About

Registered Number: 01585760
Date of Incorporation: 14/09/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: 12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG

 

Based in London, Sony Pictures Home Entertainment Ltd was registered on 14 September 1981, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Hopgood, Darren Nigel, Brown, Matthew, Chardavoyne, William J, Coburn, Aodan Ninian, Overall, Kim Marie, Rubin, Robert W.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Matthew 01 December 2006 31 March 2014 1
CHARDAVOYNE, William J 20 December 1991 28 February 1998 1
COBURN, Aodan Ninian 07 January 2011 25 July 2018 1
OVERALL, Kim Marie 01 May 2012 31 May 2015 1
RUBIN, Robert W 15 September 2008 25 May 2011 1
Secretary Name Appointed Resigned Total Appointments
HOPGOOD, Darren Nigel 15 April 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 December 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 01 December 2018
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 15 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 December 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 24 November 2016
MR05 - N/A 03 October 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 04 November 2015
TM01 - Termination of appointment of director 10 August 2015
AP03 - Appointment of secretary 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 01 May 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 08 December 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 10 August 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 27 April 2012
AP01 - Appointment of director 24 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 November 2011
TM01 - Termination of appointment of director 25 May 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 03 December 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
363s - Annual Return 06 December 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 04 February 2006
CERTNM - Change of name certificate 14 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 28 February 2004
RESOLUTIONS - N/A 30 December 2003
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
AA - Annual Accounts 04 May 2003
AUD - Auditor's letter of resignation 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 January 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 02 February 2001
363s - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 07 July 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 30 November 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 12 January 1999
AUD - Auditor's letter of resignation 21 October 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
363s - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 26 September 1996
287 - Change in situation or address of Registered Office 04 July 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 23 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 February 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 04 January 1995
288 - N/A 30 November 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 10 January 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
363s - Annual Return 14 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 December 1992
AA - Annual Accounts 04 December 1992
395 - Particulars of a mortgage or charge 22 July 1992
395 - Particulars of a mortgage or charge 22 June 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
363b - Annual Return 07 January 1992
AA - Annual Accounts 12 December 1991
288 - N/A 09 September 1991
288 - N/A 29 April 1991
288 - N/A 25 April 1991
363a - Annual Return 11 January 1991
AA - Annual Accounts 14 December 1990
288 - N/A 19 April 1990
363 - Annual Return 22 December 1989
AA - Annual Accounts 19 December 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 16 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1988
288 - N/A 22 April 1988
288 - N/A 13 April 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 02 October 1987
288 - N/A 30 January 1987
363 - Annual Return 10 December 1986
AA - Annual Accounts 26 September 1986
CERTNM - Change of name certificate 20 January 1982
NEWINC - New incorporation documents 14 September 1981

Mortgages & Charges

Description Date Status Charge by
Memorandum of cash deposit 16 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.