About

Registered Number: 02719242
Date of Incorporation: 01/06/1992 (32 years ago)
Company Status: Active
Registered Address: 12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG

 

Sony Pictures Television Uk Rights Ltd was registered on 01 June 1992 and has its registered office in London, it's status is listed as "Active". The current directors of this business are listed as Hopgood, Darren Nigel, Lynch, Cheryl, Castle, Alan George, Christopher, Donald, Berg, Corii, Louwerse, Edward Alexander, Robinson, Timothy James Lucas, Taylor, Rodney Stobo, Tielens, Jeroen Francis, Vandenburg, Bruce Maclaren at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Cheryl 21 January 2016 - 1
BERG, Corii 13 April 2011 30 March 2018 1
LOUWERSE, Edward Alexander 01 April 2012 29 October 2013 1
ROBINSON, Timothy James Lucas 30 September 2005 19 December 2006 1
TAYLOR, Rodney Stobo 30 September 2005 19 December 2006 1
TIELENS, Jeroen Francis 19 December 2006 31 March 2012 1
VANDENBURG, Bruce Maclaren 01 July 2003 31 May 2004 1
Secretary Name Appointed Resigned Total Appointments
HOPGOOD, Darren Nigel 15 April 2015 - 1
CASTLE, Alan George 01 April 2012 15 April 2015 1
CHRISTOPHER, Donald 01 February 2001 23 April 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 07 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 15 June 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 29 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 22 July 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 01 July 2015
AP03 - Appointment of secretary 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
AP01 - Appointment of director 30 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 03 June 2013
CERTNM - Change of name certificate 12 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 29 June 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AP03 - Appointment of secretary 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 09 December 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 13 April 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 17 September 2010
AR01 - Annual Return 06 August 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 11 June 2010
AA - Annual Accounts 18 March 2010
MISC - Miscellaneous document 27 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 20 March 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
225 - Change of Accounting Reference Date 23 December 2008
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 31 August 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 31 July 2007
CERTNM - Change of name certificate 31 May 2007
225 - Change of Accounting Reference Date 27 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
395 - Particulars of a mortgage or charge 16 February 2007
RESOLUTIONS - N/A 09 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
MEM/ARTS - N/A 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
287 - Change in situation or address of Registered Office 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
225 - Change of Accounting Reference Date 05 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 28 June 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
363s - Annual Return 01 September 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
AA - Annual Accounts 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
363s - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
AA - Annual Accounts 23 April 2002
225 - Change of Accounting Reference Date 21 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
AA - Annual Accounts 02 October 2000
287 - Change in situation or address of Registered Office 28 June 2000
363s - Annual Return 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
CERTNM - Change of name certificate 13 June 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 23 June 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 13 June 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 02 July 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 11 July 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
AA - Annual Accounts 28 September 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
363s - Annual Return 16 June 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
395 - Particulars of a mortgage or charge 05 August 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 25 June 1993
288 - N/A 29 July 1992
288 - N/A 29 July 1992
287 - Change in situation or address of Registered Office 29 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1992
RESOLUTIONS - N/A 17 July 1992
MEM/ARTS - N/A 17 July 1992
CERTNM - Change of name certificate 09 July 1992
NEWINC - New incorporation documents 01 June 1992

Mortgages & Charges

Description Date Status Charge by
Escrow deed 15 June 2012 Outstanding

N/A

Charge over certain assets 12 February 2007 Outstanding

N/A

Debenture 20 December 2006 Outstanding

N/A

Debenture 22 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.