Company NameThe Copyrights Group Limited
Company StatusActive
Company Number01819018
CategoryPrivate Limited Company
Incorporation Date24 May 1984(39 years, 11 months ago)
Previous NameCopyrights Company Limited(The)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Francis Durbridge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Milton
Banbury
Oxon
OX15 4HH
Director NameMs Anna Louise Marsh
Date of BirthApril 1979 (Born 45 years ago)
NationalityNew Zealander,French
StatusCurrent
Appointed12 December 2018(34 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Rue Camille Desmoulins
Issy-Les-Moulineaux
92863
Director NameMr Hugh Spearing
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleEvp Global Marketing And Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameMr Matthew John Sheehan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleSvp Legal Ip
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameKatheryn Needham
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleInterim Ceo Of Copyrights
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameEglantine Leclabart
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleDga France Marketing & Digital
Country of ResidenceFrance
Correspondence AddressCanal+ One 50 Rue Camille Desmoulins
Issy
Les Moulineaux
92863
Director NameMr Alexander Douglas Hamilton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCeo Studiocanal Uk
Country of ResidenceEngland
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameRonald Halpern
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleEvp Global Production & Talent Management
Country of ResidenceFrance
Correspondence AddressCanal+ One 50 Rue Camille Desmoulins
Issy
Les Moulineaux
92863
Director NameFrancoise Guyonnet
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2024(39 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCeo Copyrights & Evp Kids Brands Studiocanal
Country of ResidenceFrance
Correspondence Address50 Rue Camille Desmoulins
Issy-Les-Moulineaux
92863
Director NameThomas Michael Bond
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 June 2000)
RoleWriter
Correspondence Address22 Maida Avenue
London
W2 1SR
Director NameMrs Linda Jean Durbridge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 30 June 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Milton
Banbury
Oxfordshire
OX15 4HH
Secretary NameMrs Jenifer Lilian Jones
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 11 December 1991)
RoleCompany Director
Correspondence Address243 Ware Road
Hertford
Hertfordshire
SG13 7EJ
Secretary NameMark Thomas Robinson
NationalityBritish
StatusResigned
Appointed11 December 1991(7 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 November 2007)
RoleCompany Director
Correspondence AddressThe Cottage
Ballards Lane Ilmington
Shipston On Stour
CV36 4LR
Director NameMs Carolyn Susan Jennings
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Winchester Street
London
SW1V 4NY
Director NameKaren Addison
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(22 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 November 2007)
RoleLicensing Director
Correspondence AddressNags Head The Courtyard
Milton
Banbury
Oxfordshire
OX15 4SX
Director NameEric Karp
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2007(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2009)
RoleCompany Director
Correspondence AddressCourtmel Road
Mount Kisco
Ny-Westchester 10549
United States
Director NameViscount William Waldorf Astor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(23 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGinge Manor
Ginge
Wanton
Oxfordshire
OX12 8QT
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(23 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Streathbourne Road
London
SW17 8QX
Secretary NameMr Philip Arthur Beale
NationalityBritish
StatusResigned
Appointed07 November 2007(23 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2011)
RoleBudgetary Controller
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameMrs Mary Margaret Durkan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(25 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Aldwych House
81 Aldwych
London
WC2B 4HN
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(27 years, 4 months after company formation)
Appointment Duration4 days (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
Aldwych House
81 Aldwych
London
WC2B 4HN
Director NamePolly Victoria Emery
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(28 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2017)
RoleBrand Director
Country of ResidenceEngland
Correspondence Address17a Birdhurst Road
London
SW18 1AR
Director NameRachel Clarke
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(28 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2017)
RoleLicensing Director
Country of ResidenceEngland
Correspondence Address119 Newfield Gardens
Marlow
Buckinghamshire
SL7 1JS
Director NameRodolphe Buet
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2016(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMr James Forde
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudiocanal 50 Marshall Street
London
W1F 9BQ
Director NamePeggy Nadia Aline Bathias
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2017(33 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address59 Bis, Avenue Hoche
Ile-De-France
Paris
75008
Director NameCorinne Marguerite Anastasie Bach
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2017(33 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address59 Bis, Avenue Hoche
Ile-De-France
Paris
75008
Director NameLucien Raymond Andre Boyer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2017(33 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Bis, Avenue Hoche
Ile-De-France
Paris
75008
Director NameMr Simon John Gillham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(33 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address59 Bis, Avenue Hoche
Ile-De-France
Paris
75008
Director NameMrs Hala Baviere
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2018(34 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address42 Av De Friedland
75380 Paris Cedex 08
France
Director NameMrs Sally Henrietta Davies
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(34 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Music 4 Pancras Square
London
N1C 4AG
Director NameMrs Sophie Kopaczynski
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2018(34 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVivendi Village 12 Rue De Penthievre
Paris
75002
Director NameClaire-Anne Haines
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2020(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor 3 Pancras Square
London
N1C 4AG
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2017(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2019)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitechorion.co.uk
Email address[email protected]

Location

Registered Address3rd Floor 3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.1k at £1Linda Jean Durbridge & Nicholas Francis Durbridge
99.91%
Ordinary
1 at £1Linda Jean Durbridge & Nicholas Francis Durbridge
0.09%
Ordinary C

Financials

Year2014
Net Worth-£57,676
Cash£783,739
Current Liabilities£848,510

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

7 May 2010Delivered on: 14 May 2010
Satisfied on: 13 October 2011
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (The "Security Agent")

Classification: Second supplemental debenture
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, machinery see image for full details.
Fully Satisfied
28 July 2004Delivered on: 3 August 2004
Satisfied on: 12 May 2010
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
22 November 2002Delivered on: 30 November 2002
Satisfied on: 12 May 2010
Persons entitled: Coutts & Company

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank, but limited to £70,793.75.
Fully Satisfied
31 October 1994Delivered on: 17 November 1994
Satisfied on: 13 August 1999
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 square rigger row and adjacent car park plantation wharf london SW11 and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1994Delivered on: 3 November 1994
Satisfied on: 6 April 2006
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 square rigger row and adjacent car park plantation wharf london and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 January 2021Termination of appointment of Peggy Nadia Aline Bathias as a director on 18 January 2021 (1 page)
12 January 2021Director's details changed for Claire-Anne Haines on 1 November 2020 (2 pages)
8 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
20 November 2020Director's details changed for Claire-Anne Haines on 20 November 2020 (2 pages)
9 November 2020Accounts for a small company made up to 31 December 2019 (23 pages)
16 October 2020Registered office address changed from The Copyrights Group Limited 4 Pancras Square 6th Floor London N1C 4AG United Kingdom to 3rd Floor 3 Pancras Square London N1C 4AG on 16 October 2020 (1 page)
11 September 2020Appointment of Claire-Anne Haines as a director on 10 September 2020 (2 pages)
8 July 2020Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
7 July 2020Termination of appointment of Corinne Marguerite Anastasie Bach as a director on 18 June 2020 (1 page)
7 July 2020Termination of appointment of Ohs Secretaries Limited as a secretary on 5 December 2019 (1 page)
15 January 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (23 pages)
25 January 2019Appointment of Mrs Anna Marsh as a director on 12 December 2018 (2 pages)
25 January 2019Appointment of Mrs Hala Baviere as a director on 12 December 2018 (2 pages)
25 January 2019Appointment of Mrs Sally Henrietta Davies as a director on 12 December 2018 (2 pages)
25 January 2019Termination of appointment of Lucien Raymond Andre Boyer as a director on 12 December 2018 (1 page)
25 January 2019Appointment of Mrs Sophie Kopaczynski as a director on 12 December 2018 (2 pages)
14 December 2018Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
14 December 2018Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
14 December 2018Director's details changed for Peggy Nadia Aline Bathias on 1 September 2018 (2 pages)
14 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
13 December 2018Director's details changed for Lucien Raymond Andre Boyer on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Peggy Nadia Aline Bathias on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Simon John Gillham on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Nicholas Francis Durbridge on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Nicholas Francis Durbridge on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Corinne Marguerite Anastasie Bach on 13 December 2018 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (23 pages)
25 June 2018Registered office address changed from 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to The Copyrights Group Limited 4 Pancras Square 6th Floor London N1C 4AG on 25 June 2018 (1 page)
11 June 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
24 April 2018Full accounts made up to 31 March 2017 (24 pages)
29 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
14 September 2017Registered office address changed from 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ on 14 September 2017 (1 page)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
5 September 2017Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 (2 pages)
5 September 2017Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 (2 pages)
5 September 2017Registered office address changed from Studiocanal 50 Marshall Street London W1F 9BQ to 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Studiocanal 50 Marshall Street London W1F 9BQ to 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ on 5 September 2017 (1 page)
1 August 2017Termination of appointment of James Forde as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Rodolphe Buet as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Simon John Gillham as a director on 28 July 2017 (2 pages)
1 August 2017Termination of appointment of Rachel Clarke as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Polly Victoria Emery as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Corinne Marguerite Anastasie Bach as a director on 28 July 2017 (2 pages)
1 August 2017Termination of appointment of Polly Victoria Emery as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Simon John Gillham as a director on 28 July 2017 (2 pages)
1 August 2017Termination of appointment of James Forde as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 (2 pages)
1 August 2017Termination of appointment of Rodolphe Buet as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Corinne Marguerite Anastasie Bach as a director on 28 July 2017 (2 pages)
1 August 2017Appointment of Peggy Nadia Aline Bathias as a director on 28 July 2017 (2 pages)
1 August 2017Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 (2 pages)
1 August 2017Termination of appointment of Rachel Clarke as a director on 28 July 2017 (1 page)
1 August 2017Appointment of Peggy Nadia Aline Bathias as a director on 28 July 2017 (2 pages)
27 April 2017Second filing of Confirmation Statement dated 23/11/2016 (13 pages)
27 April 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,131.00
(4 pages)
27 April 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,131.00
(4 pages)
27 April 2017Second filing of Confirmation Statement dated 23/11/2016 (13 pages)
20 January 2017Change of share class name or designation (2 pages)
20 January 2017Change of share class name or designation (2 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 December 201623/11/16 Statement of Capital gbp 1131.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, shareholder information change and information about people with significant control) was registered on 27/04/2017.
(7 pages)
7 December 201623/11/16 Statement of Capital gbp 1131.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, shareholder information change and information about people with significant control) was registered on 27/04/2017.
(7 pages)
31 October 2016Director's details changed for Rudolphe Buet on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Rudolphe Buet on 31 October 2016 (2 pages)
24 August 2016Appointment of Mr James Forde as a director on 30 June 2016 (2 pages)
24 August 2016Appointment of Mr James Forde as a director on 30 June 2016 (2 pages)
18 July 2016Appointment of Rudolphe Buet as a director on 30 June 2016 (3 pages)
18 July 2016Appointment of Rudolphe Buet as a director on 30 June 2016 (3 pages)
18 July 2016Registered office address changed from C/O Fisher Phillips Summit House 170 Finchley Road London NW3 6BP to Studiocanal 50 Marshall Street London W1F 9BQ on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Linda Jean Durbridge as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Linda Jean Durbridge as a director on 30 June 2016 (2 pages)
18 July 2016Registered office address changed from C/O Fisher Phillips Summit House 170 Finchley Road London NW3 6BP to Studiocanal 50 Marshall Street London W1F 9BQ on 18 July 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Resolutions
  • RES13 ‐ Company share business 30/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 June 2016Memorandum and Articles of Association (11 pages)
7 June 2016Memorandum and Articles of Association (11 pages)
7 June 2016Resolutions
  • RES13 ‐ Company share business 30/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 February 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 961
(4 pages)
23 February 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 961
(4 pages)
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,131
(7 pages)
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,131
(7 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,131
(7 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,131
(7 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,131
(7 pages)
26 November 2013Director's details changed for Linda Jean Pooley on 24 November 2012 (2 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,131
(7 pages)
26 November 2013Director's details changed for Linda Jean Pooley on 24 November 2012 (2 pages)
5 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
5 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 January 2013Appointment of Polly Victoria Emery as a director (3 pages)
15 January 2013Appointment of Polly Victoria Emery as a director (3 pages)
15 January 2013Appointment of Rachel Clarke as a director (3 pages)
15 January 2013Appointment of Rachel Clarke as a director (3 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Auditor's resignation (2 pages)
30 April 2012Auditor's resignation (2 pages)
3 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
3 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
20 March 2012Full accounts made up to 31 March 2011 (20 pages)
20 March 2012Full accounts made up to 31 March 2011 (20 pages)
6 December 2011Director's details changed for Nicholas Francis Durbridge on 2 December 2011 (2 pages)
6 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for Nicholas Francis Durbridge on 2 December 2011 (2 pages)
6 December 2011Director's details changed for Nicholas Francis Durbridge on 2 December 2011 (2 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 October 2011Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 10 October 2011 (2 pages)
10 October 2011Termination of appointment of Philip Beale as a secretary (2 pages)
10 October 2011Termination of appointment of Philip Beale as a secretary (2 pages)
10 October 2011Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 10 October 2011 (2 pages)
7 October 2011Termination of appointment of Terry Downing as a director (2 pages)
7 October 2011Termination of appointment of Martyn Everett as a director (2 pages)
7 October 2011Termination of appointment of Terry Downing as a director (2 pages)
7 October 2011Termination of appointment of Martyn Everett as a director (2 pages)
6 October 2011Appointment of Mr Martyn Everett as a director (3 pages)
6 October 2011Appointment of Mr Martyn Everett as a director (3 pages)
6 September 2011Termination of appointment of William Astor as a director (1 page)
6 September 2011Termination of appointment of William Astor as a director (1 page)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
25 November 2010Director's details changed for Viscount William Astor on 25 November 2010 (2 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (8 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (8 pages)
25 November 2010Director's details changed for Viscount William Astor on 25 November 2010 (2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2010Memorandum and Articles of Association (11 pages)
19 May 2010Memorandum and Articles of Association (11 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 5 (27 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 5 (27 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 May 2010Termination of appointment of Mary Durkan as a director (1 page)
5 May 2010Appointment of Viscount William Astor as a director (1 page)
5 May 2010Termination of appointment of Mary Durkan as a director (1 page)
5 May 2010Appointment of Viscount William Astor as a director (1 page)
30 April 2010Termination of appointment of William Astor as a director (1 page)
30 April 2010Appointment of Mrs Mary Margaret Durkan as a director (2 pages)
30 April 2010Appointment of Mrs Mary Margaret Durkan as a director (2 pages)
30 April 2010Termination of appointment of William Astor as a director (1 page)
29 January 2010Full accounts made up to 31 March 2009 (20 pages)
29 January 2010Full accounts made up to 31 March 2009 (20 pages)
10 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Linda Jean Pooley on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Francis Durbridge on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Francis Durbridge on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Linda Jean Pooley on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Francis Durbridge on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Linda Jean Pooley on 9 December 2009 (2 pages)
12 August 2009Appointment terminated director eric karp (1 page)
12 August 2009Appointment terminated director eric karp (1 page)
7 May 2009Full accounts made up to 31 March 2008 (19 pages)
7 May 2009Full accounts made up to 31 March 2008 (19 pages)
19 February 2009Appointment terminated director carolyn jennings (1 page)
19 February 2009Appointment terminated director carolyn jennings (1 page)
5 January 2009Return made up to 23/11/08; full list of members (8 pages)
5 January 2009Return made up to 23/11/08; full list of members (8 pages)
24 November 2008Appointment terminated director jane turner (1 page)
24 November 2008Appointment terminated director jane turner (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (3 pages)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Registered office changed on 02/01/08 from: cecil house st andrew street hertford herts SG14 1JA (1 page)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008Return made up to 23/11/07; full list of members
  • 363(287) ‐ Registered office changed on 02/01/08
(9 pages)
2 January 2008Director resigned (1 page)
2 January 2008Return made up to 23/11/07; full list of members
  • 363(287) ‐ Registered office changed on 02/01/08
(9 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (3 pages)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Registered office changed on 02/01/08 from: cecil house st andrew street hertford herts SG14 1JA (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008New director appointed (2 pages)
11 December 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
11 December 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
30 November 2007£ ic 1001/999 01/04/07 £ sr 2@1=2 (2 pages)
30 November 2007£ ic 1001/999 01/04/07 £ sr 2@1=2 (2 pages)
7 June 2007£ ic 1003/1001 01/04/07 £ sr 2@1=2 (1 page)
7 June 2007£ ic 1003/1001 01/04/07 £ sr 2@1=2 (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (22 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (22 pages)
18 December 2006Return made up to 23/11/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 December 2006Return made up to 23/11/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Return made up to 23/11/05; full list of members (8 pages)
13 December 2005Return made up to 23/11/05; full list of members (8 pages)
17 October 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
17 October 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
12 September 2005Secretary's particulars changed (1 page)
12 September 2005Secretary's particulars changed (1 page)
13 April 2005Accounts for a medium company made up to 31 March 2004 (22 pages)
13 April 2005Accounts for a medium company made up to 31 March 2004 (22 pages)
2 December 2004Return made up to 23/11/04; full list of members (8 pages)
2 December 2004Return made up to 23/11/04; full list of members (8 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
28 January 2004Full accounts made up to 31 March 2003 (22 pages)
28 January 2004Full accounts made up to 31 March 2003 (22 pages)
13 December 2003Return made up to 23/11/03; full list of members (7 pages)
13 December 2003Return made up to 23/11/03; full list of members (7 pages)
5 February 2003Ad 26/08/02--------- £ si 3@1 (2 pages)
5 February 2003Ad 26/08/02--------- £ si 3@1 (2 pages)
30 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
30 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
19 December 2002Return made up to 23/11/02; full list of members (7 pages)
19 December 2002Return made up to 23/11/02; full list of members (7 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2002Accounts for a medium company made up to 31 March 2001 (19 pages)
7 January 2002Accounts for a medium company made up to 31 March 2001 (19 pages)
11 December 2001Return made up to 23/11/01; full list of members (6 pages)
11 December 2001Return made up to 23/11/01; full list of members (6 pages)
10 December 2000Return made up to 23/11/00; full list of members (6 pages)
10 December 2000Accounts for a medium company made up to 31 March 2000 (20 pages)
10 December 2000Return made up to 23/11/00; full list of members (6 pages)
10 December 2000Accounts for a medium company made up to 31 March 2000 (20 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
8 December 1999Return made up to 23/11/99; full list of members (7 pages)
8 December 1999Return made up to 23/11/99; full list of members (7 pages)
3 December 1999Accounts for a medium company made up to 31 March 1999 (23 pages)
3 December 1999Accounts for a medium company made up to 31 March 1999 (23 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1999Accounts for a medium company made up to 31 March 1998 (24 pages)
27 January 1999Accounts for a medium company made up to 31 March 1998 (24 pages)
18 November 1998Return made up to 23/11/98; full list of members (8 pages)
18 November 1998Return made up to 23/11/98; full list of members (8 pages)
3 February 1998Accounts for a medium company made up to 31 March 1997 (21 pages)
3 February 1998Accounts for a medium company made up to 31 March 1997 (21 pages)
27 November 1997Return made up to 23/11/97; no change of members (5 pages)
27 November 1997Return made up to 23/11/97; no change of members (5 pages)
26 January 1997Accounts for a medium company made up to 31 March 1996 (22 pages)
26 January 1997Accounts for a medium company made up to 31 March 1996 (22 pages)
27 November 1996Return made up to 23/11/96; no change of members (5 pages)
27 November 1996Return made up to 23/11/96; no change of members (5 pages)
13 March 1996Accounts for a small company made up to 31 March 1995 (11 pages)
13 March 1996Accounts for a small company made up to 31 March 1995 (11 pages)
13 December 1995Return made up to 23/11/95; full list of members (8 pages)
13 December 1995Return made up to 23/11/95; full list of members (8 pages)
17 November 1994Particulars of mortgage/charge (3 pages)
17 November 1994Particulars of mortgage/charge (3 pages)
3 November 1994Particulars of mortgage/charge (3 pages)
3 November 1994Particulars of mortgage/charge (3 pages)
24 May 1994Incorporation (18 pages)
24 May 1994Incorporation (18 pages)
11 October 1993Memorandum and Articles of Association (13 pages)
11 October 1993Memorandum and Articles of Association (13 pages)
25 May 1993Company name changed\certificate issued on 25/05/93 (2 pages)
25 May 1993Company name changed\certificate issued on 25/05/93 (2 pages)
4 January 1992Ad 11/12/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 January 1992Ad 11/12/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)