London
W1W 8DH
Director Name | Ms Grace Anne Wilson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Mr Charlie Goldberg |
---|---|
Status | Current |
Appointed | 01 September 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Ms Marigo Fiona Kehoe |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Head Of Production |
Country of Residence | England |
Correspondence Address | 12 Franconia Road London SW4 9ND |
Secretary Name | Ms Marigo Fiona Kehoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Head Of Production |
Country of Residence | England |
Correspondence Address | 12 Franconia Road London SW4 9ND |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | spe.sony.com |
---|
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 |
100 at £1 | Left Bank Pictures (Film) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
11 June 2008 | Delivered on: 19 June 2008 Persons entitled: Screen Yorkshire Limited Classification: Deed of assignment and charge Secured details: £250,000 due or to become due from the company to the chargee. Particulars: The chargors right title and interest in and to all copies of the film provisionally entitled the damned united and any music see image for full details. Outstanding |
---|---|
9 May 2008 | Delivered on: 20 May 2008 Persons entitled: Columbia Pictures Industries, Inc Classification: Legal charge Secured details: £1,500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the film provisionally entitled the damned united, floating charge all the undertaking of the company, see image for full details. Outstanding |
9 May 2008 | Delivered on: 20 May 2008 Persons entitled: The British Broadcasting Corporation Classification: Deed of assignment and charge Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: All of its right, title and interest in relation to the film entitled, the damned united. See image for full details. Outstanding |
17 January 2024 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
---|---|
29 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
14 April 2023 | Director's details changed for Ms Grace Anne Wilson on 1 April 2023 (2 pages) |
14 April 2023 | Change of details for Left Bank Pictures (Film) Limited as a person with significant control on 1 April 2023 (2 pages) |
14 April 2023 | Secretary's details changed for Mr Charlie Goldberg on 1 April 2023 (1 page) |
14 April 2023 | Director's details changed for Mr Andrew Harries on 1 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Cargil Management Services Limited as a secretary on 1 April 2023 (1 page) |
12 April 2023 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 12 April 2023 (1 page) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
21 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 December 2021 | Director's details changed for Ms Grace Anne Wilson on 14 December 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 January 2020 | Director's details changed for Mr Andrew Harries on 28 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Ms Grace Anne Wilson on 27 January 2020 (2 pages) |
29 January 2020 | Secretary's details changed for Mr Charlie Goldberg on 28 January 2020 (1 page) |
17 January 2020 | Director's details changed for Mr Andrew Harries on 1 March 2018 (2 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
28 August 2019 | Cessation of Sony Pictures Television Production Uk Limited as a person with significant control on 14 September 2017 (1 page) |
28 August 2019 | Notification of Left Bank Pictures (Film) Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 July 2018 | Termination of appointment of Marigo Fiona Kehoe as a director on 13 March 2018 (1 page) |
6 July 2018 | Termination of appointment of Marigo Fiona Kehoe as a secretary on 13 March 2018 (1 page) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
31 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
10 October 2017 | Appointment of Mr Charlie Goldberg as a secretary on 1 September 2017 (2 pages) |
10 October 2017 | Appointment of Grace Anne Wilson as a director on 1 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Charlie Goldberg as a secretary on 1 September 2017 (2 pages) |
10 October 2017 | Appointment of Grace Anne Wilson as a director on 1 September 2017 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 October 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
5 October 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
4 September 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
29 August 2012 | Previous accounting period shortened from 24 October 2012 to 31 March 2012 (1 page) |
29 August 2012 | Previous accounting period shortened from 24 October 2012 to 31 March 2012 (1 page) |
10 July 2012 | Total exemption small company accounts made up to 24 October 2011 (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 24 October 2011 (7 pages) |
25 April 2012 | Registered office address changed from 33 Foley Street London W1W 7TL on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from 33 Foley Street London W1W 7TL on 25 April 2012 (2 pages) |
29 March 2012 | Appointment of Cargil Management Services Limited as a secretary (3 pages) |
29 March 2012 | Appointment of Cargil Management Services Limited as a secretary (3 pages) |
17 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
17 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Total exemption full accounts made up to 24 October 2010 (7 pages) |
17 May 2011 | Total exemption full accounts made up to 24 October 2010 (7 pages) |
6 December 2010 | Previous accounting period extended from 24 April 2010 to 24 October 2010 (3 pages) |
6 December 2010 | Previous accounting period extended from 24 April 2010 to 24 October 2010 (3 pages) |
28 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
28 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
21 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption full accounts made up to 24 April 2009 (8 pages) |
1 July 2009 | Total exemption full accounts made up to 24 April 2009 (8 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from round foundry media centre foundry street leeds LS11 5QP (1 page) |
1 July 2009 | Accounting reference date shortened from 31/08/2009 to 24/04/2009 (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from round foundry media centre foundry street leeds LS11 5QP (1 page) |
1 July 2009 | Accounting reference date shortened from 31/08/2009 to 24/04/2009 (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
13 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
13 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
29 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
29 September 2008 | Director's change of particulars / andy harries / 27/09/2008 (2 pages) |
29 September 2008 | Director's change of particulars / andy harries / 27/09/2008 (2 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 37 warren street london W1T 6AD (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 37 warren street london W1T 6AD (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
16 October 2007 | Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
16 October 2007 | Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
28 September 2007 | Incorporation (18 pages) |
28 September 2007 | Incorporation (18 pages) |