Download leads from Nexok and grow your business. Find out more

SONY Pictures Television UK Rights Limited

Documents

Total Documents318
Total Pages1,592

Filing History

16 October 2020Confirmation statement made on 1 June 2020 with no updates
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
3 January 2020Full accounts made up to 31 March 2019
21 June 2019Confirmation statement made on 1 June 2019 with no updates
19 February 2019Full accounts made up to 31 March 2018
7 June 2018Confirmation statement made on 1 June 2018 with no updates
6 June 2018Appointment of Dr Wayne Fernley Garvie as a director on 30 March 2018
5 June 2018Termination of appointment of Corii Berg as a director on 30 March 2018
5 April 2018Full accounts made up to 31 March 2017
18 September 2017Termination of appointment of Jane Caldwell as a director on 8 September 2017
18 September 2017Appointment of Mr Richard John Parsons as a director on 8 September 2017
18 September 2017Appointment of Mr Richard John Parsons as a director on 8 September 2017
18 September 2017Termination of appointment of Jane Caldwell as a director on 8 September 2017
15 June 2017Confirmation statement made on 1 June 2017 with updates
15 June 2017Confirmation statement made on 1 June 2017 with updates
1 April 2017Compulsory strike-off action has been discontinued
1 April 2017Compulsory strike-off action has been discontinued
29 March 2017Full accounts made up to 31 March 2016
29 March 2017Full accounts made up to 31 March 2016
14 March 2017First Gazette notice for compulsory strike-off
14 March 2017First Gazette notice for compulsory strike-off
22 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
22 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
26 January 2016Termination of appointment of Donna Grandy Cunningham as a director on 21 January 2016
26 January 2016Appointment of Ms Cheryl Lynch as a director on 21 January 2016
26 January 2016Appointment of Ms Cheryl Lynch as a director on 21 January 2016
26 January 2016Termination of appointment of Donna Grandy Cunningham as a director on 21 January 2016
24 December 2015Full accounts made up to 31 March 2015
24 December 2015Full accounts made up to 31 March 2015
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
30 June 2015Appointment of Mr Darren Nigel Hopgood as a secretary on 15 April 2015
30 June 2015Termination of appointment of Alan George Castle as a secretary on 15 April 2015
30 June 2015Appointment of Mr Darren Nigel Hopgood as a director on 15 April 2015
30 June 2015Appointment of Mr Darren Nigel Hopgood as a secretary on 15 April 2015
30 June 2015Termination of appointment of Alan George Castle as a secretary on 15 April 2015
30 June 2015Appointment of Mr Darren Nigel Hopgood as a director on 15 April 2015
5 January 2015Full accounts made up to 31 March 2014
5 January 2015Full accounts made up to 31 March 2014
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
30 October 2013Appointment of Mrs Donna Grandy Cunningham as a director
30 October 2013Appointment of Mrs Donna Grandy Cunningham as a director
30 October 2013Termination of appointment of Edward Louwerse as a director
30 October 2013Termination of appointment of Edward Louwerse as a director
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
3 June 2013Full accounts made up to 31 March 2013
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
3 June 2013Full accounts made up to 31 March 2013
12 April 2013Company name changed 2WAYTRAFFIC uk rights LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
12 April 2013Company name changed 2WAYTRAFFIC uk rights LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
28 December 2012Full accounts made up to 31 March 2012
28 December 2012Full accounts made up to 31 March 2012
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
20 June 2012Particulars of a mortgage or charge / charge no: 4
20 June 2012Particulars of a mortgage or charge / charge no: 4
23 May 2012Appointment of Jane Caldwell as a director
23 May 2012Appointment of Jane Caldwell as a director
22 May 2012Appointment of Edward Alexander Louwerse as a director
22 May 2012Appointment of Edward Alexander Louwerse as a director
11 May 2012Termination of appointment of Jeroen Tielens as a director
11 May 2012Termination of appointment of Michael Morley as a director
11 May 2012Termination of appointment of Michael Morley as a director
11 May 2012Termination of appointment of Jeroen Tielens as a director
24 April 2012Appointment of Alan George Castle as a secretary
24 April 2012Termination of appointment of Jeroen Tielens as a secretary
24 April 2012Appointment of Alan George Castle as a secretary
24 April 2012Termination of appointment of Jeroen Tielens as a secretary
29 December 2011Full accounts made up to 31 March 2011
29 December 2011Full accounts made up to 31 March 2011
9 December 2011Registered office address changed from , 64 New Cavendish Street, London, W1G 8TB on 9 December 2011
9 December 2011Registered office address changed from , 64 New Cavendish Street, London, W1G 8TB on 9 December 2011
9 December 2011Registered office address changed from , 64 New Cavendish Street, London, W1G 8TB on 9 December 2011
1 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
1 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
1 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
22 June 2011Director's details changed for Jeroen Francis Tielens on 22 June 2011
22 June 2011Secretary's details changed for Jeroen Francis Tielens on 22 June 2011
22 June 2011Secretary's details changed for Jeroen Francis Tielens on 22 June 2011
22 June 2011Director's details changed for Jeroen Francis Tielens on 22 June 2011
3 May 2011Termination of appointment of Donna Cunningham as a director
3 May 2011Termination of appointment of Donna Cunningham as a director
13 April 2011Appointment of Mr Corii Berg as a director
13 April 2011Appointment of Mr Corii Berg as a director
4 January 2011Full accounts made up to 31 March 2010
4 January 2011Full accounts made up to 31 March 2010
17 September 2010Termination of appointment of Janet Oakes as a director
17 September 2010Termination of appointment of Janet Oakes as a director
6 August 2010Annual return made up to 1 June 2010 with a full list of shareholders
6 August 2010Annual return made up to 1 June 2010 with a full list of shareholders
6 August 2010Annual return made up to 1 June 2010 with a full list of shareholders
14 July 2010Appointment of Mr Michael Anthony Morley as a director
14 July 2010Appointment of Mr Michael Anthony Morley as a director
9 July 2010Appointment of Mrs Donna Cunningham as a director
9 July 2010Appointment of Mrs Donna Cunningham as a director
11 June 2010Termination of appointment of Cornelius Abrahams as a director
11 June 2010Termination of appointment of Cornelius Abrahams as a director
18 March 2010Full accounts made up to 31 March 2009
18 March 2010Full accounts made up to 31 March 2009
27 July 2009Section 519
27 July 2009Section 519
2 June 2009Return made up to 01/06/09; full list of members
2 June 2009Return made up to 01/06/09; full list of members
20 March 2009Full accounts made up to 31 December 2007
20 March 2009Full accounts made up to 31 December 2007
5 February 2009Appointment terminated director malcolm gardner
5 February 2009Appointment terminated director malcolm gardner
23 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009
23 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009
7 August 2008Return made up to 01/06/08; full list of members
7 August 2008Return made up to 01/06/08; full list of members
31 August 2007Registered office changed on 31/08/07 from: 5TH floor wellington house 8 upper street st martin's lane london WC2 9DL
31 August 2007Registered office changed on 31/08/07 from: 5TH floor wellington house, 8 upper street, st martin's lane, london WC2 9DL
17 August 2007Return made up to 01/06/07; full list of members
17 August 2007Return made up to 01/06/07; full list of members
31 July 2007Full accounts made up to 30 September 2006
31 July 2007Full accounts made up to 30 September 2006
31 May 2007Company name changed celador international LIMITED\certificate issued on 31/05/07
31 May 2007Company name changed celador international LIMITED\certificate issued on 31/05/07
27 February 2007Accounting reference date extended from 31/12/06 to 31/12/07
27 February 2007Accounting reference date extended from 31/12/06 to 31/12/07
20 February 2007New director appointed
20 February 2007New director appointed
20 February 2007New director appointed
20 February 2007New director appointed
16 February 2007Particulars of mortgage/charge
16 February 2007Particulars of mortgage/charge
9 January 2007Declaration of assistance for shares acquisition
9 January 2007Declaration of assistance for shares acquisition
9 January 2007Declaration of assistance for shares acquisition
9 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisition 20/12/06
9 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisition 20/12/06
9 January 2007Declaration of assistance for shares acquisition
7 January 2007Memorandum and Articles of Association
7 January 2007Director resigned
7 January 2007Director resigned
7 January 2007Declaration of assistance for shares acquisition
7 January 2007Registered office changed on 07/01/07 from: 5TH floor wellington house 8 upper street st martin's lane london WC2 9DL
7 January 2007Director resigned
7 January 2007Director resigned
7 January 2007New secretary appointed;new director appointed
7 January 2007Declaration of assistance for shares acquisition
7 January 2007Director resigned
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 January 2007Memorandum and Articles of Association
7 January 2007New director appointed
7 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 January 2007Director resigned
7 January 2007Director resigned
7 January 2007Secretary resigned
7 January 2007Registered office changed on 07/01/07 from: 5TH floor wellington house, 8 upper street, st martin's lane, london WC2 9DL
7 January 2007Secretary resigned
7 January 2007New director appointed
7 January 2007Director resigned
7 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 January 2007New secretary appointed;new director appointed
5 January 2007Registered office changed on 05/01/07 from: 39 long acre london WC2E 9LG
5 January 2007Registered office changed on 05/01/07 from: 39 long acre, london, WC2E 9LG
5 January 2007Accounting reference date shortened from 30/09/07 to 31/12/06
5 January 2007Accounting reference date shortened from 30/09/07 to 31/12/06
4 January 2007Particulars of mortgage/charge
4 January 2007Particulars of mortgage/charge
17 August 2006Director resigned
17 August 2006New director appointed
17 August 2006Director resigned
17 August 2006Director resigned
17 August 2006New director appointed
17 August 2006Director resigned
25 July 2006Full accounts made up to 30 September 2005
25 July 2006Full accounts made up to 30 September 2005
28 June 2006Director resigned
28 June 2006Secretary resigned
28 June 2006Secretary resigned
28 June 2006Return made up to 01/06/06; full list of members
28 June 2006Director resigned
28 June 2006Return made up to 01/06/06; full list of members
24 January 2006New director appointed
24 January 2006New director appointed
27 October 2005New director appointed
27 October 2005New director appointed
27 October 2005New director appointed
27 October 2005New director appointed
27 October 2005New director appointed
27 October 2005New director appointed
13 October 2005Secretary resigned;director resigned
13 October 2005Secretary resigned;director resigned
13 October 2005New secretary appointed
13 October 2005New secretary appointed
27 July 2005Full accounts made up to 30 September 2004
27 July 2005Full accounts made up to 30 September 2004
1 July 2005Return made up to 01/06/05; full list of members
1 July 2005Return made up to 01/06/05; full list of members
4 April 2005Director's particulars changed
4 April 2005Director's particulars changed
16 November 2004Director resigned
16 November 2004Director resigned
1 November 2004Director resigned
1 November 2004Director resigned
9 July 2004Full accounts made up to 30 September 2003
9 July 2004Full accounts made up to 30 September 2003
28 June 2004Return made up to 01/06/04; full list of members
28 June 2004Return made up to 01/06/04; full list of members
12 January 2004Director resigned
12 January 2004Director resigned
15 October 2003New director appointed
15 October 2003New director appointed
15 October 2003New director appointed
15 October 2003New director appointed
1 September 2003Return made up to 01/06/03; full list of members
1 September 2003Return made up to 01/06/03; full list of members
30 August 2003New secretary appointed
30 August 2003Secretary resigned
30 August 2003Secretary resigned
30 August 2003New secretary appointed
3 July 2003Full accounts made up to 30 September 2002
3 July 2003Full accounts made up to 30 September 2002
7 June 2003Director's particulars changed
7 June 2003Director's particulars changed
5 June 2003Director resigned
5 June 2003Director resigned
18 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 July 2002New director appointed
18 July 2002New director appointed
18 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
7 June 2002New director appointed
7 June 2002New director appointed
22 May 2002Secretary resigned
22 May 2002New secretary appointed
22 May 2002New secretary appointed
22 May 2002Secretary resigned
23 April 2002Full accounts made up to 30 September 2001
23 April 2002Full accounts made up to 30 September 2001
21 February 2002Accounting reference date shortened from 30/11/01 to 30/09/01
21 February 2002Accounting reference date shortened from 30/11/01 to 30/09/01
2 November 2001Declaration of satisfaction of mortgage/charge
2 November 2001Declaration of satisfaction of mortgage/charge
16 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
  • 363(353) ‐ Location of register of members address changed
16 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
  • 363(353) ‐ Location of register of members address changed
1 June 2001Full accounts made up to 30 November 2000
1 June 2001Full accounts made up to 30 November 2000
23 February 2001New director appointed
23 February 2001Director resigned
23 February 2001Director resigned
23 February 2001New director appointed
13 February 2001New secretary appointed
13 February 2001New director appointed
13 February 2001Secretary resigned
13 February 2001New director appointed
13 February 2001Secretary resigned
13 February 2001New secretary appointed
28 January 2001Director resigned
28 January 2001Director resigned
28 January 2001Director resigned
28 January 2001Director resigned
2 October 2000Full accounts made up to 30 November 1999
2 October 2000Full accounts made up to 30 November 1999
28 June 2000Registered office changed on 28/06/00 from: 1-6 2ND floor, chelsea garden market, chelsea harbour, london SW10 oxe
28 June 2000Registered office changed on 28/06/00 from: 1-6 2ND floor chelsea garden market chelsea harbour london SW10 oxe
26 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
26 June 2000New director appointed
26 June 2000New director appointed
26 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
13 June 2000Company name changed entertainment developments limit ed\certificate issued on 13/06/00
13 June 2000Company name changed entertainment developments limit ed\certificate issued on 13/06/00
1 October 1999Full accounts made up to 30 November 1998
1 October 1999Full accounts made up to 30 November 1998
23 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
23 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
16 July 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
16 July 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
13 June 1998Full accounts made up to 30 November 1997
13 June 1998Full accounts made up to 30 November 1997
18 August 1997Full accounts made up to 30 November 1996
18 August 1997Full accounts made up to 30 November 1996
2 July 1997Return made up to 01/06/97; change of members
  • 363(288) ‐ Director's particulars changed
2 July 1997Return made up to 01/06/97; change of members
  • 363(288) ‐ Director's particulars changed
18 December 1996New secretary appointed;new director appointed
18 December 1996New secretary appointed;new director appointed
18 December 1996Secretary resigned;director resigned
18 December 1996Secretary resigned;director resigned
2 October 1996Full accounts made up to 30 November 1995
2 October 1996Full accounts made up to 30 November 1995
11 July 1996Return made up to 01/06/96; full list of members
11 July 1996Return made up to 01/06/96; full list of members
22 January 1996New secretary appointed;new director appointed
22 January 1996New secretary appointed;new director appointed
22 January 1996Secretary resigned
22 January 1996Secretary resigned
28 September 1995Full accounts made up to 30 November 1994
28 September 1995Full accounts made up to 30 November 1994
14 September 1995New secretary appointed
14 September 1995Secretary resigned
14 September 1995New secretary appointed
14 September 1995Secretary resigned
16 June 1995Return made up to 01/06/95; no change of members
16 June 1995New director appointed
16 June 1995Secretary resigned;director resigned
16 June 1995New secretary appointed
16 June 1995New director appointed
16 June 1995Secretary resigned;director resigned
16 June 1995New secretary appointed
16 June 1995Return made up to 01/06/95; no change of members
29 July 1992Registered office changed on 29/07/92 from: sceptre court 40 tower hill london EC3N 4BB
29 July 1992Registered office changed on 29/07/92 from: sceptre court, 40 tower hill, london, EC3N 4BB
17 July 1992Memorandum and Articles of Association
17 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 July 1992Memorandum and Articles of Association
9 July 1992Company name changed praslin LIMITED\certificate issued on 09/07/92
9 July 1992Company name changed praslin LIMITED\certificate issued on 09/07/92
1 June 1992Incorporation
1 June 1992Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed