Company NameWaveland Pictures Limited
DirectorsDarren Nigel Hopgood and Jacqueline Louise Marshall
Company StatusActive
Company Number03726168
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Previous NamesTonetime Limited and Blue Sky Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Darren Nigel Hopgood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(10 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMrs Jacqueline Louise Marshall
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(16 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Secretary NameMr Darren Nigel Hopgood
StatusCurrent
Appointed13 April 2015(16 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 week, 5 days after company formation)
Appointment Duration10 years, 2 months (resigned 29 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Director NamePaul Antony Ryan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2001)
RoleAccountant
Correspondence Address13 Roderick Road
London
NW3 2NN
Secretary NamePaul Antony Ryan
NationalityBritish
StatusResigned
Appointed15 March 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2001)
RoleAccountant
Correspondence Address13 Roderick Road
London
NW3 2NN
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(2 years, 5 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
Secretary NameMs Sukhjeet Kaur Gill
NationalityBritish
StatusResigned
Appointed28 August 2001(2 years, 5 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 NameMr Alan George Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Secretary NameMr Alan George Castle
NationalityBritish
StatusResigned
Appointed19 August 2005(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.sony.co.uk
Telephone07 276743613
Telephone regionMobile

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
Net Worth£2,467,279
Cash£1,149,462
Current Liabilities£19,591,275

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)

Charges

7 January 2013Delivered on: 23 January 2013
Persons entitled: Colombia 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 throughout the world for the full period of copyright and thereafter in perpetuity: the underlying rights; the ancillary rights; floating charge over the entire business, undertaking, property, assets, revenues, rights and uncalled capital present and future see image for full details.
Outstanding

Filing History

5 January 2023Full accounts made up to 31 March 2022 (21 pages)
25 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (22 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
25 May 2021Change of details for Point Productions Limited as a person with significant control on 15 June 2020 (2 pages)
20 December 2020Accounts for a small company made up to 31 March 2020 (20 pages)
19 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)
10 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
1 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (17 pages)
8 January 2018Full accounts made up to 31 March 2017 (17 pages)
6 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 31 March 2016 (18 pages)
21 December 2016Full accounts made up to 31 March 2016 (18 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)
3 October 2016All of the property or undertaking has been released from charge 1 (2 pages)
3 October 2016All of the property or undertaking has been released from charge 1 (2 pages)
3 January 2016Full accounts made up to 31 March 2015 (16 pages)
3 January 2016Full accounts made up to 31 March 2015 (16 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 2
(4 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 2
(4 pages)
4 August 2015Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page)
4 August 2015Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 (2 pages)
4 August 2015Termination of appointment of Alan George Castle as a secretary on 13 April 2015 (1 page)
4 August 2015Termination of appointment of Alan George Castle as a secretary on 13 April 2015 (1 page)
4 August 2015Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page)
4 August 2015Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 (2 pages)
22 July 2015Section 519 (1 page)
22 July 2015Section 519 (1 page)
10 July 2015Auditor's resignation (2 pages)
10 July 2015Auditor's resignation (2 pages)
1 May 2015Appointment of Jacqueline Louise Marshall as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Jacqueline Louise Marshall as a director on 31 March 2015 (2 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
10 December 2014Director's details changed for Darren Nigel Hopgood on 1 November 2014 (2 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Director's details changed for Darren Nigel Hopgood on 1 November 2014 (2 pages)
10 December 2014Director's details changed for Darren Nigel Hopgood on 1 November 2014 (2 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
31 December 2013Full accounts made up to 31 March 2013 (11 pages)
31 December 2013Full accounts made up to 31 March 2013 (11 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 2
(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 2
(4 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 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)
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)
1 November 2011Full accounts made up to 31 March 2011 (11 pages)
1 November 2011Full accounts made up to 31 March 2011 (11 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
19 January 2010Full accounts made up to 31 March 2009 (9 pages)
19 January 2010Full accounts made up to 31 March 2009 (9 pages)
19 November 2009Secretary's details changed for Alan George Castle on 18 November 2009 (1 page)
19 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Alan George Castle on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Darren Nigel Hopgood on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Alan George Castle on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Darren Nigel Hopgood on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Alan George Castle on 18 November 2009 (1 page)
4 June 2009Director appointed darren nigel hopgood (2 pages)
4 June 2009Director appointed darren nigel hopgood (2 pages)
1 June 2009Appointment terminated director antony robertson (1 page)
1 June 2009Appointment terminated director antony robertson (1 page)
30 January 2009Full accounts made up to 31 March 2008 (10 pages)
30 January 2009Full accounts made up to 31 March 2008 (10 pages)
27 November 2008Return made up to 18/11/08; full list of members (3 pages)
27 November 2008Return made up to 18/11/08; full list of members (3 pages)
21 December 2007Full accounts made up to 31 March 2007 (10 pages)
21 December 2007Full accounts made up to 31 March 2007 (10 pages)
28 November 2007Return made up to 18/11/07; no change of members (7 pages)
28 November 2007Return made up to 18/11/07; no change of members (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (9 pages)
8 February 2007Full accounts made up to 31 March 2006 (9 pages)
6 December 2006Return made up to 18/11/06; full list of members (7 pages)
6 December 2006Return made up to 18/11/06; full list of members (7 pages)
6 March 2006Full accounts made up to 31 March 2005 (8 pages)
6 March 2006Full accounts made up to 31 March 2005 (8 pages)
8 February 2006Return made up to 18/11/05; full list of members (7 pages)
8 February 2006Return made up to 18/11/05; full list of members (7 pages)
5 October 2005Withdrawal of application for striking off (1 page)
5 October 2005Withdrawal of application for striking off (1 page)
5 October 2005Company name changed blue sky productions LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed blue sky productions LIMITED\certificate issued on 05/10/05 (2 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
26 July 2005Voluntary strike-off action has been suspended (1 page)
26 July 2005Voluntary strike-off action has been suspended (1 page)
23 June 2005Application for striking-off (1 page)
23 June 2005Application for striking-off (1 page)
14 January 2005Full accounts made up to 31 March 2004 (9 pages)
14 January 2005Full accounts made up to 31 March 2004 (9 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)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Full accounts made up to 31 March 2003 (9 pages)
5 May 2004Full accounts made up to 31 March 2003 (9 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)
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)
5 April 2003Auditor's resignation (2 pages)
5 April 2003Auditor's resignation (2 pages)
3 January 2003Full accounts made up to 31 March 2002 (9 pages)
3 January 2003Full accounts made up to 31 March 2002 (9 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2001Full accounts made up to 31 March 2001 (8 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
19 December 2001Full accounts made up to 31 March 2001 (8 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
21 September 2001Secretary resigned;director resigned (1 page)
21 September 2001Secretary resigned;director resigned (1 page)
13 September 2001New secretary appointed;new director appointed (3 pages)
13 September 2001New secretary appointed;new director appointed (3 pages)
8 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
8 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 May 2000Registered office changed on 23/05/00 from: 21/23 meard street london W1V 3HQ (1 page)
23 May 2000Registered office changed on 23/05/00 from: 21/23 meard street london W1V 3HQ (1 page)
23 May 2000Return made up to 03/03/00; full list of members (6 pages)
23 May 2000Return made up to 03/03/00; full list of members (6 pages)
6 April 1999New director appointed (3 pages)
6 April 1999New secretary appointed;new director appointed (3 pages)
6 April 1999New director appointed (3 pages)
6 April 1999New secretary appointed;new director appointed (3 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999Secretary resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
22 March 1999Company name changed tonetime LIMITED\certificate issued on 23/03/99 (2 pages)
22 March 1999Company name changed tonetime LIMITED\certificate issued on 23/03/99 (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 120 east road london N1 6AA (1 page)
18 March 1999Registered office changed on 18/03/99 from: 120 east road london N1 6AA (1 page)
3 March 1999Incorporation (15 pages)
3 March 1999Incorporation (15 pages)