Sony Pictures Television Uk Rights Limited LONDON


Sony Pictures Television Uk Rights started in year 1992 as Private Limited Company with registration number 02719242. The Sony Pictures Television Uk Rights company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 12th Floor, Brunel Building. Postal code: W2 1DG. Since Friday 12th April 2013 Sony Pictures Television Uk Rights Limited is no longer carrying the name 2waytraffic Uk Rights.

Currently there are 4 directors in the the company, namely Matthew J., Wayne G. and Cheryl L. and others. In addition one secretary - Darren H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sony Pictures Television Uk Rights Limited Address / Contact

Office Address 12th Floor, Brunel Building
Office Address2 2 Canalside Walk
Town London
Post code W2 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02719242
Date of Incorporation Mon, 1st Jun 1992
Industry Television programme distribution activities
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Matthew J.

Position: Director

Appointed: 16 October 2023

Wayne G.

Position: Director

Appointed: 30 March 2018

Cheryl L.

Position: Director

Appointed: 21 January 2016

Darren H.

Position: Secretary

Appointed: 15 April 2015

Darren H.

Position: Director

Appointed: 15 April 2015

Richard P.

Position: Director

Appointed: 08 September 2017

Resigned: 20 July 2023

Donna C.

Position: Director

Appointed: 29 October 2013

Resigned: 21 January 2016

Edward L.

Position: Director

Appointed: 01 April 2012

Resigned: 29 October 2013

Alan C.

Position: Secretary

Appointed: 01 April 2012

Resigned: 15 April 2015

Jane C.

Position: Director

Appointed: 01 April 2012

Resigned: 08 September 2017

Corii B.

Position: Director

Appointed: 13 April 2011

Resigned: 30 March 2018

Michael M.

Position: Director

Appointed: 13 July 2010

Resigned: 31 March 2012

Donna C.

Position: Director

Appointed: 05 July 2010

Resigned: 18 April 2011

Malcolm G.

Position: Director

Appointed: 21 December 2006

Resigned: 05 February 2009

Janet O.

Position: Director

Appointed: 21 December 2006

Resigned: 17 September 2010

Cornelius A.

Position: Director

Appointed: 19 December 2006

Resigned: 11 June 2010

Jeroen T.

Position: Secretary

Appointed: 19 December 2006

Resigned: 31 March 2012

Jeroen T.

Position: Director

Appointed: 19 December 2006

Resigned: 31 March 2012

Janet O.

Position: Director

Appointed: 01 November 2005

Resigned: 19 December 2006

Rodney T.

Position: Director

Appointed: 30 September 2005

Resigned: 19 December 2006

Timothy R.

Position: Director

Appointed: 30 September 2005

Resigned: 19 December 2006

Simon G.

Position: Director

Appointed: 30 September 2005

Resigned: 28 February 2006

Janet O.

Position: Secretary

Appointed: 30 September 2005

Resigned: 19 December 2006

Adrian W.

Position: Secretary

Appointed: 29 July 2003

Resigned: 30 September 2005

Bruce V.

Position: Director

Appointed: 01 July 2003

Resigned: 31 May 2004

John E.

Position: Director

Appointed: 01 July 2003

Resigned: 31 December 2003

Stephen D.

Position: Director

Appointed: 08 April 2002

Resigned: 30 September 2005

Jasbir U.

Position: Secretary

Appointed: 23 April 2001

Resigned: 29 July 2003

Ellis W.

Position: Director

Appointed: 01 February 2001

Resigned: 23 May 2003

Donald C.

Position: Secretary

Appointed: 01 February 2001

Resigned: 23 April 2002

Adrian W.

Position: Director

Appointed: 01 February 2001

Resigned: 15 August 2006

Stephen D.

Position: Director

Appointed: 03 May 2000

Resigned: 19 February 2001

Sarah G.

Position: Secretary

Appointed: 06 December 1996

Resigned: 01 February 2001

Sarah G.

Position: Director

Appointed: 06 December 1996

Resigned: 01 December 2000

Catriona H.

Position: Director

Appointed: 01 January 1996

Resigned: 06 December 1996

Catriona H.

Position: Secretary

Appointed: 01 January 1996

Resigned: 06 December 1996

Paul S.

Position: Secretary

Appointed: 01 September 1995

Resigned: 01 January 1996

Anthony R.

Position: Secretary

Appointed: 01 June 1995

Resigned: 01 September 1995

Mark H.

Position: Director

Appointed: 01 June 1995

Resigned: 01 December 2000

Paul S.

Position: Director

Appointed: 08 July 1992

Resigned: 15 August 2006

Nigel B.

Position: Secretary

Appointed: 08 July 1992

Resigned: 01 June 1995

Nigel B.

Position: Director

Appointed: 08 July 1992

Resigned: 01 June 1995

Cmh Secretaries Limited

Position: Corporate Nominee Director

Appointed: 01 June 1992

Resigned: 08 July 1992

Cmh Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1992

Resigned: 08 July 1992

Cmh Directors Limited

Position: Corporate Nominee Director

Appointed: 01 June 1992

Resigned: 08 July 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Columbia Pictures Corporation Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Columbia Pictures Corporation Limited

12th Floor, Brunel Building 2 Canalside Walk, London, W2 1DG, United Kingdom

Legal authority Uk Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 242372
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

2waytraffic Uk Rights April 12, 2013
Celador International May 31, 2007
Entertainment Developments June 13, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (16 pages)

Company search