UKBizDB.co.uk

SONY PICTURES HOME ENTERTAINMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sony Pictures Home Entertainment Limited. The company was founded 42 years ago and was given the registration number 01585760. 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 59132 - Video distribution activities.

Company Information

Name:SONY PICTURES HOME ENTERTAINMENT LIMITED
Company Number:01585760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1981
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59132 - Video distribution activities

Office Address & Contact

Registered Address:12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St James Road, Northampton, NN5 5LF

Secretary15 April 2015Active
100, St James Road, Northampton, NN5 5LF

Director31 March 2015Active
63 Alfriston Road, London, SW11 6NR

Secretary-Active
Sony Pictures Europe House, 25 Golden Square, London, W1F 9LU

Secretary29 May 2009Active
10 Coval Gardens, East Sheen, London, SW14 7DG

Secretary01 September 1997Active
13 Roderick Road, London, NW3 2NN

Secretary10 August 1993Active
Sony Pictures Europe House, 25 Golden Square, London, W1F 9LU

Director06 May 2009Active
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

Director01 December 2006Active
Sony Pictures Europe House, 25 Golden Square, London, W1F 9LU

Director29 May 2009Active
19 Liberty Avenue, Lindenhurst, United States,

Director20 December 1991Active
Sony Pictures Europe House, 25 Golden Square, London, W1F 9LU

Director07 January 2011Active
12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG

Director06 April 2012Active
Brackenbury Oakend Way, Gerrards Cross, SL9 8DA

Director-Active
Sony Pictures Europe House, 25 Golden Square, London, W1F 9LU

Director01 May 2012Active
Chelwood 22 Ledborough Lane, Beaconsfield, HP9 2PZ

Director20 December 1991Active
10 Coval Gardens, East Sheen, London, SW14 7DG

Director21 November 1994Active
2 Salthill Close, Uxbridge, UB8 1PZ

Director10 August 1993Active
Sony Pictures Europe House, 25 Golden Square, London, W1F 9LU

Director15 September 2008Active
217 South Westgate, Los Angeles, Usa, FOREIGN

Director31 March 2002Active
12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG

Director09 October 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Address

Change registered office address company with date old address new address.

Download
2024-01-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-02Resolution

Resolution.

Download
2024-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.