London
W2 1DG
Director Name | Mrs Jacqueline Louise Marshall |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Secretary Name | Mr Darren Nigel Hopgood |
---|---|
Status | Current |
Appointed | 13 April 2015(19 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 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 | 23 June 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 | 23 June 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, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
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, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
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, 2 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 W1F 9LU |
Secretary Name | Mr Alan George Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(10 years, 2 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 W1F 9LU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | sony.co.uk |
---|
Registered Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Columbia Pictures Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,228,747 |
Gross Profit | -£4,867,569 |
Net Worth | £510,082 |
Cash | £1,456,394 |
Current Liabilities | £8,614,701 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
13 October 2011 | Delivered on: 31 October 2011 Persons entitled: Columbia Pictures Industries,Inc Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title and interest in and to the following the underlying rights,the copyrights and all other rights,the ancillary rights see image for full details. Outstanding |
---|
20 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Full accounts made up to 31 March 2022 (23 pages) |
25 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
25 May 2021 | Change of details for Columbia Pictures Corporation Limited as a person with significant control on 15 June 2020 (2 pages) |
20 December 2020 | Accounts for a small company made up to 31 March 2020 (23 pages) |
19 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
15 June 2020 | Registered 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) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
10 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
1 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
6 December 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
6 December 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
4 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
4 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
3 October 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 October 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
28 April 2016 | Resolutions
|
28 April 2016 | Statement of company's objects (2 pages) |
28 April 2016 | Statement of company's objects (2 pages) |
28 April 2016 | Resolutions
|
3 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (16 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 | Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 (2 pages) |
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 secretary on 13 April 2015 (1 page) |
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 13 April 2015 (1 page) |
4 August 2015 | Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page) |
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 | 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) |
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
|
21 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (12 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) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
22 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) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 1 (12 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) |
20 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (11 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 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Alan George Castle on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Darren Nigel Hopgood 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) |
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 (10 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (10 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) |
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) |
3 March 2005 | Company name changed murietta productions LIMITED\certificate issued on 03/03/05 (2 pages) |
3 March 2005 | Company name changed murietta productions LIMITED\certificate issued on 03/03/05 (2 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (9 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) |
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) |
18 April 2003 | Return made up to 08/04/03; full list of members
|
18 April 2003 | Return made up to 08/04/03; full list of members
|
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 (9 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
26 April 2002 | Return made up to 22/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 22/04/02; full list of members (6 pages) |
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) |
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) |
27 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 23/06/00; 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) |
28 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 23/06/99; full list of members (6 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) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
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) |
27 July 1997 | Return made up to 23/06/97; no change of members
|
27 July 1997 | Return made up to 23/06/97; 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) |
30 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
30 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 19-23 wells street london W1A 1FP (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 19-23 wells street london W1A 1FP (1 page) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
23 June 1995 | Incorporation (15 pages) |
23 June 1995 | Incorporation (15 pages) |