Milton
Banbury
Oxon
OX15 4HH
Director Name | Ms Anna Louise Marsh |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | New Zealander,French |
Status | Current |
Appointed | 12 December 2018(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50 Rue Camille Desmoulins Issy-Les-Moulineaux 92863 |
Director Name | Mr Hugh Spearing |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Evp Global Marketing And Distribution |
Country of Residence | United Kingdom |
Correspondence Address | The Hkx Building 3 Pancras Square London N1C 4AG |
Director Name | Mr Matthew John Sheehan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Svp Legal Ip |
Country of Residence | United Kingdom |
Correspondence Address | The Hkx Building 3 Pancras Square London N1C 4AG |
Director Name | Katheryn Needham |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Interim Ceo Of Copyrights |
Country of Residence | United Kingdom |
Correspondence Address | The Hkx Building 3 Pancras Square London N1C 4AG |
Director Name | Eglantine Leclabart |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2022(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Dga France Marketing & Digital |
Country of Residence | France |
Correspondence Address | Canal+ One 50 Rue Camille Desmoulins Issy Les Moulineaux 92863 |
Director Name | Mr Alexander Douglas Hamilton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Ceo Studiocanal Uk |
Country of Residence | England |
Correspondence Address | The Hkx Building 3 Pancras Square London N1C 4AG |
Director Name | Ronald Halpern |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2022(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Evp Global Production & Talent Management |
Country of Residence | France |
Correspondence Address | Canal+ One 50 Rue Camille Desmoulins Issy Les Moulineaux 92863 |
Director Name | Francoise Guyonnet |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2024(39 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Ceo Copyrights & Evp Kids Brands Studiocanal |
Country of Residence | France |
Correspondence Address | 50 Rue Camille Desmoulins Issy-Les-Moulineaux 92863 |
Director Name | Thomas Michael Bond |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 June 2000) |
Role | Writer |
Correspondence Address | 22 Maida Avenue London W2 1SR |
Director Name | Mrs Linda Jean Durbridge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 30 June 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Milton Banbury Oxfordshire OX15 4HH |
Secretary Name | Mrs Jenifer Lilian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 11 December 1991) |
Role | Company Director |
Correspondence Address | 243 Ware Road Hertford Hertfordshire SG13 7EJ |
Secretary Name | Mark Thomas Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | The Cottage Ballards Lane Ilmington Shipston On Stour CV36 4LR |
Director Name | Ms Carolyn Susan Jennings |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Winchester Street London SW1V 4NY |
Director Name | Karen Addison |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(22 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 November 2007) |
Role | Licensing Director |
Correspondence Address | Nags Head The Courtyard Milton Banbury Oxfordshire OX15 4SX |
Director Name | Eric Karp |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2007(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2009) |
Role | Company Director |
Correspondence Address | Courtmel Road Mount Kisco Ny-Westchester 10549 United States |
Director Name | Viscount William Waldorf Astor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ginge Manor Ginge Wanton Oxfordshire OX12 8QT |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Streathbourne Road London SW17 8QX |
Secretary Name | Mr Philip Arthur Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2011) |
Role | Budgetary Controller |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Mrs Mary Margaret Durkan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(25 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Director Name | Mr Martyn John Everett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(27 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Director Name | Polly Victoria Emery |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2017) |
Role | Brand Director |
Country of Residence | England |
Correspondence Address | 17a Birdhurst Road London SW18 1AR |
Director Name | Rachel Clarke |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2017) |
Role | Licensing Director |
Country of Residence | England |
Correspondence Address | 119 Newfield Gardens Marlow Buckinghamshire SL7 1JS |
Director Name | Rodolphe Buet |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2016(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50 Marshall Street London W1F 9BQ |
Director Name | Mr James Forde |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studiocanal 50 Marshall Street London W1F 9BQ |
Director Name | Peggy Nadia Aline Bathias |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2017(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 59 Bis, Avenue Hoche Ile-De-France Paris 75008 |
Director Name | Corinne Marguerite Anastasie Bach |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2017(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 59 Bis, Avenue Hoche Ile-De-France Paris 75008 |
Director Name | Lucien Raymond Andre Boyer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2017(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bis, Avenue Hoche Ile-De-France Paris 75008 |
Director Name | Mr Simon John Gillham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 59 Bis, Avenue Hoche Ile-De-France Paris 75008 |
Director Name | Mrs Hala Baviere |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2018(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 42 Av De Friedland 75380 Paris Cedex 08 France |
Director Name | Mrs Sally Henrietta Davies |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Universal Music 4 Pancras Square London N1C 4AG |
Director Name | Mrs Sophie Kopaczynski |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2018(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Vivendi Village 12 Rue De Penthievre Paris 75002 |
Director Name | Claire-Anne Haines |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2020(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor 3 Pancras Square London N1C 4AG |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2017(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2019) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | chorion.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor 3 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.1k at £1 | Linda Jean Durbridge & Nicholas Francis Durbridge 99.91% Ordinary |
---|---|
1 at £1 | Linda Jean Durbridge & Nicholas Francis Durbridge 0.09% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£57,676 |
Cash | £783,739 |
Current Liabilities | £848,510 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
7 May 2010 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
21 January 2021 | Termination of appointment of Peggy Nadia Aline Bathias as a director on 18 January 2021 (1 page) |
---|---|
12 January 2021 | Director's details changed for Claire-Anne Haines on 1 November 2020 (2 pages) |
8 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
20 November 2020 | Director's details changed for Claire-Anne Haines on 20 November 2020 (2 pages) |
9 November 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
16 October 2020 | Registered 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 2020 | Appointment of Claire-Anne Haines as a director on 10 September 2020 (2 pages) |
8 July 2020 | Register 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 2020 | Termination of appointment of Corinne Marguerite Anastasie Bach as a director on 18 June 2020 (1 page) |
7 July 2020 | Termination of appointment of Ohs Secretaries Limited as a secretary on 5 December 2019 (1 page) |
15 January 2020 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 January 2019 | Appointment of Mrs Anna Marsh as a director on 12 December 2018 (2 pages) |
25 January 2019 | Appointment of Mrs Hala Baviere as a director on 12 December 2018 (2 pages) |
25 January 2019 | Appointment of Mrs Sally Henrietta Davies as a director on 12 December 2018 (2 pages) |
25 January 2019 | Termination of appointment of Lucien Raymond Andre Boyer as a director on 12 December 2018 (1 page) |
25 January 2019 | Appointment of Mrs Sophie Kopaczynski as a director on 12 December 2018 (2 pages) |
14 December 2018 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
14 December 2018 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
14 December 2018 | Director's details changed for Peggy Nadia Aline Bathias on 1 September 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
13 December 2018 | Director's details changed for Lucien Raymond Andre Boyer on 13 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Peggy Nadia Aline Bathias on 13 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Mr Simon John Gillham on 13 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Mr Nicholas Francis Durbridge on 13 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Mr Nicholas Francis Durbridge on 13 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Corinne Marguerite Anastasie Bach on 13 December 2018 (2 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
25 June 2018 | Registered 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 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
24 April 2018 | Full accounts made up to 31 March 2017 (24 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
14 September 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
12 September 2017 | Resolutions
|
5 September 2017 | Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
5 September 2017 | Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
5 September 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of James Forde as a director on 28 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Rodolphe Buet as a director on 28 July 2017 (1 page) |
1 August 2017 | Appointment of Simon John Gillham as a director on 28 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Rachel Clarke as a director on 28 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Polly Victoria Emery as a director on 28 July 2017 (1 page) |
1 August 2017 | Appointment of Corinne Marguerite Anastasie Bach as a director on 28 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Polly Victoria Emery as a director on 28 July 2017 (1 page) |
1 August 2017 | Appointment of Simon John Gillham as a director on 28 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of James Forde as a director on 28 July 2017 (1 page) |
1 August 2017 | Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Rodolphe Buet as a director on 28 July 2017 (1 page) |
1 August 2017 | Appointment of Corinne Marguerite Anastasie Bach as a director on 28 July 2017 (2 pages) |
1 August 2017 | Appointment of Peggy Nadia Aline Bathias as a director on 28 July 2017 (2 pages) |
1 August 2017 | Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Rachel Clarke as a director on 28 July 2017 (1 page) |
1 August 2017 | Appointment of Peggy Nadia Aline Bathias as a director on 28 July 2017 (2 pages) |
27 April 2017 | Second filing of Confirmation Statement dated 23/11/2016 (13 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
27 April 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
27 April 2017 | Second filing of Confirmation Statement dated 23/11/2016 (13 pages) |
20 January 2017 | Change of share class name or designation (2 pages) |
20 January 2017 | Change of share class name or designation (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
7 December 2016 | 23/11/16 Statement of Capital gbp 1131.00
|
7 December 2016 | 23/11/16 Statement of Capital gbp 1131.00
|
31 October 2016 | Director's details changed for Rudolphe Buet on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Rudolphe Buet on 31 October 2016 (2 pages) |
24 August 2016 | Appointment of Mr James Forde as a director on 30 June 2016 (2 pages) |
24 August 2016 | Appointment of Mr James Forde as a director on 30 June 2016 (2 pages) |
18 July 2016 | Appointment of Rudolphe Buet as a director on 30 June 2016 (3 pages) |
18 July 2016 | Appointment of Rudolphe Buet as a director on 30 June 2016 (3 pages) |
18 July 2016 | Registered 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 2016 | Termination of appointment of Linda Jean Durbridge as a director on 30 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Linda Jean Durbridge as a director on 30 June 2016 (2 pages) |
18 July 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Memorandum and Articles of Association (11 pages) |
7 June 2016 | Memorandum and Articles of Association (11 pages) |
7 June 2016 | Resolutions
|
23 February 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
23 February 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
21 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Linda Jean Pooley on 24 November 2012 (2 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Linda Jean Pooley on 24 November 2012 (2 pages) |
5 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
5 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 January 2013 | Appointment of Polly Victoria Emery as a director (3 pages) |
15 January 2013 | Appointment of Polly Victoria Emery as a director (3 pages) |
15 January 2013 | Appointment of Rachel Clarke as a director (3 pages) |
15 January 2013 | Appointment of Rachel Clarke as a director (3 pages) |
18 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Auditor's resignation (2 pages) |
30 April 2012 | Auditor's resignation (2 pages) |
3 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
3 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
20 March 2012 | Full accounts made up to 31 March 2011 (20 pages) |
20 March 2012 | Full accounts made up to 31 March 2011 (20 pages) |
6 December 2011 | Director's details changed for Nicholas Francis Durbridge on 2 December 2011 (2 pages) |
6 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Director's details changed for Nicholas Francis Durbridge on 2 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Nicholas Francis Durbridge on 2 December 2011 (2 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 October 2011 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 10 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Philip Beale as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Philip Beale as a secretary (2 pages) |
10 October 2011 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 10 October 2011 (2 pages) |
7 October 2011 | Termination of appointment of Terry Downing as a director (2 pages) |
7 October 2011 | Termination of appointment of Martyn Everett as a director (2 pages) |
7 October 2011 | Termination of appointment of Terry Downing as a director (2 pages) |
7 October 2011 | Termination of appointment of Martyn Everett as a director (2 pages) |
6 October 2011 | Appointment of Mr Martyn Everett as a director (3 pages) |
6 October 2011 | Appointment of Mr Martyn Everett as a director (3 pages) |
6 September 2011 | Termination of appointment of William Astor as a director (1 page) |
6 September 2011 | Termination of appointment of William Astor as a director (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
25 November 2010 | Director's details changed for Viscount William Astor on 25 November 2010 (2 pages) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Director's details changed for Viscount William Astor on 25 November 2010 (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Memorandum and Articles of Association (11 pages) |
19 May 2010 | Memorandum and Articles of Association (11 pages) |
19 May 2010 | Resolutions
|
14 May 2010 | Particulars of a mortgage or charge / charge no: 5 (27 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 5 (27 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 May 2010 | Termination of appointment of Mary Durkan as a director (1 page) |
5 May 2010 | Appointment of Viscount William Astor as a director (1 page) |
5 May 2010 | Termination of appointment of Mary Durkan as a director (1 page) |
5 May 2010 | Appointment of Viscount William Astor as a director (1 page) |
30 April 2010 | Termination of appointment of William Astor as a director (1 page) |
30 April 2010 | Appointment of Mrs Mary Margaret Durkan as a director (2 pages) |
30 April 2010 | Appointment of Mrs Mary Margaret Durkan as a director (2 pages) |
30 April 2010 | Termination of appointment of William Astor as a director (1 page) |
29 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
10 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Director's details changed for Linda Jean Pooley on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Francis Durbridge on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Francis Durbridge on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Linda Jean Pooley on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Francis Durbridge on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Linda Jean Pooley on 9 December 2009 (2 pages) |
12 August 2009 | Appointment terminated director eric karp (1 page) |
12 August 2009 | Appointment terminated director eric karp (1 page) |
7 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
7 May 2009 | Full accounts made up to 31 March 2008 (19 pages) |
19 February 2009 | Appointment terminated director carolyn jennings (1 page) |
19 February 2009 | Appointment terminated director carolyn jennings (1 page) |
5 January 2009 | Return made up to 23/11/08; full list of members (8 pages) |
5 January 2009 | Return made up to 23/11/08; full list of members (8 pages) |
24 November 2008 | Appointment terminated director jane turner (1 page) |
24 November 2008 | Appointment terminated director jane turner (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: cecil house st andrew street hertford herts SG14 1JA (1 page) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | Return made up to 23/11/07; full list of members
|
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Return made up to 23/11/07; full list of members
|
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: cecil house st andrew street hertford herts SG14 1JA (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
11 December 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
11 December 2007 | Accounts 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 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
18 December 2006 | Return made up to 23/11/06; full list of members
|
18 December 2006 | Return made up to 23/11/06; full list of members
|
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Return made up to 23/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 23/11/05; full list of members (8 pages) |
17 October 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
17 October 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
12 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed (1 page) |
13 April 2005 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
13 April 2005 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
2 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
13 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
13 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
5 February 2003 | Ad 26/08/02--------- £ si 3@1 (2 pages) |
5 February 2003 | Ad 26/08/02--------- £ si 3@1 (2 pages) |
30 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
30 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
19 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
19 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
7 January 2002 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
7 January 2002 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
11 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
10 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
10 December 2000 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
10 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
10 December 2000 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
8 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
3 December 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
3 December 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1999 | Accounts for a medium company made up to 31 March 1998 (24 pages) |
27 January 1999 | Accounts for a medium company made up to 31 March 1998 (24 pages) |
18 November 1998 | Return made up to 23/11/98; full list of members (8 pages) |
18 November 1998 | Return made up to 23/11/98; full list of members (8 pages) |
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
27 November 1997 | Return made up to 23/11/97; no change of members (5 pages) |
27 November 1997 | Return made up to 23/11/97; no change of members (5 pages) |
26 January 1997 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
26 January 1997 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
27 November 1996 | Return made up to 23/11/96; no change of members (5 pages) |
27 November 1996 | Return made up to 23/11/96; no change of members (5 pages) |
13 March 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
13 March 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
13 December 1995 | Return made up to 23/11/95; full list of members (8 pages) |
13 December 1995 | Return made up to 23/11/95; full list of members (8 pages) |
17 November 1994 | Particulars of mortgage/charge (3 pages) |
17 November 1994 | Particulars of mortgage/charge (3 pages) |
3 November 1994 | Particulars of mortgage/charge (3 pages) |
3 November 1994 | Particulars of mortgage/charge (3 pages) |
24 May 1994 | Incorporation (18 pages) |
24 May 1994 | Incorporation (18 pages) |
11 October 1993 | Memorandum and Articles of Association (13 pages) |
11 October 1993 | Memorandum and Articles of Association (13 pages) |
25 May 1993 | Company name changed\certificate issued on 25/05/93 (2 pages) |
25 May 1993 | Company name changed\certificate issued on 25/05/93 (2 pages) |
4 January 1992 | Ad 11/12/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 January 1992 | Ad 11/12/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |