SONY PICTURES HOME ENTERTAINMENT LIMITED
LONDON COLUMBIA PICTURES VIDEO LIMITED

Hellopages » Greater London » Westminster » W1F 9LU
Company number 01585760
Status Active
Incorporation Date 14 September 1981
Company Type Private Limited Company
Address SONY PICTURES EUROPE HOUSE, 25 GOLDEN SQUARE, LONDON, W1F 9LU
Home Country United Kingdom
Nature of Business 59132 - Video distribution activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 31 March 2016; All of the property or undertaking has been released from charge 1. The most likely internet sites of SONY PICTURES HOME ENTERTAINMENT LIMITED are www.sonypictureshomeentertainment.co.uk, and www.sony-pictures-home-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Sony Pictures Home Entertainment Limited is a Private Limited Company. The company registration number is 01585760. Sony Pictures Home Entertainment Limited has been working since 14 September 1981. The present status of the company is Active. The registered address of Sony Pictures Home Entertainment 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. FUKUNAGA, John Osamu is a Director of the company. HOPGOOD, Darren Nigel 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 ARMSTRONG, Stephen Andrew has been resigned. Director BINGHAM, Nicholas has been resigned. Director BLAKSTAD, Martin Frank has been resigned. Director BROWN, Matthew has been resigned. Director CASTLE, Alan George has been resigned. Director CHARDAVOYNE, William J has been resigned. Director MCKELLAR, David Lester has been resigned. Director OVERALL, Kim Marie 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 RUBIN, Robert W has been resigned. Director RUSSELL, Robin has been resigned. The company operates in "Video distribution activities".


Current Directors

Secretary
HOPGOOD, Darren Nigel
Appointed Date: 15 April 2015

Director
COBURN, Aodan Ninian
Appointed Date: 07 January 2011
60 years old

Director
FUKUNAGA, John Osamu
Appointed Date: 06 April 2012
62 years old

Director
HOPGOOD, Darren Nigel
Appointed Date: 31 March 2015
48 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
ARMSTRONG, Stephen Andrew
Resigned: 28 March 2012
Appointed Date: 06 May 2009
68 years old

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

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

Director
BROWN, Matthew
Resigned: 31 March 2014
Appointed Date: 01 December 2006
72 years old

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

Director
CHARDAVOYNE, William J
Resigned: 28 February 1998
Appointed Date: 20 December 1991
73 years old

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

Director
OVERALL, Kim Marie
Resigned: 31 May 2015
Appointed Date: 01 May 2012
53 years old

Director
PRITCHARD, Alan Keith
Resigned: 31 March 2003
Appointed Date: 20 December 1991
84 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
RUBIN, Robert W
Resigned: 25 May 2011
Appointed Date: 15 September 2008
71 years old

Director
RUSSELL, Robin
Resigned: 15 September 2008
Appointed Date: 31 March 2002
72 years old

Persons With Significant Control

Columbia Pictures Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SONY PICTURES HOME ENTERTAINMENT LIMITED Events

04 Dec 2016
Confirmation statement made on 20 November 2016 with updates
24 Nov 2016
Full accounts made up to 31 March 2016
03 Oct 2016
All of the property or undertaking has been released from charge 1
17 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

04 Nov 2015
Full accounts made up to 31 March 2015
...
... and 111 more events
30 Jan 1987
Director resigned;new director appointed

10 Dec 1986
Return made up to 06/11/86; full list of members

26 Sep 1986
Full accounts made up to 30 November 1985

20 Jan 1982
Company name changed\certificate issued on 20/01/82
14 Sep 1981
Incorporation

SONY PICTURES HOME ENTERTAINMENT LIMITED Charges

16 July 1992
Memorandum of cash deposit
Delivered: 22 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £65,000 credited to account no/designation…