Background WavePink WaveYellow Wave

SONY PICTURES TELEVISION UK RIGHTS LIMITED (02719242)

SONY PICTURES TELEVISION UK RIGHTS LIMITED (02719242) is an active UK company. incorporated on 1 June 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). SONY PICTURES TELEVISION UK RIGHTS LIMITED has been registered for 33 years.

Company Number
02719242
Status
active
Type
ltd
Incorporated
1 June 1992
Age
33 years
Address
12th Floor, Brunel Building, London, W2 1DG
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONY PICTURES TELEVISION UK RIGHTS LIMITED

SONY PICTURES TELEVISION UK RIGHTS LIMITED is an active company incorporated on 1 June 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). SONY PICTURES TELEVISION UK RIGHTS LIMITED was registered 33 years ago.(SIC: 59133)

Status

active

Active since 33 years ago

Company No

02719242

LTD Company

Age

33 Years

Incorporated 1 June 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

2WAYTRAFFIC UK RIGHTS LIMITED
From: 31 May 2007To: 12 April 2013
CELADOR INTERNATIONAL LIMITED
From: 13 June 2000To: 31 May 2007
ENTERTAINMENT DEVELOPMENTS LIMITED
From: 9 July 1992To: 13 June 2000
PRASLIN LIMITED
From: 1 June 1992To: 9 July 1992
Contact
Address

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

Previous Addresses

Sony Pictures Europe House 25 Golden Square London W1F 9LU
From: 9 December 2011To: 15 June 2020
, 64 New Cavendish Street, London, W1G 8TB
From: 1 June 1992To: 9 December 2011
Timeline

22 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
May 92
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Apr 11
Director Left
May 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 23
Director Joined
Oct 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
21 March 2024
AAMDAAMD
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Certificate Change Of Name Company
12 April 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Legacy
20 June 2012
MG01MG01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Miscellaneous
27 July 2009
MISCMISC
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
225Change of Accounting Reference Date
Legacy
7 August 2008
363aAnnual Return
Legacy
31 August 2007
287Change of Registered Office
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Certificate Change Of Name Company
31 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2007
225Change of Accounting Reference Date
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
155(6)a155(6)a
Legacy
9 January 2007
155(6)a155(6)a
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
7 January 2007
287Change of Registered Office
Legacy
7 January 2007
155(6)a155(6)a
Memorandum Articles
7 January 2007
MEM/ARTSMEM/ARTS
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
225Change of Accounting Reference Date
Legacy
5 January 2007
287Change of Registered Office
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288cChange of Particulars
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
7 June 2003
288cChange of Particulars
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
21 February 2002
225Change of Accounting Reference Date
Legacy
2 November 2001
403aParticulars of Charge Subject to s859A
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
28 June 2000
287Change of Registered Office
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
16 June 1995
363sAnnual Return (shuttle)
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
395Particulars of Mortgage or Charge
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
287Change of Registered Office
Legacy
29 July 1992
224224
Memorandum Articles
17 July 1992
MEM/ARTSMEM/ARTS
Resolution
17 July 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 1992
NEWINCIncorporation