31 March 1997 (8 pages)
6 November 1997Full accounts made up to 31 March 1997 (8 pages)
9 January 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1996Full accounts made up to 31 March 1996 (8 pages)
26 September 1996Full accounts made up to 31 March 1996 (8 pages)
4 July 1996Registered office changed on 04/07/96 from: horatio house 5TH floor 77/85 fulham palace road london W6 8JA (1 page)
4 July 1996Registered office changed on 04/07/96 from: horatio house, 5TH floor, 77/85 fulham palace road, london W6 8JA (1 page)
11 January 1996Return made up to 06/01/96; full list of members (6 pages)
11 January 1996Return made up to 06/01/96; full list of members (6 pages)
10 February 1995Company name changed sense of austen LIMITED\certificate issued on 13/02/95 (3 pages)
10 February 1995Company name changed sense of austen LIMITED\certificate issued on 13/02/95 (3 pages)
6 January 1995Incorporation (15 pages)
6 January 1995Incorporation (15 pages)