Company NamePathe Distribution Limited
Company StatusDissolved
Company Number01939428
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NamePaul Rene Rassam
Date of BirthOctober 1938 (Born 85 years ago)
NationalityFrench
StatusClosed
Appointed27 September 1992(7 years, 1 month after company formation)
Appointment Duration25 years, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMr Cameron Robert McCracken
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(18 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 02 January 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMr James Alistair Clarke
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(20 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 02 January 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMichel Claude Andre Crepon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed27 September 1992(7 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameThierry Dettloff
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed27 September 1992(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 11 October 1996)
RoleController
Correspondence Address11 Bis Rue Emile Deschanel
Paris
75007
Foreign
Director NameLars Thomas Hedman
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed27 September 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressCourthope
38 Esher Park Avenue
Esher
Surrey
KT10 9NX
Secretary NameEdward John McGrath
NationalityIrish
StatusResigned
Appointed27 September 1992(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 October 1994)
RoleCompany Director
Correspondence Address9 Lordsbury Field
Wallington
Surrey
SM6 9PE
Director NameEdward John McGrath
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1994(8 years, 7 months after company formation)
Appointment Duration7 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address9 Lordsbury Field
Wallington
Surrey
SM6 9PE
Director NameAlexis Gregory Lloyd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed26 October 1994(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2000)
RoleExecutive
Correspondence AddressFlat 2
18 Hans Place
London
Sw1
Director NameNicholas James Hill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 1998)
RoleExecutive
Correspondence Address23 Lambolle Place
London
NW6 4PG
Director NameGeorge Henry King
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address64 Dartmouth Park Avenue
London
NW5 1JN
Director NameSimon Patrick Fawcett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(13 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Tudor Road
London
SE19 2UH
Director NameMaj-Britt Kirchner
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed09 July 1999(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2001)
RoleManaging Director
Correspondence Address18a Hillfield Park
Muswell Hill
London
N10 3QS
Director NameMr Francois Ivernel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2000(14 years, 9 months after company formation)
Appointment Duration13 years (resigned 30 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameIan Michael George
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2006)
RoleManaging Director
Correspondence Address76 Hazledene Road
Chiswick
London
W4 3JB
Director NameNeil Marshall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(20 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 November 2006)
RoleDeputy Md
Correspondence Address7 Brook Street
Tonbridge
Kent
TN9 2PP
Director NameJohn Fletcher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(20 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ramillies Street
London
W1F 7TY
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1994(9 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 March 2017)
Correspondence AddressStaples Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitepathe.co.uk
Telephone020 73235151
Telephone regionLondon

Location

Registered Address6 Ramillies Street
London
W1F 7TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2007Delivered 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 2005Delivered 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 2004Delivered 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 2000Delivered 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 1995Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
18 April 2017Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages)
18 April 2017Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages)
3 April 2017Solvency Statement dated 23/03/17 (1 page)
3 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2017Statement by Directors (1 page)
3 April 2017Statement of capital on 3 April 2017
  • GBP 1
(3 pages)
3 April 2017Solvency Statement dated 23/03/17 (1 page)
3 April 2017Statement by Directors (1 page)
3 April 2017Statement of capital on 3 April 2017
  • GBP 1
(3 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 September 2016Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 100,000
(4 pages)
1 September 2016Solvency Statement dated 16/08/16 (2 pages)
1 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 September 2016Statement by Directors (1 page)
1 September 2016Statement by Directors (1 page)
1 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 September 2016Statement of capital on 1 September 2016
  • GBP 100,000
(3 pages)
1 September 2016Statement of capital on 1 September 2016
  • GBP 100,000
(3 pages)
1 September 2016Solvency Statement dated 16/08/16 (2 pages)
1 September 2016Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 100,000
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 21,500,000
(5 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 21,500,000
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 21,500,000
(5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 21,500,000
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 21,500,000
(5 pages)
11 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 21,500,000
(5 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 June 2013Termination of appointment of Francois Ivernel as a director (1 page)
6 June 2013Termination of appointment of Francois Ivernel as a director (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
22 March 2012Termination of appointment of John Fletcher as a director (2 pages)
22 March 2012Termination of appointment of John Fletcher as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
20 June 2011Termination of appointment of Michel Crepon as a director (1 page)
20 June 2011Termination of appointment of Michel Crepon as a director (1 page)
6 June 2011Termination of appointment of Michel Crepon as a director (2 pages)
6 June 2011Termination of appointment of Michel Crepon as a director (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 June 2010Director's details changed for Michel Claude Andre Crepon on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for John Fletcher on 30 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mh Secretaries Limited on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Paul Rene Rassam on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Michel Claude Andre Crepon on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for James Clarke on 30 May 2010 (2 pages)
4 June 2010Director's details changed for John Fletcher on 30 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mh Secretaries Limited on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Cameron Robert Mccracken on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Cameron Robert Mccracken on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Francois Ivernel on 30 May 2010 (2 pages)
4 June 2010Director's details changed for James Clarke on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Paul Rene Rassam on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Francois Ivernel on 30 May 2010 (2 pages)
21 December 2009Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 21 December 2009 (2 pages)
27 October 2009Register inspection address has been changed (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
27 October 2009Register inspection address has been changed (2 pages)
20 October 2009Accounts made up to 31 December 2008 (22 pages)
20 October 2009Accounts made up to 31 December 2008 (22 pages)
22 June 2009Return made up to 30/05/09; full list of members (5 pages)
22 June 2009Return made up to 30/05/09; full list of members (5 pages)
1 November 2008Accounts made up to 31 December 2007 (21 pages)
1 November 2008Accounts made up to 31 December 2007 (21 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 30/05/08; full list of members (5 pages)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 30/05/08; full list of members (5 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Accounts made up to 31 December 2006 (21 pages)
2 November 2007Accounts made up to 31 December 2006 (21 pages)
19 June 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2007Particulars of mortgage/charge (7 pages)
13 April 2007Particulars of mortgage/charge (7 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Full accounts made up to 31 December 2005 (21 pages)
8 February 2007Full accounts made up to 31 December 2005 (21 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
7 November 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
7 November 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (3 pages)
20 July 2006New director appointed (3 pages)
14 June 2006Return made up to 30/05/06; full list of members (9 pages)
14 June 2006Return made up to 30/05/06; full list of members (9 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: kent house market place london W1N 8AR (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Registered office changed on 12/05/06 from: kent house market place london W1N 8AR (1 page)
19 January 2006Full accounts made up to 31 December 2004 (21 pages)
19 January 2006Full accounts made up to 31 December 2004 (21 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
6 June 2005Return made up to 30/05/05; full list of members (9 pages)
6 June 2005Return made up to 30/05/05; full list of members (9 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
12 July 2004Full accounts made up to 31 December 2003 (22 pages)
12 July 2004Full accounts made up to 31 December 2003 (22 pages)
29 June 2004Return made up to 30/05/04; full list of members (9 pages)
29 June 2004Return made up to 30/05/04; full list of members (9 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
2 December 2003New director appointed (3 pages)
2 December 2003New director appointed (3 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (22 pages)
4 November 2003Full accounts made up to 31 December 2002 (22 pages)
27 August 2003Auditor's resignation (1 page)
27 August 2003Auditor's resignation (1 page)
27 August 2003Auditor's resignation (1 page)
27 August 2003Auditor's resignation (1 page)
10 June 2003Return made up to 30/05/03; full list of members (8 pages)
10 June 2003Return made up to 30/05/03; full list of members (8 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
13 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
23 July 2001Full accounts made up to 31 December 2000 (22 pages)
23 July 2001Full accounts made up to 31 December 2000 (22 pages)
12 June 2001Return made up to 30/05/01; full list of members (8 pages)
12 June 2001Return made up to 30/05/01; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
9 June 2000Return made up to 30/05/00; full list of members (8 pages)
9 June 2000Return made up to 30/05/00; full list of members (8 pages)
14 March 2000Particulars of mortgage/charge (4 pages)
14 March 2000Particulars of mortgage/charge (4 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
7 September 1999Full accounts made up to 31 December 1998 (20 pages)
7 September 1999Full accounts made up to 31 December 1998 (20 pages)
9 June 1999Return made up to 30/05/99; no change of members (11 pages)
9 June 1999Return made up to 30/05/99; no change of members (11 pages)
9 February 1999Auditor's resignation (2 pages)
9 February 1999Auditor's resignation (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
23 October 1998Full accounts made up to 31 December 1997 (19 pages)
23 October 1998Full accounts made up to 31 December 1997 (19 pages)
19 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 June 1998Particulars of contract relating to shares (4 pages)
18 June 1998Ad 01/05/98--------- £ si 1500000@1=1500000 £ ic 20000000/21500000 (2 pages)
18 June 1998Particulars of contract relating to shares (4 pages)
18 June 1998Ad 01/05/98--------- £ si 1500000@1=1500000 £ ic 20000000/21500000 (2 pages)
18 June 1998Nc inc already adjusted 01/05/98 (1 page)
18 June 1998Nc inc already adjusted 01/05/98 (1 page)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (19 pages)
30 October 1997Full accounts made up to 31 December 1996 (19 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
18 June 1997Return made up to 30/05/97; full list of members (6 pages)
18 June 1997Return made up to 30/05/97; full list of members (6 pages)
10 June 1997Company name changed guild pathe cinema LIMITED\certificate issued on 10/06/97 (2 pages)
10 June 1997Company name changed guild pathe cinema LIMITED\certificate issued on 10/06/97 (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
18 October 1996Full accounts made up to 31 December 1995 (18 pages)
18 October 1996Full accounts made up to 31 December 1995 (18 pages)
15 July 1996Ad 08/07/96--------- £ si 5999900@1=5999900 £ ic 14000100/20000000 (2 pages)
15 July 1996Ad 08/07/96--------- £ si 5999900@1=5999900 £ ic 14000100/20000000 (2 pages)
9 June 1996Return made up to 30/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1996Return made up to 30/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1996Company name changed guild entertainment LIMITED\certificate issued on 23/05/96 (2 pages)
22 May 1996Company name changed guild entertainment LIMITED\certificate issued on 23/05/96 (2 pages)
23 January 1996Ad 28/12/95--------- £ si 4000000@1=4000000 £ ic 10000100/14000100 (2 pages)
23 January 1996Ad 28/12/95--------- £ si 4000000@1=4000000 £ ic 10000100/14000100 (2 pages)
17 October 1995Return made up to 27/09/95; no change of members (4 pages)
17 October 1995Return made up to 27/09/95; no change of members (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (16 pages)
5 October 1995Full accounts made up to 31 December 1994 (16 pages)
30 August 1995Ad 08/08/95--------- £ si 3000000@1=3000000 £ ic 7000100/10000100 (2 pages)
30 August 1995Ad 08/08/95--------- £ si 3000000@1=3000000 £ ic 7000100/10000100 (2 pages)
27 January 1995Particulars of mortgage/charge (3 pages)
27 January 1995Particulars of mortgage/charge (3 pages)
4 May 1994Full accounts made up to 31 December 1992 (14 pages)
4 May 1994Full accounts made up to 31 December 1992 (14 pages)
16 October 1992Full accounts made up to 31 December 1991 (12 pages)
16 October 1992Full accounts made up to 31 December 1991 (12 pages)
4 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 November 1991Full group accounts made up to 31 December 1990 (20 pages)
5 November 1991Full group accounts made up to 31 December 1990 (20 pages)
19 July 1990Declaration of satisfaction of mortgage/charge (1 page)
19 July 1990Declaration of satisfaction of mortgage/charge (1 page)
15 June 1990Full accounts made up to 31 December 1989 (19 pages)
15 June 1990Full accounts made up to 31 December 1989 (19 pages)
28 March 1989Particulars of mortgage/charge (3 pages)
28 March 1989Particulars of mortgage/charge (3 pages)
15 February 1989Particulars of mortgage/charge (3 pages)
15 February 1989Particulars of mortgage/charge (3 pages)
16 January 1989Particulars of mortgage/charge (3 pages)
16 January 1989Particulars of mortgage/charge (3 pages)
9 September 1986Company name changed gatedean LIMITED\certificate issued on 09/09/86 (2 pages)
9 September 1986Company name changed gatedean LIMITED\certificate issued on 09/09/86 (2 pages)
27 August 1985Memorandum and Articles of Association (11 pages)
27 August 1985Memorandum and Articles of Association (11 pages)