Company NameColumbia Pictures Holdings Arabia Limited
Company StatusDissolved
Company Number07206861
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)
Dissolution Date9 May 2018 (5 years, 10 months ago)
Previous NameDwsco 3023 Limited

Business Activity

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

Directors

Director NameMr Mark Roy Forrester
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 09 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Richard John Parsons
StatusClosed
Appointed08 April 2015(5 years after company formation)
Appointment Duration3 years, 1 month (closed 09 May 2018)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Richard John Parsons
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2016(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Michael Anthony Morley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMiss Melanie Victoria Newlands
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Golden Square
London
W1F 9LU
Secretary NameAlan George Castle
NationalityBritish
StatusResigned
Appointed26 October 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2015)
RoleCompany Director
Correspondence Address25 Golden Square
London
W1F 9LU
Director NameMrs Donna Grandy Cunningham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2012(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 2016)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Golden Square
London
W1F 9LU
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitesony.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Columbia Pictures Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,414,747
Current Liabilities£1,416,915

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 May 2018Final Gazette dissolved following liquidation (1 page)
9 February 2018Return of final meeting in a members' voluntary winding up (9 pages)
6 April 2017Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU (2 pages)
6 April 2017Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU (2 pages)
6 April 2017Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages)
6 April 2017Registered office address changed from 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on 6 April 2017 (2 pages)
6 April 2017Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages)
6 April 2017Registered office address changed from 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on 6 April 2017 (2 pages)
4 April 2017Declaration of solvency (3 pages)
4 April 2017Appointment of a voluntary liquidator (2 pages)
4 April 2017Appointment of a voluntary liquidator (2 pages)
4 April 2017Declaration of solvency (3 pages)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16
(2 pages)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16
(2 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 2.00
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 2.00
(4 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
22 January 2016Termination of appointment of Donna Grandy Cunningham as a director on 22 January 2016 (1 page)
22 January 2016Appointment of Mr Richard John Parsons as a director on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of Donna Grandy Cunningham as a director on 22 January 2016 (1 page)
22 January 2016Appointment of Mr Richard John Parsons as a director on 22 January 2016 (2 pages)
4 November 2015Full accounts made up to 31 March 2015 (16 pages)
4 November 2015Full accounts made up to 31 March 2015 (16 pages)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
9 April 2015Appointment of Mr Richard John Parsons as a secretary on 8 April 2015 (2 pages)
9 April 2015Termination of appointment of Alan George Castle as a secretary on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Alan George Castle as a secretary on 8 April 2015 (1 page)
9 April 2015Appointment of Mr Richard John Parsons as a secretary on 8 April 2015 (2 pages)
9 April 2015Termination of appointment of Alan George Castle as a secretary on 8 April 2015 (1 page)
9 April 2015Appointment of Mr Richard John Parsons as a secretary on 8 April 2015 (2 pages)
10 March 2015Full accounts made up to 31 March 2014 (15 pages)
10 March 2015Full accounts made up to 31 March 2014 (15 pages)
10 September 2014Termination of appointment of Melanie Victoria Newlands as a director on 27 August 2014 (1 page)
10 September 2014Termination of appointment of Melanie Victoria Newlands as a director on 27 August 2014 (1 page)
18 August 2014Appointment of Mr Mark Roy Forrester as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr Mark Roy Forrester as a director on 18 August 2014 (2 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
22 November 2013Full accounts made up to 31 March 2013 (15 pages)
22 November 2013Full accounts made up to 31 March 2013 (15 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)
17 July 2013Director's details changed for Mrs Donna Grandy Cunningham on 4 July 2013 (2 pages)
4 April 2013Director's details changed for Donna Grandy Cunningham on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Donna Grandy Cunningham on 3 April 2013 (2 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for Donna Grandy Cunningham on 3 April 2013 (2 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
4 January 2013Full accounts made up to 31 March 2012 (13 pages)
4 January 2013Full accounts made up to 31 March 2012 (13 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)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
19 April 2012Termination of appointment of Michael Morley as a director (1 page)
19 April 2012Termination of appointment of Michael Morley as a director (1 page)
10 November 2011Registered office address changed from One Fleet Place London EC4M 7WS on 10 November 2011 (1 page)
10 November 2011Registered office address changed from One Fleet Place London EC4M 7WS on 10 November 2011 (1 page)
7 November 2011Appointment of Alan George Castle as a secretary (2 pages)
7 November 2011Appointment of Alan George Castle as a secretary (2 pages)
4 November 2011Full accounts made up to 31 March 2011 (13 pages)
4 November 2011Full accounts made up to 31 March 2011 (13 pages)
17 May 2011Appointment of Melanie Victoria Newlands as a director (3 pages)
17 May 2011Appointment of Melanie Victoria Newlands as a director (3 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
27 July 2010Termination of appointment of Dws Directors Limited as a director (1 page)
27 July 2010Termination of appointment of Dws Directors Limited as a director (1 page)
27 July 2010Termination of appointment of Andrew Harris as a director (1 page)
27 July 2010Termination of appointment of Dws Secretaries Limited as a secretary (1 page)
27 July 2010Appointment of Mr Michael Anthony Morley as a director (2 pages)
27 July 2010Termination of appointment of Andrew Harris as a director (1 page)
27 July 2010Appointment of Mr Michael Anthony Morley as a director (2 pages)
27 July 2010Termination of appointment of Dws Secretaries Limited as a secretary (1 page)
26 May 2010Company name changed dwsco 3023 LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
26 May 2010Company name changed dwsco 3023 LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
26 May 2010Change of name notice (2 pages)
26 May 2010Change of name notice (2 pages)
29 March 2010Incorporation (49 pages)
29 March 2010Incorporation (49 pages)