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(18 years, 11 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(18 years, 11 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 | 08 May 1996(1 day after company formation) |
Appointment Duration | 13 years (resigned 29 May 2009) |
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 | 08 May 1996(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 August 2001) |
Role | Accountant |
Correspondence Address | 13 Roderick Road London NW3 2NN |
Secretary Name | Paul Antony Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 August 2001) |
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(5 years, 3 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(5 years, 3 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(9 years, 3 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(9 years, 3 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 | 07 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(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 | £6,020,153 |
Gross Profit | £10,063 |
Net Worth | £269,127 |
Cash | £696,102 |
Current Liabilities | £1,039,912 |
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) |
10 May 2013 | Delivered on: 14 May 2013 Persons entitled: Obelisk Productions Limited 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 |
---|---|
7 December 2010 | Delivered on: 23 December 2010 Persons entitled: GR2 LTD 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 right title and interest in and to the foreign distribution rights the picture elements the physical property relating to the picture presently entitled "ghost rider 2" see image for full details. Outstanding |
7 December 2010 | Delivered on: 14 December 2010 Persons entitled: Union Bank,N.A. (The "Security Trustee") Classification: Security assignment and charge Secured details: All monies due or to become due from the borrower, sales agent, batrax, the company and any other person to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the following in connesction with the picture : the foreign distribution rights,all rights to acquire sell licence or distribute or otherwise exploit the picture in the foreigh territory see image for full details. Outstanding |
22 October 2010 | Delivered on: 3 November 2010 Persons entitled: Columbia Pictures Industries, Inc. Classification: Charge and deed of assignment 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: By way of first fixed charge all right, title and interest in and to the following: all copies made or to be made of the film; and any other films and any sound recordings made, and all copies made or to be made of the scripts and musical scores of the film and any sketches and designs produced in connection with the film provisionally entitled "ghost rider: spirit of vengeance" a/k/a "ghost rider 2" see image for full details. Outstanding |
8 January 2024 | Full accounts made up to 31 March 2023 (21 pages) |
---|---|
20 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
30 October 2023 | Satisfaction of charge 2 in full (1 page) |
30 October 2023 | Satisfaction of charge 1 in full (2 pages) |
30 October 2023 | Satisfaction of charge 3 in full (1 page) |
5 January 2023 | Full accounts made up to 31 March 2022 (25 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 (29 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
19 October 2021 | Satisfaction of charge 031950930004 in full (1 page) |
25 May 2021 | Change of details for Point Productions Limited as a person with significant control on 15 June 2020 (2 pages) |
6 January 2021 | Full accounts made up to 31 March 2020 (29 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) |
10 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
1 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
6 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (21 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) |
30 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (19 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 | 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 | 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 secretary 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 (12 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
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 | 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 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
31 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (12 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 031950930004 (19 pages) |
14 May 2013 | Registration of charge 031950930004 (19 pages) |
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 (12 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (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) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 1 (9 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 | 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 | 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 Darren Nigel Hopgood on 18 November 2009 (2 pages) |
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) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
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 | Secretary resigned;director resigned (1 page) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
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) |
27 September 2004 | Company name changed dance movie LIMITED\certificate issued on 27/09/04 (2 pages) |
27 September 2004 | Company name changed dance movie LIMITED\certificate issued on 27/09/04 (2 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 (7 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (7 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 (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
|
26 April 2002 | Return made up to 22/04/02; full list of members
|
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 07/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 07/05/01; 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) |
23 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 07/05/00; 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) |
16 September 1999 | Company name changed life of the party LIMITED\certificate issued on 17/09/99 (3 pages) |
16 September 1999 | Company name changed life of the party LIMITED\certificate issued on 17/09/99 (3 pages) |
9 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 07/05/99; no change of members (4 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) |
9 November 1998 | Company name changed bb film productions LIMITED\certificate issued on 10/11/98 (3 pages) |
9 November 1998 | Company name changed bb film productions LIMITED\certificate issued on 10/11/98 (3 pages) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
17 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
6 February 1998 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
6 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 February 1998 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
6 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 May 1997 | Return made up to 07/05/97; full list of members
|
13 May 1997 | Return made up to 07/05/97; full list of members
|
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) |
21 May 1996 | Company name changed dancelane LIMITED\certificate issued on 22/05/96 (2 pages) |
21 May 1996 | Company name changed dancelane LIMITED\certificate issued on 22/05/96 (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New secretary appointed;new director appointed (5 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New secretary appointed;new director appointed (5 pages) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 120 east road london N1 6AA (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 120 east road london N1 6AA (1 page) |
7 May 1996 | Incorporation (15 pages) |
7 May 1996 | Incorporation (15 pages) |