COLUMBIA PICTURES HOLDINGS ARABIA LIMITED
Overview
| Company Name | COLUMBIA PICTURES HOLDINGS ARABIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07206861 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COLUMBIA PICTURES HOLDINGS ARABIA LIMITED?
- Television programme production activities (59113) / Information and communication
Where is COLUMBIA PICTURES HOLDINGS ARABIA LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLUMBIA PICTURES HOLDINGS ARABIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| DWSCO 3023 LIMITED | Mar 29, 2010 | Mar 29, 2010 |
What are the latest accounts for COLUMBIA PICTURES HOLDINGS ARABIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for COLUMBIA PICTURES HOLDINGS ARABIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on Apr 06, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital following an allotment of shares on Oct 20, 2016
| 4 pages | SH01 | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard John Parsons as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donna Grandy Cunningham as a director on Jan 22, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard John Parsons as a secretary on Apr 08, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan George Castle as a secretary on Apr 08, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Termination of appointment of Melanie Victoria Newlands as a director on Aug 27, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Roy Forrester as a director on Aug 18, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Director's details changed for Mrs Donna Grandy Cunningham on Jul 04, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Donna Grandy Cunningham on Apr 03, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of COLUMBIA PICTURES HOLDINGS ARABIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Richard John | Secretary | More London Place SE1 2AF London 1 | 196631700001 | |||||||||||
| FORRESTER, Mark Roy | Director | More London Place SE1 2AF London 1 | England | British | 189933200001 | |||||||||
| PARSONS, Richard John | Director | More London Place SE1 2AF London 1 | England | British | 90110890001 | |||||||||
| CASTLE, Alan George | Secretary | Golden Square W1F 9LU London 25 Uk | British | 164364830001 | ||||||||||
| SNR DENTON SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One |
| 98515470002 | ||||||||||
| CUNNINGHAM, Donna Grandy | Director | Golden Square W1F 9LU London 25 United Kingdom | United Kingdom | American | 153203450003 | |||||||||
| HARRIS, Andrew David | Director | Fleet Place EC4M 7WS London One | United Kingdom | British | 135336690001 | |||||||||
| MORLEY, Michael Anthony | Director | c/o Sony Pictures Television International Production 2waytraffic Nv New Cavendish Street W1G 8TB London 64 United Kingdom | United Kingdom | British | 116876920004 | |||||||||
| NEWLANDS, Melanie Victoria | Director | Golden Square W1F 9LU London 25 Uk | England | British | 160133180001 | |||||||||
| DWS DIRECTORS LTD | Director | Fleet Place EC4M 7WS London One |
| 111005580001 |
Does COLUMBIA PICTURES HOLDINGS ARABIA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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