Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SODA PICTURES LIMITED
Company Information for

SODA PICTURES LIMITED

1 KINGS AVENUE, LONDON, N21 3NA,
Company Registration Number
04594425
Private Limited Company
Liquidation

Company Overview

About Soda Pictures Ltd
SODA PICTURES LIMITED was founded on 2002-11-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Soda Pictures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SODA PICTURES LIMITED
 
Legal Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
Other companies in E1
 
Filing Information
Company Number 04594425
Company ID Number 04594425
Date formed 2002-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-07-05 07:22:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SODA PICTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SODA PICTURES LIMITED

Current Directors
Officer Role Date Appointed
EVE GABEREAU
Company Secretary 2002-11-19
EDWARD MARK FLETCHER
Director 2002-11-19
EVE JEANNE GABEREAU
Director 2002-11-19
CAMERON WILLIAM DOUGLAS WHITE
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ROY GAMBLE
Director 2015-10-01 2016-11-01
BARBARA DIANE HARWOOD
Director 2015-10-01 2016-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD MARK FLETCHER THUNDERBIRD RELEASING LIMITED Director 2017-11-30 CURRENT 2016-12-13 Active
EDWARD MARK FLETCHER SODA FILM + ART LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
EDWARD MARK FLETCHER DK-SODA FILMS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2013-10-29
EDWARD MARK FLETCHER INDEPENDENT FILM DISTRIBUTORS ASSOCIATION LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2018-02-13
EVE JEANNE GABEREAU MODERN FILMS ENTERTAINMENT LTD Director 2017-06-28 CURRENT 2017-06-28 Active
EVE JEANNE GABEREAU TECHTHETICS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
EVE JEANNE GABEREAU NOT A WITCH LTD Director 2016-08-02 CURRENT 2016-08-02 Active
EVE JEANNE GABEREAU SODA FILM + ART LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
EVE JEANNE GABEREAU DK-SODA FILMS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2013-10-29
EVE JEANNE GABEREAU SODA PRODUCTIONS LTD Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2014-05-06
EVE JEANNE GABEREAU SODA FILM INVESTMENTS LTD Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2014-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-08Voluntary liquidation Statement of receipts and payments to 2023-04-04
2022-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-04
2021-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-04
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 24 Conduit Place London W2 1EP
2020-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-04
2019-06-27600Appointment of a voluntary liquidator
2019-06-27LIQ10Removal of liquidator by court order
2019-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-04
2018-07-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-04
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 17 Blossom Street London E1 6PL
2017-04-194.20Volunatary liquidation statement of affairs with form 4.19
2017-04-19600Appointment of a voluntary liquidator
2017-04-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-05
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045944250003
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HARWOOD
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GAMBLE
2016-11-01RP04AR01Second filing of the annual return made up to 2015-11-19
2016-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-18AR0119/11/15 FULL LIST
2015-12-18CH01Director's details changed for Eve Gabereau on 2009-12-04
2015-12-18LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 10000
2015-12-18AR0119/11/15 STATEMENT OF CAPITAL GBP 10000
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13AP01DIRECTOR APPOINTED MR TIMOTHY ROY GAMBLE
2015-11-13AP01DIRECTOR APPOINTED MRS BARBARA DIANE HARWOOD
2015-11-13AP01DIRECTOR APPOINTED MR CAMERON WILLIAM DOUGLAS WHITE
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-24AR0119/11/14 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-12AR0119/11/13 ANNUAL RETURN FULL LIST
2012-11-23AR0119/11/12 FULL LIST
2012-08-16AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-21AR0119/11/11 FULL LIST
2011-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / EVE GABEREAU / 20/11/2011
2011-09-02AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-19AR0119/11/10 FULL LIST
2010-08-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-10AR0119/11/09 FULL LIST
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-12-09288cSECRETARY'S CHANGE OF PARTICULARS / EVE GABEREAU / 08/12/2008
2008-09-22AA31/03/07 TOTAL EXEMPTION FULL
2008-04-04363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2008-03-13363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2008-03-11288cSECRETARY'S CHANGE OF PARTICULARS / EVE GABEREAU / 01/01/2008
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 11-13 BROAD COURT LONDON WC2B 5PY
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 11-13 BROAD COURT, LONDON, WC2B 5PY
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/05
2005-12-21363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-03-16363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-19363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-10-03225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 2ND FLOOR 5-6 MALLOW STREET LONDON EC1Y 8RQ
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 2ND FLOOR, 5-6 MALLOW STREET, LONDON, EC1Y 8RQ
2002-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to SODA PICTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-07
Notices to2017-04-07
Resolution2017-04-07
Meetings o2017-03-28
Fines / Sanctions
No fines or sanctions have been issued against SODA PICTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-12-21 Outstanding M BARDIGER LIMITED
DEED OF LOAN 2004-09-29 Outstanding MUSE ENTERTAINMENT ENTERPRISES INC
Intangible Assets
Patents
We have not found any records of SODA PICTURES LIMITED registering or being granted any patents
Domain Names

SODA PICTURES LIMITED owns 1 domain names.

nbcq.co.uk  

Trademarks
We have not found any records of SODA PICTURES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
REMAINDER LTD 2014-04-07 Outstanding

We have found 1 mortgage charges which are owed to SODA PICTURES LIMITED

Income
Government Income

Government spend with SODA PICTURES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Kesteven District Council 2015-03-27 GBP £350
City of London 2015-01-23 GBP £1,038 Fees & Services
City of London 2014-09-22 GBP £933 Fees & Services
South Kesteven District Council 2014-09-18 GBP £467
City of London 2014-08-22 GBP £1,032 Fees & Services
City of London 2014-08-15 GBP £988 Fees & Services
Shropshire Council 2014-07-04 GBP £683 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2014-06-26 GBP £648 Supplies And Services-Equipt. Furn. & Materials
City of London 2014-03-27 GBP £1,107
City of London 2014-03-27 GBP £2,360
City of London 2014-03-27 GBP £524
City of London 2014-03-27 GBP £524 Fees & Services
City of London 2014-03-27 GBP £2,360 Fees & Services
City of London 2014-03-27 GBP £1,107 Fees & Services
South Kesteven District Council 2014-02-20 GBP £554
South Kesteven District Council 2013-09-26 GBP £355
City of London 2013-09-11 GBP £829 Fees & Services
City of London 2013-09-02 GBP £782 Fees & Services
City of London 2013-06-05 GBP £1,498 Fees & Services
Shropshire Council 2012-09-25 GBP £448 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-01-20 GBP £303 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-08-25 GBP £507 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-01-11 GBP £239 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-01-11 GBP £349 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-01-06 GBP £1,171 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-10-07 GBP £1,085 Supplies And Services-Miscellaneous Expenses
City of London 0000-00-00 GBP £1,150 Cost of Sales/Stock

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SODA PICTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SODA PICTURES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySODA PICTURES LIMITEDEvent Date2017-04-07
Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540), both of Begbies Traynor (Central) LLP of 24 Conduit Place, London W2 1EP were appointed as Joint Liquidators of the Company on 5 April 2017. Creditors of the Company are required on or before the 19 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Bharat Shah by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199. Ian Franses , Joint Liquidator Dated: 6 April 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partySODA PICTURES LIMITEDEvent Date2017-04-05
Liquidator's name and address: Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Bharat Shah at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at bharat.shah@begbies-traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySODA PICTURES LIMITEDEvent Date2017-04-05
At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London W2 1EP on 5 April 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 and 9540 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 5 April 2017 . Further information about this case is available from Bharat Shah at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at bharat.shah@begbies-traynor.com. Edward Mark Fletcher , Chairman : Dated: 5 April 2017
 
Initiating party Event TypeMeetings of Creditors
Defending partySODA PICTURES LIMITEDEvent Date2017-03-28
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at 24 Conduit Place, London, W2 1EP on 5 April 2017 at 3.00 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP not later than 12 noon on 4 April 2017. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Bharat Shah of Begbies Traynor (Central) LLP by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199. By Order of the Board William Douglas Cameron White , Director : Dated: 24 March 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SODA PICTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SODA PICTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.