SONY PICTURES TELEVISION PRODUCTION UK LIMITED
Overview
| Company Name | SONY PICTURES TELEVISION PRODUCTION UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03236308 |
| 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 SONY PICTURES TELEVISION PRODUCTION UK LIMITED?
- Television programme production activities (59113) / Information and communication
Where is SONY PICTURES TELEVISION PRODUCTION UK LIMITED located?
| Registered Office Address | 12th Floor, Brunel Building 2 Canalside Walk W2 1DG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SONY PICTURES TELEVISION PRODUCTION UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLUMBIA TRISTAR TELEVISION PRODUCTION UK LIMITED | Aug 10, 1999 | Aug 10, 1999 |
| GOLDEN SQUARE PICTURES LIMITED | Aug 09, 1996 | Aug 09, 1996 |
What are the latest accounts for SONY PICTURES TELEVISION PRODUCTION UK 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 SONY PICTURES TELEVISION PRODUCTION UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for SONY PICTURES TELEVISION PRODUCTION UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 18, 2025 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr David Teague on Feb 09, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Ms Cheryl Lynch on Mar 30, 2018 | 2 pages | CH01 | ||||||
legacy | 4 pages | RP01SH01 | ||||||
Statement of capital following an allotment of shares on Mar 26, 2018
| 3 pages | SH01 | ||||||
Director's details changed for Mr Darren Nigel Hopgood on Dec 06, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Matthew George Justice as a director on Oct 16, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Richard John Parsons as a director on Jul 20, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Richard Warren Ager as a director on Mar 07, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2022 | 34 pages | AA | ||||||
Confirmation statement made on Nov 18, 2022 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr David Teague on Jun 28, 2022 | 2 pages | CH01 | ||||||
Statement of capital following an allotment of shares on Mar 31, 2022
| 4 pages | SH01 | ||||||
| ||||||||
Appointment of Mr David Teague as a director on Feb 09, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Laura Mcgaughey as a director on Jan 12, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||||||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Dr Wayne Fernley Garvie on Jun 15, 2020 | 2 pages | CH01 | ||||||
Change of details for Columbia Pictures Corporation Limited as a person with significant control on Jun 15, 2020 | 2 pages | PSC05 | ||||||
Full accounts made up to Mar 31, 2020 | 33 pages | AA | ||||||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of SONY PICTURES TELEVISION PRODUCTION UK 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 | 200105970001 | |||||||
| FORRESTER, Mark Roy | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | United Kingdom | British | 204531280001 | |||||
| GARVIE, Wayne Fernley, Dr | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | British | 241148150001 | |||||
| HOPGOOD, Darren Nigel | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | British | 114949260004 | |||||
| JUSTICE, Matthew George | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | United Kingdom | British | 51172700004 | |||||
| LYNCH, Cheryl Buysse | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | United States | American | 247110490001 | |||||
| TEAGUE, David Llewelyn | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building United Kingdom | United Kingdom | British | 292340310002 | |||||
| CASTLE, Alan George | Secretary | Sony Pictures Europe House 25 Golden Square W1F 9LU London | British | 107393990001 | ||||||
| GILL, Sukhjeet Kaur | Secretary | 66 Solent Road West Hampstead NW6 1TX London | British | 77919860002 | ||||||
| HALAMA, Mark Antoni | Secretary | 12 Great James Street WC1N 3DR London | British | 51672820001 | ||||||
| RYAN, Paul Antony | Secretary | 13 Roderick Road NW3 2NN London | British | 15393010002 | ||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
| AGER, Richard Warren | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | British | 266411660001 | |||||
| BINGHAM, Nicholas | Director | Court Lodge Oast Udimore TN31 6BB Rye East Sussex | United Kingdom | British | 2010300001 | |||||
| BOONE, Gregory Kay | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | United States | American | 200499380001 | |||||
| CASTLE, Alan George | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | Uk | British | 107393990001 | |||||
| CUNNINGHAM, Donna Grandy | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | Usa | American | 153203450001 | |||||
| FERMAN SMITH, Carrie Beth | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | United Kingdom | American | 204558030003 | |||||
| GLYNN, Victor Michael Paul | Director | 19 St Margarets Road OX2 6RX Oxford Oxfordshire | Uk | 69574040001 | ||||||
| KAPLAN, Andrew Jay | Director | 709 22nd Street CA 90402 Santa Monica Usa | American | 55350590001 | ||||||
| KENT, Steven | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | Usa | American | 67111500001 | |||||
| MCGAUGHEY, Laura | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | British | 244514150002 | |||||
| MCMAHON, John Barry, Mr. | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | United Kingdom | Irish | 62040420003 | |||||
| PARSONS, Richard John | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | British | 90110890001 | |||||
| PRINZ ZU SALM-SALM, Ludwig | Director | Venloer Str 21 50672 Cologne Germany | German | 53779390001 | ||||||
| ROBERTSON, Antony Brian | Director | 10 Coval Gardens East Sheen SW14 7DG London | United Kingdom | British | 4487710002 | |||||
| ROOT, Antony Howard | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | United Kingdom | British | 107656830001 | |||||
| TIELENS, Jeroen Francis | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | Netherlands | Dutch | 117868260001 | |||||
| MH DIRECTORS LIMITED | Director | 12 Great James Street WC1N 3DR London | 40574860001 |
Who are the persons with significant control of SONY PICTURES TELEVISION PRODUCTION UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Columbia Pictures Corporation Limited | Apr 06, 2016 | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building United Kingdom | No | ||||||||||
| |||||||||||||
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