Company NameSONY Pictures Television Production UK Limited
Company StatusActive
Company Number03236308
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Previous NamesGolden Square Pictures Limited and Columbia Tristar Television Production UK Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Darren Nigel Hopgood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(18 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Secretary NameMr Darren Nigel Hopgood
StatusCurrent
Appointed15 April 2015(18 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Mark Roy Forrester
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(19 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
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
Appointed13 December 2017(21 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RolePresident, International Production
Country of ResidenceEngland
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
Appointed30 March 2018(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleInternational Business Affairs
Country of ResidenceUnited States
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr David Teague
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleVice President Finance
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(27 years, 2 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 NameNicholas Bingham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(3 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 28 November 1997)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge Oast
Udimore
Rye
East Sussex
TN31 6BB
Director NameVictor Michael Paul Glynn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1999)
RoleTelevision Executive
Correspondence Address19 St Margarets Road
Oxford
Oxfordshire
OX2 6RX
Secretary NameMark Antoni Halama
NationalityBritish
StatusResigned
Appointed02 December 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 1999)
RoleSolicitor
Correspondence Address12 Great James Street
London
WC1N 3DR
Director NameLudwig Prinz Zu Salm-Salm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed13 January 1997(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2000)
RoleTelevision Executive
Correspondence AddressVenloer Str 21
Cologne
50672
Director NameAndrew Jay Kaplan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2000)
RoleTV Executive
Correspondence Address709 22nd Street
Santa Monica
Ca 90402
Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(1 year, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Director NameMr John Barry McMahon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed03 November 1999(3 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Director NameSteven Kent
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1999(3 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 June 2011)
RoleTelevison Executive
Country of ResidenceUnited States
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Secretary NamePaul Antony Ryan
NationalityBritish
StatusResigned
Appointed26 November 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address13 Roderick Road
London
NW3 2NN
Secretary NameMs Sukhjeet Kaur Gill
NationalityBritish
StatusResigned
Appointed28 August 2001(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Secretary NameMr Alan George Castle
NationalityBritish
StatusResigned
Appointed19 August 2005(9 years after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Director NameAntony Howard Root
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2009)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Director NameMr Alan George Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Director NameJeroen Francis Tielens
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2011(14 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 March 2012)
RoleExecutive
Country of ResidenceNetherlands
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
Appointed04 May 2012(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 2016)
RoleTelevision Executive
Country of ResidenceUnited States
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Director NameMr Richard John Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(18 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 July 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Gregory Kay Boone
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2015(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Director NameMs Carrie Beth Ferman Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2016(19 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Director NameMiss Laura McGaughey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2022)
RoleTV Production Executive
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Richard Warren Ager
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitewww.spe.sony.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£367,216
Gross Profit£282,823
Net Worth-£2,974,586
Cash£309,798
Current Liabilities£22,161,347

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 Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

24 November 2020Confirmation statement made on 18 November 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)
23 January 2020Appointment of Mr Richard Warren Ager as a director on 23 January 2020 (2 pages)
21 January 2020Director's details changed for Ms Laura Mcgaughey on 11 December 2019 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (28 pages)
11 December 2019Appointment of Ms Laura Mcgaughey as a director on 11 December 2019 (2 pages)
11 December 2019Termination of appointment of Carrie Beth Ferman Smith as a director on 11 December 2019 (1 page)
10 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
14 March 2019Full accounts made up to 31 March 2018 (26 pages)
1 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
7 June 2018Director's details changed for Ms Carrie Beth Ferman on 27 February 2017 (2 pages)
6 June 2018Appointment of Ms Cheryl Lynch as a director on 30 March 2018 (2 pages)
5 June 2018Termination of appointment of Gregory Kay Boone as a director on 30 March 2018 (1 page)
9 January 2018Full accounts made up to 31 March 2017 (29 pages)
9 January 2018Full accounts made up to 31 March 2017 (29 pages)
13 December 2017Appointment of Dr Wayne Fernley Garvie as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Dr Wayne Fernley Garvie as a director on 13 December 2017 (2 pages)
6 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
6 January 2017Statement of company's objects (2 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2017Memorandum and Articles of Association (4 pages)
6 January 2017Memorandum and Articles of Association (4 pages)
6 January 2017Statement of company's objects (2 pages)
5 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 1,001.00
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 1,001.00
(4 pages)
12 December 2016Full accounts made up to 31 March 2016 (25 pages)
12 December 2016Full accounts made up to 31 March 2016 (25 pages)
4 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
4 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
26 January 2016Appointment of Mr Mark Roy Forrester as a director on 22 January 2016 (2 pages)
26 January 2016Termination of appointment of Donna Grandy Cunningham as a director on 22 January 2016 (1 page)
26 January 2016Appointment of Mr Mark Roy Forrester as a director on 22 January 2016 (2 pages)
26 January 2016Termination of appointment of Donna Grandy Cunningham as a director on 22 January 2016 (1 page)
26 January 2016Appointment of Ms Carrie Ferman as a director on 22 January 2016 (2 pages)
26 January 2016Appointment of Ms Carrie Ferman as a director on 22 January 2016 (2 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 1,000
(5 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 1,000
(5 pages)
2 December 2015Full accounts made up to 31 March 2015 (20 pages)
2 December 2015Full accounts made up to 31 March 2015 (20 pages)
27 August 2015Appointment of Mr Gregory Kay Boone as a director on 25 August 2015 (2 pages)
27 August 2015Appointment of Mr Gregory Kay Boone as a director on 25 August 2015 (2 pages)
11 August 2015Appointment of Mr Darren Nigel Hopgood as a secretary on 15 April 2015 (2 pages)
11 August 2015Appointment of Mr Darren Nigel Hopgood as a secretary on 15 April 2015 (2 pages)
11 August 2015Termination of appointment of Alan George Castle as a secretary on 15 April 2015 (1 page)
11 August 2015Termination of appointment of Alan George Castle as a director on 15 April 2015 (1 page)
11 August 2015Termination of appointment of Alan George Castle as a secretary on 15 April 2015 (1 page)
11 August 2015Termination of appointment of Alan George Castle as a director on 15 April 2015 (1 page)
2 April 2015Full accounts made up to 31 March 2014 (18 pages)
2 April 2015Full accounts made up to 31 March 2014 (18 pages)
11 March 2015Appointment of Mr Darren Nigel Hopgood as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Darren Nigel Hopgood as a director on 11 March 2015 (2 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Director's details changed for Mrs Donna Grandy Cunningham on 1 September 2014 (2 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Director's details changed for Mrs Donna Grandy Cunningham on 1 September 2014 (2 pages)
16 December 2014Director's details changed for Mrs Donna Grandy Cunningham on 1 September 2014 (2 pages)
11 November 2014Appointment of Mr Richard John Parsons as a director on 7 November 2014 (2 pages)
11 November 2014Appointment of Mr Richard John Parsons as a director on 7 November 2014 (2 pages)
11 November 2014Appointment of Mr Richard John Parsons as a director on 7 November 2014 (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (18 pages)
31 December 2013Full accounts made up to 31 March 2013 (18 pages)
28 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
28 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
17 July 2013Director's details changed for Mrs Donna Grandy Cunningham on 4 July 2013 (2 pages)
17 July 2013Director's details changed for Mrs Donna Grandy Cunningham on 4 July 2013 (2 pages)
7 January 2013Full accounts made up to 31 March 2012 (17 pages)
7 January 2013Full accounts made up to 31 March 2012 (17 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)
21 November 2012Director's details changed for Donna Grandy Cunningham on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Donna Grandy Cunningham on 21 November 2012 (2 pages)
8 May 2012Appointment of Donna Grandy Cunningham as a director (2 pages)
8 May 2012Appointment of Donna Grandy Cunningham as a director (2 pages)
19 April 2012Termination of appointment of Jeroen Tielens as a director (1 page)
19 April 2012Termination of appointment of Jeroen Tielens as a director (1 page)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
4 November 2011Full accounts made up to 31 March 2011 (14 pages)
4 November 2011Full accounts made up to 31 March 2011 (14 pages)
27 July 2011Termination of appointment of Steven Kent as a director (1 page)
27 July 2011Termination of appointment of Steven Kent as a director (1 page)
29 June 2011Appointment of Jeroen Francis Tielens as a director (3 pages)
29 June 2011Appointment of Jeroen Francis Tielens as a director (3 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
19 January 2010Full accounts made up to 31 March 2009 (13 pages)
19 January 2010Full accounts made up to 31 March 2009 (13 pages)
6 January 2010Termination of appointment of John Mcmahon as a director (1 page)
6 January 2010Termination of appointment of John Mcmahon as a director (1 page)
22 December 2009Termination of appointment of Antony Root as a director (1 page)
22 December 2009Termination of appointment of Antony Root as a director (1 page)
19 November 2009Director's details changed for Steven Kent on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Steven Kent on 18 November 2009 (2 pages)
18 November 2009Director's details changed for John Barry Mcmahon on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Alan George Castle on 18 November 2009 (1 page)
18 November 2009Director's details changed for John Barry Mcmahon on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Alan George Castle on 18 November 2009 (1 page)
18 November 2009Director's details changed for Antony Howard Root on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Antony Howard Root on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Alan George Castle on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Alan George Castle on 18 November 2009 (2 pages)
24 June 2009Director appointed alan george castle (3 pages)
24 June 2009Director appointed alan george castle (3 pages)
22 June 2009Appointment terminated director antony robertson (1 page)
22 June 2009Appointment terminated director antony robertson (1 page)
27 November 2008Return made up to 18/11/08; full list of members (4 pages)
27 November 2008Return made up to 18/11/08; full list of members (4 pages)
30 September 2008Full accounts made up to 31 March 2008 (13 pages)
30 September 2008Full accounts made up to 31 March 2008 (13 pages)
21 December 2007Full accounts made up to 31 March 2007 (13 pages)
21 December 2007Full accounts made up to 31 March 2007 (13 pages)
28 November 2007Return made up to 18/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2007Return made up to 18/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
6 December 2006Return made up to 18/11/06; full list of members (8 pages)
6 December 2006Return made up to 18/11/06; full list of members (8 pages)
8 February 2006Return made up to 18/11/05; full list of members (8 pages)
8 February 2006Return made up to 18/11/05; full list of members (8 pages)
25 January 2006Full accounts made up to 31 March 2005 (12 pages)
25 January 2006Full accounts made up to 31 March 2005 (12 pages)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 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)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2004Secretary's particulars changed (1 page)
29 June 2004Secretary's particulars changed (1 page)
8 March 2004Full accounts made up to 31 March 2003 (12 pages)
8 March 2004Full accounts made up to 31 March 2003 (12 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)
5 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
4 August 2003Full accounts made up to 31 March 2002 (12 pages)
4 August 2003Full accounts made up to 31 March 2002 (12 pages)
18 April 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(7 pages)
18 April 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(7 pages)
5 April 2003Auditor's resignation (1 page)
5 April 2003Auditor's resignation (1 page)
23 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
23 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 September 2002Company name changed columbia tristar television prod uction uk LIMITED\certificate issued on 09/09/02 (2 pages)
9 September 2002Company name changed columbia tristar television prod uction uk LIMITED\certificate issued on 09/09/02 (2 pages)
26 April 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (3 pages)
13 September 2001New secretary appointed (3 pages)
31 August 2001Return made up to 09/08/01; full list of members (7 pages)
31 August 2001Return made up to 09/08/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (18 pages)
28 January 2001Full accounts made up to 31 March 2000 (18 pages)
18 September 2000Return made up to 09/08/00; full list of members (7 pages)
18 September 2000Return made up to 09/08/00; full list of members (7 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: 12 great james street london WC1N 3DR (1 page)
12 June 2000Registered office changed on 12/06/00 from: 12 great james street london WC1N 3DR (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Return made up to 09/08/99; full list of members (6 pages)
27 August 1999Director resigned (1 page)
27 August 1999Return made up to 09/08/99; full list of members (6 pages)
27 August 1999Director's particulars changed (1 page)
9 August 1999Company name changed golden square pictures LIMITED\certificate issued on 10/08/99 (2 pages)
9 August 1999Company name changed golden square pictures LIMITED\certificate issued on 10/08/99 (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
8 October 1998Return made up to 09/08/98; change of members (8 pages)
8 October 1998Return made up to 09/08/98; change of members (8 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 May 1998Memorandum and Articles of Association (10 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 May 1998Memorandum and Articles of Association (10 pages)
2 February 1998New director appointed (5 pages)
2 February 1998New director appointed (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
22 September 1997Return made up to 09/08/97; full list of members (8 pages)
22 September 1997Return made up to 09/08/97; full list of members (8 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
13 January 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
13 January 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 August 1996Incorporation (15 pages)
9 August 1996Incorporation (15 pages)