COLUMBIA PICTURES CORPORATION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9LU

Company number 00242372
Status Active
Incorporation Date 17 September 1929
Company Type Private Limited Company
Address SONY PICTURES EUROPE HOUSE, 25 GOLDEN SQUARE, LONDON, W1F 9LU
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities, 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Appointment of Dr Wayne Fernley Garvie as a director on 24 May 2017; Termination of appointment of Andrea Lynn Wong as a director on 31 March 2017; Termination of appointment of Peter Taylor as a director on 11 January 2017. The most likely internet sites of COLUMBIA PICTURES CORPORATION LIMITED are www.columbiapicturescorporation.co.uk, and www.columbia-pictures-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and one months. Columbia Pictures Corporation Limited is a Private Limited Company. The company registration number is 00242372. Columbia Pictures Corporation Limited has been working since 17 September 1929. The present status of the company is Active. The registered address of Columbia Pictures Corporation Limited is Sony Pictures Europe House 25 Golden Square London W1f 9lu. . HOPGOOD, Darren Nigel is a Secretary of the company. COBURN, Aodan Ninian is a Director of the company. GARVIE, Wayne Fernley, Dr is a Director of the company. HOPGOOD, Darren Nigel is a Director of the company. MARSH, Karen Elizabeth is a Director of the company. ORENGO, Angel is a Director of the company. STEWART, Lyle Bainbridge is a Director of the company. Secretary BLAKSTAD, Martin Frank has been resigned. Secretary CASTLE, Alan George has been resigned. Secretary ROBERTSON, Antony Brian has been resigned. Secretary RYAN, Paul Antony has been resigned. Director BINGHAM, Nicholas has been resigned. Director BLAKE, Jeffrey Vincent has been resigned. Director BLAKSTAD, Martin Frank has been resigned. Director BRUER, Rory Eugene has been resigned. Director CASTLE, Alan George has been resigned. Director CHARDAVOYNE, William Joseph has been resigned. Director CLARK, Duncan Cameron has been resigned. Director KATZ, Edward James has been resigned. Director MANNE, Stephen Anthony has been resigned. Director MARSHALL, Jacqueline Louise has been resigned. Director MCKELLAR, David Lester has been resigned. Director MCMAHON, John Barry has been resigned. Director MENEGAZZI, Carmen has been resigned. Director NAPPER, Richard Maurice has been resigned. Director O'DELL, Steven Paul has been resigned. Director PRITCHARD, Alan Keith has been resigned. Director ROBERTSON, Antony Brian has been resigned. Director ROFFELL, Gary Raymond has been resigned. Director RUSSELL, Robin has been resigned. Director SHUGRUE, Joseph Edward has been resigned. Director SMITH, Paul Donald has been resigned. Director TAYLOR, Peter has been resigned. Director WALD, Michael Anthony has been resigned. Director WONG, Andrea Lynn has been resigned. Director ZUCKER, Mark Lewis has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Secretary
HOPGOOD, Darren Nigel
Appointed Date: 29 April 2015

Director
COBURN, Aodan Ninian
Appointed Date: 02 November 2016
60 years old

Director
GARVIE, Wayne Fernley, Dr
Appointed Date: 24 May 2017
62 years old

Director
HOPGOOD, Darren Nigel
Appointed Date: 02 April 2015
47 years old

Director
MARSH, Karen Elizabeth
Appointed Date: 02 November 2016
63 years old

Director
ORENGO, Angel
Appointed Date: 06 November 2015
57 years old

Director
STEWART, Lyle Bainbridge
Appointed Date: 02 November 2016
57 years old

Resigned Directors

Secretary
BLAKSTAD, Martin Frank
Resigned: 10 August 1993

Secretary
CASTLE, Alan George
Resigned: 15 April 2015
Appointed Date: 29 May 2009

Secretary
ROBERTSON, Antony Brian
Resigned: 29 May 2009
Appointed Date: 01 September 1997

Secretary
RYAN, Paul Antony
Resigned: 01 September 1997
Appointed Date: 10 August 1993

Director
BINGHAM, Nicholas
Resigned: 28 November 1997
82 years old

Director
BLAKE, Jeffrey Vincent
Resigned: 01 August 2014
Appointed Date: 25 July 2000
73 years old

Director
BLAKSTAD, Martin Frank
Resigned: 10 August 1993
68 years old

Director
BRUER, Rory Eugene
Resigned: 02 November 2016
Appointed Date: 10 May 2011
72 years old

Director
CASTLE, Alan George
Resigned: 15 April 2015
Appointed Date: 29 May 2009
70 years old

Director
CHARDAVOYNE, William Joseph
Resigned: 28 February 1998
Appointed Date: 25 January 1994
73 years old

Director
CLARK, Duncan Cameron
Resigned: 07 July 2000
Appointed Date: 12 June 1996
73 years old

Director
KATZ, Edward James
Resigned: 09 June 1995
74 years old

Director
MANNE, Stephen Anthony
Resigned: 14 January 2002
Appointed Date: 25 January 1994
85 years old

Director
MARSHALL, Jacqueline Louise
Resigned: 17 December 2015
Appointed Date: 03 December 2013
49 years old

Director
MCKELLAR, David Lester
Resigned: 30 June 2000
84 years old

Director
MCMAHON, John Barry
Resigned: 07 December 2005
Appointed Date: 12 November 1998
68 years old

Director
MENEGAZZI, Carmen
Resigned: 28 October 1999
Appointed Date: 09 June 1995
68 years old

Director
NAPPER, Richard Maurice
Resigned: 30 October 2006
Appointed Date: 01 November 1999
69 years old

Director
O'DELL, Steven Paul
Resigned: 02 November 2016
Appointed Date: 18 November 2011
60 years old

Director
PRITCHARD, Alan Keith
Resigned: 31 March 2003
Appointed Date: 22 January 1997
83 years old

Director
ROBERTSON, Antony Brian
Resigned: 29 May 2009
Appointed Date: 21 November 1994
69 years old

Director
ROFFELL, Gary Raymond
Resigned: 30 September 1994
Appointed Date: 10 August 1993
72 years old

Director
RUSSELL, Robin
Resigned: 31 March 2011
Appointed Date: 16 June 2009
72 years old

Director
SHUGRUE, Joseph Edward
Resigned: 12 June 1996
75 years old

Director
SMITH, Paul Donald
Resigned: 31 December 2008
Appointed Date: 14 January 2002
67 years old

Director
TAYLOR, Peter
Resigned: 11 January 2017
Appointed Date: 21 August 2006
63 years old

Director
WALD, Michael Anthony
Resigned: 06 November 2015
Appointed Date: 03 December 2013
58 years old

Director
WONG, Andrea Lynn
Resigned: 31 March 2017
Appointed Date: 02 November 2016
59 years old

Director
ZUCKER, Mark Lewis
Resigned: 18 November 2011
Appointed Date: 01 July 2000
77 years old

Persons With Significant Control

Sony Corporate Services Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLUMBIA PICTURES CORPORATION LIMITED Events

26 May 2017
Appointment of Dr Wayne Fernley Garvie as a director on 24 May 2017
09 May 2017
Termination of appointment of Andrea Lynn Wong as a director on 31 March 2017
24 Jan 2017
Termination of appointment of Peter Taylor as a director on 11 January 2017
04 Dec 2016
Confirmation statement made on 20 November 2016 with updates
24 Nov 2016
Full accounts made up to 31 March 2016
...
... and 143 more events
24 Sep 1986
Group of companies' accounts made up to 30 November 1985

06 Feb 1978
Accounts made up to 28 May 1977
16 Feb 1977
Accounts made up to 29 May 1976
24 Jan 1976
Accounts made up to 31 May 1975
17 Sep 1929
Incorporation