Company NameSONY Cinema Products Europe Limited
Company StatusDissolved
Company Number03373072
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameCapeace Limited

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(1 day after company formation)
Appointment Duration10 years, 4 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Director NameMr Alan George Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 09 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Secretary NameMr Alan George Castle
NationalityBritish
StatusClosed
Appointed19 August 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 09 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Director NameJohn Scarcella
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1997(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 1998)
RoleCompany President Us
Correspondence Address13603 Marina Pointe Drive
Marina Del Rey
California
90292
Secretary NamePaul Antony Ryan
NationalityBritish
StatusResigned
Appointed20 May 1997(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address13 Roderick Road
London
NW3 2NN
Director NameGary William Johns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1998(10 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2002)
RolePresident
Correspondence Address689 S.Irena Avenue
Redondo Beach
Ca 90277
Secretary NameMs Sukhjeet Kaur Gill
NationalityBritish
StatusResigned
Appointed28 August 2001(4 years, 3 months 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
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£225,806
Current Liabilities£125,297

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
17 May 2007Application for striking-off (1 page)
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)
25 January 2006Full accounts made up to 31 March 2005 (10 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 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)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
18 April 2003Return made up to 08/04/03; full list of members (7 pages)
5 April 2003Auditor's resignation (2 pages)
9 March 2003New director appointed (3 pages)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
26 April 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(6 pages)
8 April 2002Director resigned (1 page)
14 January 2002Full accounts made up to 31 March 2001 (10 pages)
21 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (3 pages)
27 June 2001Return made up to 19/05/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Full accounts made up to 31 March 1999 (10 pages)
9 June 1999Return made up to 19/05/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
17 June 1998Return made up to 19/05/98; full list of members (6 pages)
12 May 1998New director appointed (2 pages)
23 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (5 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (2 pages)
29 May 1997Company name changed capeace LIMITED\certificate issued on 30/05/97 (2 pages)
25 May 1997Registered office changed on 25/05/97 from: 120 east road london N1 6AA (1 page)
19 May 1997Incorporation (15 pages)