COLUMBIA PICTURES CORPORATION LIMITED
Overview
| Company Name | COLUMBIA PICTURES CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00242372 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLUMBIA PICTURES CORPORATION LIMITED?
- Motion picture distribution activities (59131) / Information and communication
- Television programme distribution activities (59133) / Information and communication
Where is COLUMBIA PICTURES CORPORATION LIMITED located?
| Registered Office Address | 12th Floor, Brunel Building 2 Canalside Walk W2 1DG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLUMBIA PICTURES CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COLUMBIA PICTURES CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for COLUMBIA PICTURES CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Darren Nigel Hopgood on Dec 06, 2024 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 70 pages | AA | ||
Appointment of Miss Sadhbh Dorothy Mary Kavanagh as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Paul Damon as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Louise Marshall as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 72 pages | AA | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 71 pages | AA | ||
Confirmation statement made on Nov 20, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 31, 2022
| 3 pages | SH01 | ||
Full accounts made up to Mar 31, 2021 | 65 pages | AA | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Rossiter as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Change of details for Sony Corporation as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2020 | 74 pages | AA | ||
Confirmation statement made on Nov 20, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on Jun 15, 2020 | 1 pages | AD01 | ||
Registered 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 Jun 15, 2020 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Mar 26, 2020
| 3 pages | SH01 | ||
Full accounts made up to Mar 31, 2019 | 48 pages | AA | ||
Confirmation statement made on Nov 20, 2019 with updates | 4 pages | CS01 | ||
Notification of Sony Corporation as a person with significant control on Oct 11, 2019 | 2 pages | PSC02 | ||
Cessation of Sony Corporate Services Europe Limited as a person with significant control on Oct 11, 2019 | 1 pages | PSC07 | ||
Who are the officers of COLUMBIA PICTURES CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOPGOOD, Darren Nigel | Secretary | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | 197317670001 | |||||||
| DAMON, James Paul | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | British | 329920600001 | |||||
| GARVIE, Wayne Fernley, Dr | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | British | 186343720001 | |||||
| GEORGE, Ian Michael | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | British | 103989440001 | |||||
| HOPGOOD, Darren Nigel | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | British | 114949260004 | |||||
| KAVANAGH, Sadhbh Dorothy Mary | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | British | 329932110001 | |||||
| O'SHEA, Rhona Anne | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | Irish | 200017170001 | |||||
| YOUNG, Mark Jonathan | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | United Kingdom | British | 251548260001 | |||||
| BLAKSTAD, Martin Frank | Secretary | 63 Alfriston Road SW11 6NR London | British | 7369400001 | ||||||
| CASTLE, Alan George | Secretary | Sony Pictures Europe House 25 Golden Square W1F 9LU London | British | 107393990001 | ||||||
| ROBERTSON, Antony Brian | Secretary | 10 Coval Gardens East Sheen SW14 7DG London | British | 4487710002 | ||||||
| RYAN, Paul Antony | Secretary | 13 Roderick Road NW3 2NN London | British | 15393010002 | ||||||
| BINGHAM, Nicholas | Director | Court Lodge Oast Udimore TN31 6BB Rye East Sussex | United Kingdom | British | 2010300001 | |||||
| BLAKE, Jeffrey Vincent | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | Usa | American | 71742760001 | |||||
| BLAKSTAD, Martin Frank | Director | 63 Alfriston Road SW11 6NR London | British | 7369400001 | ||||||
| BRUER, Rory Eugene | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | Usa | American | 160295130001 | |||||
| CASTLE, Alan George | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | Uk | British | 107393990001 | |||||
| CHARDAVOYNE, William Joseph | Director | 708 Manhattan Beach Blvd Manhattan Beach Ca 90266 Usa | American | 33568170001 | ||||||
| CLARK, Duncan Cameron | Director | 1544 Sunset Plaza Drive LA 90069 Los Angeles California Usa | British | 53932070001 | ||||||
| COBURN, Aodan Ninian | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | England | Irish | 200982650001 | |||||
| KATZ, Edward James | Director | 5 Allingham Court NW3 2AH London | Usa | 31859380001 | ||||||
| MANNE, Stephen Anthony | Director | 3635 Fawndale Place Sherman Oaks Ca 91403 California Usa | American | 71810230001 | ||||||
| MARSH, Karen Elizabeth | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | England | British | 136715410001 | |||||
| MARSHALL, Jacqueline Louise | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | British | 183412550001 | |||||
| MARSHALL, Jacqueline Louise | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | England | British | 183412550001 | |||||
| MCKELLAR, David Lester | Director | Brackenbury Oakend Way SL9 8DA Gerrards Cross Buckinghamshire | New Zealand | 1986450001 | ||||||
| MCMAHON, John Barry | Director | 12 Hall Road NW8 9PG London | United Kingdom | Irish American | 62040420001 | |||||
| MENEGAZZI, Carmen | Director | 26b Belsize Park Gardens NW3 4LH London | Belgian | 49655970001 | ||||||
| NAPPER, Richard Maurice | Director | 38 Lyncroft Mansions Lyncroft Gardens NW6 1JX London | United Kingdom | British | 36706240002 | |||||
| O'DELL, Steven Paul | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | Usa | American | 165103300001 | |||||
| ORENGO, Angel | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | England | American | 202500840001 | |||||
| PRITCHARD, Alan Keith | Director | Chelwood 22 Ledborough Lane HP9 2PZ Beaconsfield Buckinghamshire | British | 21777500001 | ||||||
| ROBERTSON, Antony Brian | Director | 10 Coval Gardens East Sheen SW14 7DG London | United Kingdom | British | 4487710002 | |||||
| ROFFELL, Gary Raymond | Director | 2 Salthill Close UB8 1PZ Uxbridge Middlesex | British | 37364540001 | ||||||
| ROSSITER, John | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | British | 251596440001 |
Who are the persons with significant control of COLUMBIA PICTURES CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sony Group Corporation | Oct 11, 2019 | Minato-Ku Tokyo 108-0075 1-7-1 Konan Japan | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sony Corporate Services Europe Limited | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0