Company NameGuild Home Video Limited
Company StatusDissolved
Company Number01282226
CategoryPrivate Limited Company
Incorporation Date18 October 1976(47 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameMr Cameron Robert McCracken
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(36 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
C/O Pathe, 4th Floor
London
W1F 7TY
Director NameEdward John McGrath
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed02 March 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address9 Lordsbury Field
Wallington
Surrey
SM6 9PE
Director NameMr Allan Peter Alarik
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 1992(15 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 March 1992)
RoleCompany Director
Correspondence Address8 Barham Road
London
SW20 0EU
Director NameMr John Faulds Graham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(15 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 26 March 1992)
RoleChartered Accountant
Correspondence Address65 Grosvenor Avenue
Carshalton
Surrey
SM5 3EJ
Director NameLars Thomas Hedman
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 1992(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressCourthope
38 Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(15 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 July 1992)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Secretary NameMr John Faulds Graham
NationalityBritish
StatusResigned
Appointed14 March 1992(15 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 26 March 1992)
RoleCompany Director
Correspondence Address65 Grosvenor Avenue
Carshalton
Surrey
SM5 3EJ
Secretary NameEdward John McGrath
NationalityIrish
StatusResigned
Appointed26 March 1992(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address9 Lordsbury Field
Wallington
Surrey
SM6 9PE
Director NameMichel Claude Andre Crepon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed11 May 1994(17 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 September 2006)
RoleExecutive
Country of ResidenceFrance
Correspondence Address41 Avenue De Vaucresson
Le Chesnay
78150
Director NameThierry Dettloff
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed11 May 1994(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 1996)
RoleController
Correspondence Address11 Bis Rue Emile Deschanel
Paris
75007
Foreign
Director NameAlexis Gregory Lloyd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed11 May 1994(17 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 May 2000)
RoleExecutive
Correspondence AddressFlat 2
18 Hans Place
London
Sw1
Director NameMr Francois Ivernel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2000(23 years, 7 months after company formation)
Appointment Duration13 years (resigned 30 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1994(18 years after company formation)
Appointment Duration22 years, 5 months (resigned 31 March 2017)
Correspondence AddressStaples Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitepathe.co.uk

Location

Registered Address6 Ramillies Street
C/O Pathe, 4th Floor
London
W1F 7TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

5.8m at £1Pathe Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 March 1989Delivered on: 28 March 1989
Satisfied on: 19 July 1990
Persons entitled:
Sporbankernas Bank
Fennoscondia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or sparbankernas limited.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 1985Delivered on: 1 October 1985
Satisfied on: 18 April 1989
Persons entitled: Gota (UK) Limited

Classification: Debenture
Secured details: Securing all monies due or to become due from the company to the chargee under the terms of the agreement of even date and/or this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
24 September 2019Application to strike the company off the register (3 pages)
30 April 2019Statement by Directors (3 pages)
30 April 2019Resolutions
  • RES13 ‐ Share premium & capital reserve accs be reduced to 0. sum arising from reduc of capital applied to distributable reserves. 15/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2019Solvency Statement dated 15/04/19 (1 page)
30 April 2019Statement of capital on 30 April 2019
  • GBP 1
(3 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 July 2018Register(s) moved to registered office address 6 Ramillies Street C/O Pathe, 4th Floor London W1F 7TY (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
1 December 2017Registered office address changed from 6 Ramillies Street C/O Pathe 4th Floor London England to 6 Ramillies Street C/O Pathe, 4th Floor London W1F 7TY on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 6 Ramillies Street C/O Pathe 4th Floor London England to 6 Ramillies Street C/O Pathe, 4th Floor London W1F 7TY on 1 December 2017 (1 page)
30 November 2017Registered office address changed from 6 Ramillies Street C/O Pathe 4th Floor London W1F 7TY England to 6 Ramillies Street C/O Pathe 4th Floor London on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 6 Ramillies Street C/O Pathe 4th Floor London W1F 7TY England to 6 Ramillies Street C/O Pathe 4th Floor London on 30 November 2017 (1 page)
29 November 2017Registered office address changed from 6 Ramillies Street London W1F 7TY to 6 C/O Pathe 4th Floor Ramillies Street London W1F 7TY on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 6 C/O Pathe 4th Floor Ramillies Street London W1F 7TY England to 6 Ramillies Street C/O Pathe 4th Floor London W1F 7TY on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 6 Ramillies Street London W1F 7TY to 6 C/O Pathe 4th Floor Ramillies Street London W1F 7TY on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 6 C/O Pathe 4th Floor Ramillies Street London W1F 7TY England to 6 Ramillies Street C/O Pathe 4th Floor London W1F 7TY on 29 November 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 April 2017Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,804,000
(4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,804,000
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,804,000
(4 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,804,000
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 5,804,000
(4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 5,804,000
(4 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 July 2013Appointment of Mr Cameron Mccracken as a director (2 pages)
26 July 2013Appointment of Mr Cameron Mccracken as a director (2 pages)
26 July 2013Termination of appointment of Francois Ivernel as a director (1 page)
26 July 2013Termination of appointment of Francois Ivernel as a director (1 page)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 April 2010Director's details changed for Francois Ivernel on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Francois Ivernel on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Francois Ivernel on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Mh Secretaries Limited on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Mh Secretaries Limited on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Mh Secretaries Limited on 7 April 2010 (2 pages)
21 December 2009Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 21 December 2009 (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
27 October 2009Register inspection address has been changed (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
27 October 2009Register inspection address has been changed (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 March 2009Return made up to 14/03/09; full list of members (3 pages)
24 March 2009Return made up to 14/03/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 March 2008Return made up to 14/03/08; full list of members (3 pages)
28 March 2008Return made up to 14/03/08; full list of members (3 pages)
27 March 2008Location of register of members (1 page)
27 March 2008Location of debenture register (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Location of debenture register (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 April 2007Return made up to 14/03/07; full list of members (6 pages)
1 April 2007Return made up to 14/03/07; full list of members (6 pages)
8 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 November 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
7 November 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: kent house market place london W1N 8AR (1 page)
12 May 2006Registered office changed on 12/05/06 from: kent house market place london W1N 8AR (1 page)
27 March 2006Return made up to 14/03/06; full list of members (7 pages)
27 March 2006Return made up to 14/03/06; full list of members (7 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 April 2005Return made up to 14/03/05; full list of members (7 pages)
6 April 2005Return made up to 14/03/05; full list of members (7 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 March 2004Return made up to 14/03/04; full list of members (7 pages)
24 March 2004Return made up to 14/03/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 December 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
2 April 2003Return made up to 14/03/03; no change of members (4 pages)
2 April 2003Return made up to 14/03/03; no change of members (4 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 June 2002Director's particulars changed (1 page)
13 June 2002Return made up to 14/03/02; full list of members (6 pages)
13 June 2002Return made up to 14/03/02; full list of members (6 pages)
13 June 2002Director's particulars changed (1 page)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 May 2001Accounts for a dormant company made up to 31 December 1999 (6 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 May 2001Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 May 2001Return made up to 14/03/01; full list of members (6 pages)
23 May 2001Return made up to 14/03/01; full list of members (6 pages)
11 August 2000Return made up to 14/03/00; full list of members (6 pages)
11 August 2000Return made up to 14/03/00; full list of members (6 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
24 March 1999Return made up to 14/03/99; full list of members (8 pages)
24 March 1999Return made up to 14/03/99; full list of members (8 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 March 1998Return made up to 14/03/98; no change of members (6 pages)
16 March 1998Return made up to 14/03/98; no change of members (6 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (13 pages)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (13 pages)
28 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 April 1997Return made up to 14/03/97; no change of members (4 pages)
8 April 1997Return made up to 14/03/97; no change of members (4 pages)
18 October 1996Full accounts made up to 31 December 1995 (20 pages)
18 October 1996Full accounts made up to 31 December 1995 (20 pages)
6 June 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Ad 28/12/95--------- £ si 3500000@1=3500000 £ ic 2304000/5804000 (2 pages)
23 January 1996Ad 28/12/95--------- £ si 3500000@1=3500000 £ ic 2304000/5804000 (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (22 pages)
5 October 1995Full accounts made up to 31 December 1994 (22 pages)
30 August 1995Ad 08/08/95--------- £ si 2000000@1=2000000 £ ic 304000/2304000 (2 pages)
30 August 1995Ad 08/08/95--------- £ si 2000000@1=2000000 £ ic 304000/2304000 (2 pages)
10 May 1995Return made up to 14/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1995Return made up to 14/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1994Full accounts made up to 31 December 1993 (19 pages)
8 November 1994Full accounts made up to 31 December 1993 (19 pages)
4 May 1994Full accounts made up to 31 December 1992 (18 pages)
4 May 1994Full accounts made up to 31 December 1992 (18 pages)
16 October 1992Full accounts made up to 31 December 1991 (16 pages)
16 October 1992Full accounts made up to 31 December 1991 (16 pages)
16 February 1992Full accounts made up to 31 December 1990 (16 pages)
16 February 1992Full accounts made up to 31 December 1990 (16 pages)
9 November 1990Full accounts made up to 31 December 1989 (16 pages)
9 November 1990Full accounts made up to 31 December 1989 (16 pages)
19 September 1989Full accounts made up to 31 December 1988 (16 pages)
19 September 1989Full accounts made up to 31 December 1988 (16 pages)
26 January 1989Full accounts made up to 31 December 1987 (17 pages)
26 January 1989Full accounts made up to 31 December 1987 (17 pages)
26 May 1988Full accounts made up to 31 December 1986 (22 pages)
26 May 1988Full accounts made up to 31 December 1986 (22 pages)
20 December 1986Full accounts made up to 31 December 1985 (22 pages)
20 December 1986Full accounts made up to 31 December 1985 (22 pages)
15 October 1986Group of companies' accounts made up to 31 December 1984 (23 pages)
15 October 1986Group of companies' accounts made up to 31 December 1984 (23 pages)