London
SE1 2AF
Secretary Name | Mr Richard John Parsons |
---|---|
Status | Closed |
Appointed | 08 April 2015(5 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 May 2018) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Richard John Parsons |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2016(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 May 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Michael Anthony Morley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Miss Melanie Victoria Newlands |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Golden Square London W1F 9LU |
Secretary Name | Alan George Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2015) |
Role | Company Director |
Correspondence Address | 25 Golden Square London W1F 9LU |
Director Name | Mrs Donna Grandy Cunningham |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 January 2016) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Golden Square London W1F 9LU |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | sony.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Columbia Pictures Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,414,747 |
Current Liabilities | £1,416,915 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
6 April 2017 | Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU (2 pages) |
6 April 2017 | Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU (2 pages) |
6 April 2017 | Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages) |
6 April 2017 | Registered 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 2017 | Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages) |
6 April 2017 | Registered 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 2017 | Declaration of solvency (3 pages) |
4 April 2017 | Appointment of a voluntary liquidator (2 pages) |
4 April 2017 | Appointment of a voluntary liquidator (2 pages) |
4 April 2017 | Declaration of solvency (3 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 January 2016 | Termination of appointment of Donna Grandy Cunningham as a director on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Richard John Parsons as a director on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Donna Grandy Cunningham as a director on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Richard John Parsons as a director on 22 January 2016 (2 pages) |
4 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
4 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
14 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 April 2015 | Appointment of Mr Richard John Parsons as a secretary on 8 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Alan George Castle as a secretary on 8 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Alan George Castle as a secretary on 8 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Richard John Parsons as a secretary on 8 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Alan George Castle as a secretary on 8 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Richard John Parsons as a secretary on 8 April 2015 (2 pages) |
10 March 2015 | Full accounts made up to 31 March 2014 (15 pages) |
10 March 2015 | Full accounts made up to 31 March 2014 (15 pages) |
10 September 2014 | Termination of appointment of Melanie Victoria Newlands as a director on 27 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Melanie Victoria Newlands as a director on 27 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Mark Roy Forrester as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Mark Roy Forrester as a director on 18 August 2014 (2 pages) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
22 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 July 2013 | Director's details changed for Mrs Donna Grandy Cunningham on 4 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mrs Donna Grandy Cunningham on 4 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mrs Donna Grandy Cunningham on 4 July 2013 (2 pages) |
4 April 2013 | Director's details changed for Donna Grandy Cunningham on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Donna Grandy Cunningham on 3 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for Donna Grandy Cunningham on 3 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
8 May 2012 | Appointment of Donna Grandy Cunningham as a director (2 pages) |
8 May 2012 | Appointment of Donna Grandy Cunningham as a director (2 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Termination of appointment of Michael Morley as a director (1 page) |
19 April 2012 | Termination of appointment of Michael Morley as a director (1 page) |
10 November 2011 | Registered office address changed from One Fleet Place London EC4M 7WS on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from One Fleet Place London EC4M 7WS on 10 November 2011 (1 page) |
7 November 2011 | Appointment of Alan George Castle as a secretary (2 pages) |
7 November 2011 | Appointment of Alan George Castle as a secretary (2 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
17 May 2011 | Appointment of Melanie Victoria Newlands as a director (3 pages) |
17 May 2011 | Appointment of Melanie Victoria Newlands as a director (3 pages) |
11 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Termination of appointment of Dws Directors Limited as a director (1 page) |
27 July 2010 | Termination of appointment of Dws Directors Limited as a director (1 page) |
27 July 2010 | Termination of appointment of Andrew Harris as a director (1 page) |
27 July 2010 | Termination of appointment of Dws Secretaries Limited as a secretary (1 page) |
27 July 2010 | Appointment of Mr Michael Anthony Morley as a director (2 pages) |
27 July 2010 | Termination of appointment of Andrew Harris as a director (1 page) |
27 July 2010 | Appointment of Mr Michael Anthony Morley as a director (2 pages) |
27 July 2010 | Termination of appointment of Dws Secretaries Limited as a secretary (1 page) |
26 May 2010 | Company name changed dwsco 3023 LIMITED\certificate issued on 26/05/10
|
26 May 2010 | Company name changed dwsco 3023 LIMITED\certificate issued on 26/05/10
|
26 May 2010 | Change of name notice (2 pages) |
26 May 2010 | Change of name notice (2 pages) |
29 March 2010 | Incorporation (49 pages) |
29 March 2010 | Incorporation (49 pages) |