London
SE1 2AF
Director Name | Mrs Jacqueline Louise Marshall |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2015(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mr Darren Nigel Hopgood |
---|---|
Status | Closed |
Appointed | 13 April 2015(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 March 2018) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coval Gardens East Sheen London SW14 7DG |
Director Name | Paul Antony Ryan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 13 Roderick Road London NW3 2NN |
Secretary Name | Paul Antony Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 13 Roderick Road London NW3 2NN |
Director Name | Ms Sukhjeet Kaur Gill |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 2005) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 66 Solent Road West Hampstead London NW6 1TX |
Secretary Name | Ms Sukhjeet Kaur Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 2005) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 66 Solent Road West Hampstead London NW6 1TX |
Director Name | Mr Alan George Castle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1R 9LU |
Secretary Name | Mr Alan George Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1R 9LU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | sony.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Columbia Pictures Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,418 |
Net Worth | £186,338 |
Cash | £17,352 |
Current Liabilities | £92,768 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 May 2013 | Delivered 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 2004 | Delivered 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 |
11 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
11 December 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 August 2017 | Removal of liquidator by court order (18 pages) |
4 August 2017 | Appointment of a voluntary liquidator (1 page) |
4 August 2017 | Removal of liquidator by court order (18 pages) |
4 August 2017 | Appointment of a voluntary liquidator (1 page) |
6 January 2017 | Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU (2 pages) |
6 January 2017 | Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages) |
6 January 2017 | Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages) |
6 January 2017 | Registered 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 2017 | Registered 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 2017 | Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU (2 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
3 January 2017 | Declaration of solvency (3 pages) |
3 January 2017 | Appointment of a voluntary liquidator (2 pages) |
3 January 2017 | Declaration of solvency (3 pages) |
3 January 2017 | Appointment of a voluntary liquidator (2 pages) |
3 October 2016 | All of the property or undertaking has been released from charge 030089430002 (1 page) |
3 October 2016 | All of the property or undertaking has been released from charge 030089430002 (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (2 pages) |
16 March 2016 | Satisfaction of charge 1 in full (2 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
14 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
4 August 2015 | Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page) |
4 August 2015 | Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 (2 pages) |
4 August 2015 | Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page) |
4 August 2015 | Termination of appointment of Alan George Castle as a secretary on 12 April 2015 (1 page) |
4 August 2015 | Termination of appointment of Alan George Castle as a secretary on 12 April 2015 (1 page) |
4 August 2015 | Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 (2 pages) |
22 July 2015 | Section 519 (1 page) |
22 July 2015 | Section 519 (1 page) |
10 July 2015 | Auditor's resignation (2 pages) |
10 July 2015 | Auditor's resignation (2 pages) |
1 May 2015 | Appointment of Jacqueline Louise Marshall as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Jacqueline Louise Marshall as a director on 31 March 2015 (2 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Darren Nigel Hopgood on 1 November 2014 (2 pages) |
10 December 2014 | Director's details changed for Darren Nigel Hopgood on 1 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Darren Nigel Hopgood on 1 November 2014 (2 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
26 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
14 May 2013 | Registration of charge 030089430002 (19 pages) |
14 May 2013 | Registration of charge 030089430002 (19 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
18 November 2009 | Secretary's details changed for Alan George Castle on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Alan George Castle on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Alan George Castle on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Darren Nigel Hopgood on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Alan George Castle on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Darren Nigel Hopgood on 18 November 2009 (2 pages) |
4 June 2009 | Director appointed darren nigel hopgood (2 pages) |
4 June 2009 | Director appointed darren nigel hopgood (2 pages) |
1 June 2009 | Appointment terminated director antony robertson (1 page) |
1 June 2009 | Appointment terminated director antony robertson (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
26 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
28 November 2007 | Return made up to 18/11/07; no change of members (7 pages) |
28 November 2007 | Return made up to 18/11/07; no change of members (7 pages) |
16 March 2007 | Company name changed aquarium productions LIMITED\certificate issued on 16/03/07 (2 pages) |
16 March 2007 | Company name changed aquarium productions LIMITED\certificate issued on 16/03/07 (2 pages) |
8 March 2007 | Full accounts made up to 31 March 2006 (9 pages) |
8 March 2007 | Full accounts made up to 31 March 2006 (9 pages) |
6 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
8 February 2006 | Return made up to 18/11/05; full list of members (7 pages) |
8 February 2006 | Return made up to 18/11/05; full list of members (7 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 April 2005 | Full accounts made up to 31 March 2004 (9 pages) |
1 April 2005 | Full accounts made up to 31 March 2004 (9 pages) |
25 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
25 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
10 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
29 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2004 | Full accounts made up to 31 March 2003 (9 pages) |
5 May 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
23 January 2004 | Particulars of mortgage/charge (6 pages) |
23 January 2004 | Particulars of mortgage/charge (6 pages) |
26 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
6 June 2003 | Company name changed end of the affair LIMITED\certificate issued on 06/06/03 (2 pages) |
6 June 2003 | Company name changed end of the affair LIMITED\certificate issued on 06/06/03 (2 pages) |
5 April 2003 | Auditor's resignation (2 pages) |
5 April 2003 | Auditor's resignation (2 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members
|
23 December 2002 | Return made up to 14/12/02; full list of members
|
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
14 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
21 September 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | New secretary appointed;new director appointed (3 pages) |
13 September 2001 | New secretary appointed;new director appointed (3 pages) |
15 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
15 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
12 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
16 October 1998 | Company name changed sensible films LIMITED\certificate issued on 19/10/98 (2 pages) |
16 October 1998 | Company name changed sensible films LIMITED\certificate issued on 19/10/98 (2 pages) |
13 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 January 1997 | Return made up to 06/01/97; no change of members
|
9 January 1997 | Return made up to 06/01/97; no change of members
|
26 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: horatio house 5TH floor 77/85 fulham palace road london W6 8JA (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: horatio house, 5TH floor, 77/85 fulham palace road, london W6 8JA (1 page) |
11 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
11 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
10 February 1995 | Company name changed sense of austen LIMITED\certificate issued on 13/02/95 (3 pages) |
10 February 1995 | Company name changed sense of austen LIMITED\certificate issued on 13/02/95 (3 pages) |
6 January 1995 | Incorporation (15 pages) |
6 January 1995 | Incorporation (15 pages) |