This company is commonly known as Colgems Productions Limited. The company was founded 41 years ago and was given the registration number 01693484. The firm's registered office is in LONDON. You can find them at 12th Floor, Brunel Building, 2 Canalside Walk, London, . This company's SIC code is 59131 - Motion picture distribution activities.
Name | : | COLGEMS PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 01693484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1983 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, St James Road, Northampton, NN5 5LF | Secretary | 15 April 2015 | Active |
100, St James Road, Northampton, NN5 5LF | Director | 29 May 2009 | Active |
100, St James Road, Northampton, NN5 5LF | Director | 14 March 2019 | Active |
63 Alfriston Road, London, SW11 6NR | Secretary | - | Active |
Sony Pictures Europe House, 25 Golden Square, London, W1F 9LU | Secretary | 19 August 2005 | Active |
66 Solent Road, West Hampstead, London, NW6 1TX | Secretary | 28 August 2001 | Active |
13 Roderick Road, London, NW3 2NN | Secretary | 10 August 1993 | Active |
Court Lodge Oast, Udimore, Rye, TN31 6BB | Director | - | Active |
63 Alfriston Road, London, SW11 6NR | Director | - | Active |
Sony Pictures Europe House, 25 Golden Square, London, W1F 9LU | Director | 19 August 2005 | Active |
66 Solent Road, West Hampstead, London, NW6 1TX | Director | 03 March 2003 | Active |
5 Allingham Court, London, NW3 2AH | Director | - | Active |
Brackenbury Oakend Way, Gerrards Cross, SL9 8DA | Director | - | Active |
Sony Pictures Europe House, 25 Golden Square, London, W1F 9LU | Director | 24 March 2015 | Active |
Sony Pictures Europe House, 25 Golden Square, London, W1F 9LU | Director | 06 November 2015 | Active |
10 Coval Gardens, East Sheen, London, SW14 7DG | Director | 21 November 1994 | Active |
2 Salthill Close, Uxbridge, UB8 1PZ | Director | 10 August 1993 | Active |
Sony Pictures Europe House, 25 Golden Square, London, W1F 9LU | Director | 22 March 2015 | Active |
12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG | Director | 14 March 2019 | Active |
Columbia Pictures Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-03-23 | Resolution | Resolution. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-22 | Resolution | Resolution. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type full. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.