London
W1F 7TY
Director Name | Mr Cameron Robert McCracken |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 02 January 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Mr James Alistair Clarke |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 02 January 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Michel Claude Andre Crepon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Thierry Dettloff |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 11 October 1996) |
Role | Controller |
Correspondence Address | 11 Bis Rue Emile Deschanel Paris 75007 Foreign |
Director Name | Lars Thomas Hedman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Courthope 38 Esher Park Avenue Esher Surrey KT10 9NX |
Secretary Name | Edward John McGrath |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 9 Lordsbury Field Wallington Surrey SM6 9PE |
Director Name | Edward John McGrath |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 1994(8 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 9 Lordsbury Field Wallington Surrey SM6 9PE |
Director Name | Alexis Gregory Lloyd |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 October 1994(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2000) |
Role | Executive |
Correspondence Address | Flat 2 18 Hans Place London Sw1 |
Director Name | Nicholas James Hill |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 1998) |
Role | Executive |
Correspondence Address | 23 Lambolle Place London NW6 4PG |
Director Name | George Henry King |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 64 Dartmouth Park Avenue London NW5 1JN |
Director Name | Simon Patrick Fawcett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Tudor Road London SE19 2UH |
Director Name | Maj-Britt Kirchner |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 July 1999(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | 18a Hillfield Park Muswell Hill London N10 3QS |
Director Name | Mr Francois Ivernel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2000(14 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 30 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Ian Michael George |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2006) |
Role | Managing Director |
Correspondence Address | 76 Hazledene Road Chiswick London W4 3JB |
Director Name | Neil Marshall |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(20 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 November 2006) |
Role | Deputy Md |
Correspondence Address | 7 Brook Street Tonbridge Kent TN9 2PP |
Director Name | John Fletcher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(9 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 March 2017) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | pathe.co.uk |
---|---|
Telephone | 020 73235151 |
Telephone region | London |
Registered Address | 6 Ramillies Street London W1F 7TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2007 | Delivered on: 13 April 2007 Persons entitled: Ingenious Media Services Limited Classification: Security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge each of the following all plant and machinery and all other chattels,all rights and claims in relation to all moneys standing to the credit of any account,all letters patent,trade marks,service marks,designs,utility models,copyrights,design rights,applications for registration,all goodwill. See the mortgage charge document for full details. Outstanding |
---|---|
28 January 2005 | Delivered on: 3 February 2005 Satisfied on: 8 February 2008 Persons entitled: Societe Generale Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All pre-print elements capable of producing prints. See the mortgage charge document for full details. Fully Satisfied |
22 January 2004 | Delivered on: 27 January 2004 Satisfied on: 20 February 2007 Persons entitled: Knighton Estates Limited Classification: Rent deposit deed Secured details: £80,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The rents or other money payable under the lease and any rents or other obligations contained in a deed of variation or any costs damages and expenses incurred. Fully Satisfied |
22 February 2000 | Delivered on: 14 March 2000 Satisfied on: 8 February 2008 Persons entitled: Royal Bank of Canada Classification: Interparty agreement Secured details: Payment and performance of any and all obligations,indebtedness and liability of any of kingdom come production inc,kingdom come limited or kingdom films limited (each a "debtor") to the chargee present or future,direct or indirect,wheresoever and howsoever incurred and any ultimate unpaid balance thereof including without limitation all sums owing by the debtor to the bank in relation to or pursuant to a commitment letter dated 4 january 2000 from the bank to kingdom come productions inc and kingdom films limited or a guarantee dated 21 january 2000 by kingdom come limited in favour of the bank. Particulars: The right,title and interest of the company in and to a deed of charge and security agreement executed on or shortly after 10 february 2000 by kingdom films limited,kingdom come limited and kingdom come production inc.in favour of the company in respect of its interest in and to the feature film currently entitled "kingdom come",amongst other things. Fully Satisfied |
20 January 1995 | Delivered on: 27 January 1995 Satisfied on: 20 February 2007 Persons entitled: Knighton Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 20TH january 1995. Particulars: The sum of £20,929.69. Fully Satisfied |
13 March 1989 | Delivered on: 28 March 1989 Satisfied on: 19 July 1990 Persons entitled: Spar Banker Nas Bank Fennoscandia Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts uncalled capital. Buildings fixtures fixed plant and machinery. Fully Satisfied |
3 February 1989 | Delivered on: 15 February 1989 Satisfied on: 19 July 1990 Persons entitled: Svenska Handelsbanken Classification: Memorandum of security relating to a deposit account. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts which are now or which may from time to time hereafter be standing to the credit of the company's account with the bank and all interest thereon and all amounts deriving there from whether directly or indirectly. Fully Satisfied |
13 January 1989 | Delivered on: 16 January 1989 Satisfied on: 19 July 1990 Persons entitled: Svenska Mandeldbanken Classification: Memorandum of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts which are now or which may from time to time hereafter be standing to the credit of the company's account with the bank and all interest thereon and all amounts deriving there from whether directly or indirectly. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
18 April 2017 | Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
3 April 2017 | Solvency Statement dated 23/03/17 (1 page) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Statement by Directors (1 page) |
3 April 2017 | Statement of capital on 3 April 2017
|
3 April 2017 | Solvency Statement dated 23/03/17 (1 page) |
3 April 2017 | Statement by Directors (1 page) |
3 April 2017 | Statement of capital on 3 April 2017
|
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 September 2016 | Cancellation of shares. Statement of capital on 18 August 2016
|
1 September 2016 | Solvency Statement dated 16/08/16 (2 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Statement by Directors (1 page) |
1 September 2016 | Statement by Directors (1 page) |
1 September 2016 | Resolutions
|
1 September 2016 | Statement of capital on 1 September 2016
|
1 September 2016 | Statement of capital on 1 September 2016
|
1 September 2016 | Solvency Statement dated 16/08/16 (2 pages) |
1 September 2016 | Cancellation of shares. Statement of capital on 18 August 2016
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 June 2013 | Termination of appointment of Francois Ivernel as a director (1 page) |
6 June 2013 | Termination of appointment of Francois Ivernel as a director (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Termination of appointment of John Fletcher as a director (2 pages) |
22 March 2012 | Termination of appointment of John Fletcher as a director (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Termination of appointment of Michel Crepon as a director (1 page) |
20 June 2011 | Termination of appointment of Michel Crepon as a director (1 page) |
6 June 2011 | Termination of appointment of Michel Crepon as a director (2 pages) |
6 June 2011 | Termination of appointment of Michel Crepon as a director (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 June 2010 | Director's details changed for Michel Claude Andre Crepon on 30 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for John Fletcher on 30 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mh Secretaries Limited on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Paul Rene Rassam on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Michel Claude Andre Crepon on 30 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for James Clarke on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for John Fletcher on 30 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mh Secretaries Limited on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Cameron Robert Mccracken on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Cameron Robert Mccracken on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Francois Ivernel on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for James Clarke on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Paul Rene Rassam on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Francois Ivernel on 30 May 2010 (2 pages) |
21 December 2009 | Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 21 December 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (2 pages) |
27 October 2009 | Register inspection address has been changed (2 pages) |
20 October 2009 | Accounts made up to 31 December 2008 (22 pages) |
20 October 2009 | Accounts made up to 31 December 2008 (22 pages) |
22 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
22 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
1 November 2008 | Accounts made up to 31 December 2007 (21 pages) |
1 November 2008 | Accounts made up to 31 December 2007 (21 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (21 pages) |
19 June 2007 | Return made up to 30/05/07; no change of members
|
19 June 2007 | Return made up to 30/05/07; no change of members
|
13 April 2007 | Particulars of mortgage/charge (7 pages) |
13 April 2007 | Particulars of mortgage/charge (7 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (21 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (21 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
7 November 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
7 November 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | New director appointed (3 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (9 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (9 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: kent house market place london W1N 8AR (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: kent house market place london W1N 8AR (1 page) |
19 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
19 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
6 June 2005 | Return made up to 30/05/05; full list of members (9 pages) |
6 June 2005 | Return made up to 30/05/05; full list of members (9 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
29 June 2004 | Return made up to 30/05/04; full list of members (9 pages) |
29 June 2004 | Return made up to 30/05/04; full list of members (9 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (3 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
27 August 2003 | Auditor's resignation (1 page) |
27 August 2003 | Auditor's resignation (1 page) |
27 August 2003 | Auditor's resignation (1 page) |
27 August 2003 | Auditor's resignation (1 page) |
10 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | Return made up to 30/05/02; full list of members
|
13 June 2002 | Return made up to 30/05/02; full list of members
|
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
23 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 30/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 30/05/00; full list of members (8 pages) |
14 March 2000 | Particulars of mortgage/charge (4 pages) |
14 March 2000 | Particulars of mortgage/charge (4 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
9 June 1999 | Return made up to 30/05/99; no change of members (11 pages) |
9 June 1999 | Return made up to 30/05/99; no change of members (11 pages) |
9 February 1999 | Auditor's resignation (2 pages) |
9 February 1999 | Auditor's resignation (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
19 June 1998 | Return made up to 30/05/98; full list of members
|
19 June 1998 | Return made up to 30/05/98; full list of members
|
18 June 1998 | Particulars of contract relating to shares (4 pages) |
18 June 1998 | Ad 01/05/98--------- £ si 1500000@1=1500000 £ ic 20000000/21500000 (2 pages) |
18 June 1998 | Particulars of contract relating to shares (4 pages) |
18 June 1998 | Ad 01/05/98--------- £ si 1500000@1=1500000 £ ic 20000000/21500000 (2 pages) |
18 June 1998 | Nc inc already adjusted 01/05/98 (1 page) |
18 June 1998 | Nc inc already adjusted 01/05/98 (1 page) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
18 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
10 June 1997 | Company name changed guild pathe cinema LIMITED\certificate issued on 10/06/97 (2 pages) |
10 June 1997 | Company name changed guild pathe cinema LIMITED\certificate issued on 10/06/97 (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
18 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
15 July 1996 | Ad 08/07/96--------- £ si 5999900@1=5999900 £ ic 14000100/20000000 (2 pages) |
15 July 1996 | Ad 08/07/96--------- £ si 5999900@1=5999900 £ ic 14000100/20000000 (2 pages) |
9 June 1996 | Return made up to 30/05/96; full list of members
|
9 June 1996 | Return made up to 30/05/96; full list of members
|
22 May 1996 | Company name changed guild entertainment LIMITED\certificate issued on 23/05/96 (2 pages) |
22 May 1996 | Company name changed guild entertainment LIMITED\certificate issued on 23/05/96 (2 pages) |
23 January 1996 | Ad 28/12/95--------- £ si 4000000@1=4000000 £ ic 10000100/14000100 (2 pages) |
23 January 1996 | Ad 28/12/95--------- £ si 4000000@1=4000000 £ ic 10000100/14000100 (2 pages) |
17 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
17 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 August 1995 | Ad 08/08/95--------- £ si 3000000@1=3000000 £ ic 7000100/10000100 (2 pages) |
30 August 1995 | Ad 08/08/95--------- £ si 3000000@1=3000000 £ ic 7000100/10000100 (2 pages) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
4 May 1994 | Full accounts made up to 31 December 1992 (14 pages) |
4 May 1994 | Full accounts made up to 31 December 1992 (14 pages) |
16 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
16 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
4 September 1992 | Resolutions
|
4 September 1992 | Resolutions
|
5 November 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
5 November 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
19 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1990 | Full accounts made up to 31 December 1989 (19 pages) |
15 June 1990 | Full accounts made up to 31 December 1989 (19 pages) |
28 March 1989 | Particulars of mortgage/charge (3 pages) |
28 March 1989 | Particulars of mortgage/charge (3 pages) |
15 February 1989 | Particulars of mortgage/charge (3 pages) |
15 February 1989 | Particulars of mortgage/charge (3 pages) |
16 January 1989 | Particulars of mortgage/charge (3 pages) |
16 January 1989 | Particulars of mortgage/charge (3 pages) |
9 September 1986 | Company name changed gatedean LIMITED\certificate issued on 09/09/86 (2 pages) |
9 September 1986 | Company name changed gatedean LIMITED\certificate issued on 09/09/86 (2 pages) |
27 August 1985 | Memorandum and Articles of Association (11 pages) |
27 August 1985 | Memorandum and Articles of Association (11 pages) |