Company NameStudiocanal Films Ltd
Company StatusActive
Company Number02668459
CategoryPrivate Limited Company
Incorporation Date29 November 1991(32 years, 4 months ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Matthew John Sheehan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameMs Anna Louise Marsh
Date of BirthApril 1979 (Born 45 years ago)
NationalityNew Zealander,French
StatusCurrent
Appointed20 November 2019(27 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Rue Camille Desmoulins
Issy-Les-Moulineaux
92863
Director NameMr Alexander Douglas Hamilton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(31 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameDavid Anthony John Adair
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 1995)
RoleDirector Of Finance & Business Affairs
Correspondence Address11a Plaistow Lane
Bromley
Kent
BR1 4DS
Director NameMr Alasdair Duncan Waddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 1993)
RoleCorporate Financier
Correspondence AddressFlat 2
36 West Heath Road Hampstead
London
NW3 7UR
Director NameDidier Brethes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration1 year (resigned 14 December 1993)
RoleFinance Director
Correspondence Address51/53 Rue Marcadet
Paris 75018
Foreign
Director NameJean Michel Cazes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 1996)
RolePresident
Country of ResidenceFrance
Correspondence Address21 Rue Du Dragon
Paris
75006
Secretary NameMr Frank Leach
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address11 Upton Quarry
Langton Green
Tunbridge Wells
Kent
TN3 0HA
Director NamePhilippe Henri Marie Geoffroy
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 December 1993(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 1996)
RoleFinance Director
Correspondence Address14 Rue Seguier
75006 Paris
France
Foreign
Director NameMr Ralph Michael Kamp
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 A The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Director NameMr John Adam Sutcliffe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 March 1996)
RoleFilm Consultant
Country of ResidenceEngland
Correspondence Address33 Prospect Road
London
NW2 2JU
Director NameMark Hulley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 June 1996)
RoleFinance Director
Correspondence Address466 Gladstone Street
London
SE1 6EY
Director NameAlain Sussfield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed23 January 1996(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 January 1997)
RoleCompany Director
Correspondence Address9 Boulevard Delessert
Paris, 75016
France
Foreign
Director NamePatrick Antoine Binet
Date of BirthMay 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed15 February 1996(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 1997)
RoleBusinessman
Correspondence Address100 Rue De La Folie Mericourt
Paris
75011
Director NameBrigitte Maccioni
Date of BirthMay 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed15 February 1996(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 1997)
RoleBusiness Woman
Correspondence Address15-17 Rue Clement Bayard
Levallois-Perret 9e300
France
Foreign
Director NameJean Marie Dura
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed28 November 1996(5 years after company formation)
Appointment Duration7 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address86 Rue Vieille Du Temple
Paris
75003
Director NameThierry Schluck
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed06 March 1997(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleCompany Director
Correspondence Address45 Rue D'Alleray
Paris
75015
Director NameCatherine Zamparini
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1997(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 October 2001)
RoleFinance Director
Correspondence Address8 Rue Leon Raimon
Nanterre
92000
Director NameCorinne Marchal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1997(6 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 December 1998)
RoleAccountant
Correspondence Address4
Avenue Du Bois
Deuil La Barre
95170
Secretary NameCatherine Zamparini
NationalityFrench
StatusResigned
Appointed31 January 1998(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 January 2001)
RoleChief Financial Officer
Correspondence Address8 Rue Leon Raimon
Nanterre
92000
Director NameSeverine Floquet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1998(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address14 Rue Edmond Roger
Paris
France
75015
Foreign
Secretary NameCorinne Cornut
NationalityFrench
StatusResigned
Appointed26 February 2001(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2003)
RoleChief Financial Officer
Correspondence Address14 Rue Bleue
Paris 75009
Foreign
Director NameCorinne Cornut
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2003)
RoleChief Financial Officer
Correspondence Address14 Rue Bleue
Paris 75009
Foreign
Director NameSophie Migraine
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwiss French
StatusResigned
Appointed03 September 2003(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2005)
RoleDeputy Manager
Correspondence Address193 Rue De L'Universite
Paris
75007
Foreign
Director NameSandrine Legrand
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2003(11 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 November 2018)
RoleAccountant Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Rue Moliere
Le Chesnay
78150
France
Secretary NameSandrine Legrand
NationalityFrench
StatusResigned
Appointed03 September 2003(11 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 November 2018)
RoleAccountant Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Rue Moliere
Le Chesnay
78150
France
Director NameMousieur Fabrice Faux
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2005(13 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 April 2007)
RoleChief Financial Officer
Correspondence Address26 Rue Boileau
Paris
75116
Foreign
Director NameRomain Maurice Louis Bessi
Date of BirthMay 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2007(15 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2016)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address28 Rue Rieux
Boulogne-Billancourt
92100
Foreign
Director NameFrederic Sichler
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2007(15 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2007)
RoleCeo Of Studiocanal
Correspondence Address2 Cite Malesherbes
Paris
75009
Foreign
Director NameSylvie Arnould
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2012(20 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 September 2023)
RoleManager Of Legal Department
Country of ResidenceEngland
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameMatthew John Sheehan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(23 years, 10 months after company formation)
Appointment Duration1 month (resigned 09 November 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address107b Oakhill Road Putney
London
SW15 2QL
Director NameElisabeth Anne Marie De Vigouroux D'Arvieu
Date of BirthMay 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2016(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 October 2018)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address1 Place Du Spectacle
Issy Les Moulineaux
France
Director NameJeremy Gabbay
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2018(26 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 2023)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address50 Rue Camille Desmoulins
Issy-Les-Moulineaux Cedex 9
92863
France
Secretary NameSylvie Arnould
StatusResigned
Appointed22 November 2018(27 years after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2023)
RoleCompany Director
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Secretary NameMedia Law Partners Limited (Corporation)
StatusResigned
Appointed01 June 1995(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1998)
Correspondence Address187 Wardour Street
London
W1V 3FA

Contact

Telephone020 75342700
Telephone regionLondon

Location

Registered AddressThe Hkx Building
3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£11,980,083
Gross Profit£2,751,099
Net Worth£21,348,153
Cash£66,734
Current Liabilities£21,850,749

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

23 January 1995Delivered on: 31 January 1995
Satisfied on: 15 January 1998
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: (I) l/hold property-167/9 wardour st,london W.1; t/no.ngl 701068. (ii)................- Unit 1,westside complex,pinewood studios,pinewood road; t/no.bm 187216 and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 December 1994Delivered on: 14 December 1994
Satisfied on: 9 November 2009
Persons entitled: Coutts & Co.

Classification: Charge and deed of assignment in respect of a film provisionally entitled "haunted"
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter and this charge and deed of assignment.
Particulars: First fixed and floating charge over all copies of the film and all sound recordsings.........all sums from time to time. See the mortgage charge document for full details.
Fully Satisfied
15 November 1993Delivered on: 17 November 1993
Satisfied on: 9 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$250,000 together with interest accrued now or to be held bynational westminster bank PLC on an account numbered 0011437 and earmarked or designated by reference to the company.
Fully Satisfied
29 January 1993Delivered on: 2 February 1993
Satisfied on: 4 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit in favour of franklin waterman ii for us$ 3,240,000.
Particulars: The sum of us$3,240,000 together with interest accrued now or to be held by the chargee on an account numbered 0503339 and earmarked or designated by reference to the company.
Fully Satisfied
1 August 1996Delivered on: 15 August 1996
Satisfied on: 9 November 2009
Persons entitled: Banque Paribas

Classification: Debenture
Secured details: All monies obligations and liabilities due by any obligor (as defined) to the chargee (as agent and trustee for and on behalf of itself and the beneficiaries) pursuant to each of the facility documents and all obligations of the borrowers (as defined) under a facility agreement of even date.
Particulars: By way of fixed charge all its right title and interest presently subsisting throughout the world in relation to the films (as defined). See the mortgage charge document for full details.
Fully Satisfied
27 March 1995Delivered on: 13 April 1995
Satisfied on: 9 November 2009
Persons entitled: Coutts & Co.

Classification: Charge and deed of assignment in respect of film rights
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 7TH december 1994 and this deed of assignment.
Particulars: All rights,title and interest; all copies of the film and scripts................all other agreements relating to the films and the proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
26 January 1993Delivered on: 28 January 1993
Satisfied on: 9 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of lombard north central PLC for £105,000.
Particulars: The sum of £105,000 together with interest accrued now or to be held by the chargee on an account numbered 31377807 and earmarked or designated by reference to the company.
Fully Satisfied
4 December 1969Delivered on: 31 December 1993
Persons entitled: British Screen Finance Limited

Classification: Charge
Secured details: £161,545 and all other monies due or to become due from the company to the chargee.
Particulars: All that the copyright throughout the world on the film forbush and the penguins. See the mortgage charge document for full details.
Outstanding
31 October 1958Delivered on: 31 December 1993
Persons entitled: British Screen Finance Limited

Classification: Charge
Secured details: £38,000 and all other monies due or to become due from the company to the chargee.
Particulars: All vale films rights and interests under a distribution agreement dated 31 october 1958 between vale films and british lion films limited relating to the film left right and centre. See the mortgage charge document for full details.
Outstanding
17 November 1958Delivered on: 31 December 1993
Persons entitled: Britishscreen Finance Limited

Classification: Agreement and charge
Secured details: £30,149.
Particulars: All that copyright throughout the world in the film entitled clowns in clover. See the mortgage charge document for full details.
Outstanding
19 March 1993Delivered on: 27 March 1993
Persons entitled: Caisse De Depots Et Consignations

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under theterms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 September 2010Delivered on: 21 September 2010
Persons entitled: Film Finances, Inc.

Classification: Agreement
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest of the company of and in the film being rafta rafta limited and in the script and all other written and musical matter embodied or to be embodied or used in the film see image for full details.
Outstanding
7 July 2010Delivered on: 16 July 2010
Persons entitled: Creative Scotland

Classification: Deed of security assignment and charge
Secured details: £300,000 and all other 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 and floating charges over all the rights title and interest in and to certain assets in relation to the film provisionally entitled "the awakening" see image for full details.
Outstanding
28 July 2010Delivered on: 29 July 2010
Persons entitled: UK Film Council

Classification: Deed of 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: All its rights, title and interest in and to the following in relation to the film "rafta rafta" - the entire copyright and all of the other rights see image for full details.
Outstanding
7 July 2010Delivered on: 16 July 2010
Persons entitled: Film Finances Inc.

Classification: Agreement
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest of and in the film and in the script and all other written and musical matter embodies or to be embodied or used in the film see image for full details.
Outstanding
7 July 2010Delivered on: 15 July 2010
Persons entitled: The British Broadcasting Corporation

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor's right title and interest in and to the following all copies of the film and any music and/or sound recordings or other works,all sums from time to time standing to the credit of the chargor in the accounts see image for full details.
Outstanding
7 July 2010Delivered on: 15 July 2010
Persons entitled: Studiocanal S.A.

Classification: Deed of 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: All rights in and to the film - "the awakening" see image for full details.
Outstanding
7 July 2010Delivered on: 15 July 2010
Persons entitled: LIP Sync Productions LLP

Classification: Deed of 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: Copyright, designs and patents act 1988 in relation to the film "the awakening" see image for full details.
Outstanding
22 March 2010Delivered on: 1 April 2010
Persons entitled: Film Finances Inc

Classification: Agreement
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 the rights title and interest of the company of and in the film in the script and all other written and musical matter embodied see image for full details.
Outstanding
11 March 2010Delivered on: 31 March 2010
Persons entitled: Channel Four Television Corporation

Classification: Deed of 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 and floating charge over certain of the chargors right title and interest in certain assets (both tangible and in tangible) relating to the film provisionally entitled "attack the block".
Outstanding
11 March 2010Delivered on: 25 March 2010
Persons entitled: UK Film Council

Classification: Deed of 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: All of its right title and interest in and to the following the entire copyright,the film and all elements contained therein and in any music,music compositions and/or recordings including lyrics see image for full details.
Outstanding
11 March 2010Delivered on: 24 March 2010
Persons entitled: Studiocanal S.A.

Classification: Deed of secuirty 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: All of its right title and interest in and to the following including UK tax credit account and the UK tax credit receipts,the entire copyright and all of the chargor's other rights in and to the film and all elements contained therein see image for full details.
Outstanding
26 October 2009Delivered on: 6 November 2009
Persons entitled: UK Film Council

Classification: Deed of 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 October 2009Delivered on: 9 November 2009
Persons entitled: Studiocanal S.A.

Classification: Deed of 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: All right, title and interest in and to the film: "brighton rock" and the sum of £2,882,051 see image for full details.
Outstanding
26 October 2009Delivered on: 6 November 2009
Persons entitled: British Broadcasting Corporation

Classification: Deed of 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: All right, title and interest in and to the film: "brighton rock" see image for full details.
Outstanding

Filing History

25 November 2020Director's details changed for Sylvie Arnould on 25 November 2020 (2 pages)
14 October 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
22 April 2020Compulsory strike-off action has been discontinued (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
20 November 2019Appointment of Ms Anna Louise Marsh as a director on 20 November 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
3 October 2019Appointment of Mr Matthew John Sheehan as a director on 1 October 2019 (2 pages)
11 December 2018Appointment of Sylvie Arnould as a secretary on 22 November 2018 (2 pages)
11 December 2018Termination of appointment of Sandrine Legrand as a secretary on 22 November 2018 (1 page)
11 December 2018Termination of appointment of Sandrine Legrand as a director on 22 November 2018 (1 page)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
2 November 2018Termination of appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 15 October 2018 (1 page)
2 November 2018Appointment of Jeremy Gabbay as a director on 15 October 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
13 June 2018Registered office address changed from 50 Marshall Street London W1F 9BQ to 4 Pancras Square London N1C 4AG on 13 June 2018 (1 page)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (21 pages)
19 July 2017Full accounts made up to 31 December 2016 (21 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 October 2016Appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 2016 (2 pages)
5 October 2016Appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 2016 (2 pages)
5 October 2016Termination of appointment of Romain Maurice Louis Bessi as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of Romain Maurice Louis Bessi as a director on 30 September 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (21 pages)
1 July 2016Full accounts made up to 31 December 2015 (21 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 87
(6 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 87
(6 pages)
10 November 2015Termination of appointment of Matthew John Sheehan as a director on 9 November 2015 (1 page)
10 November 2015Termination of appointment of Matthew John Sheehan as a director on 9 November 2015 (1 page)
9 October 2015Appointment of Director Matthew John Sheehan as a director on 8 October 2015 (2 pages)
9 October 2015Appointment of Director Matthew John Sheehan as a director on 8 October 2015 (2 pages)
7 July 2015Full accounts made up to 31 December 2014 (19 pages)
7 July 2015Full accounts made up to 31 December 2014 (19 pages)
2 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 87
(6 pages)
2 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 87
(6 pages)
26 June 2014Full accounts made up to 31 December 2013 (19 pages)
26 June 2014Full accounts made up to 31 December 2013 (19 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
11 April 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 87
(6 pages)
11 April 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 87
(6 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Full accounts made up to 31 December 2012 (19 pages)
5 June 2013Full accounts made up to 31 December 2012 (19 pages)
14 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
13 July 2012Appointment of Sylvie Arnould as a director (2 pages)
13 July 2012Appointment of Sylvie Arnould as a director (2 pages)
28 May 2012Full accounts made up to 31 December 2011 (19 pages)
28 May 2012Full accounts made up to 31 December 2011 (19 pages)
17 May 2012Company name changed canal + image uk LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2012Company name changed canal + image uk LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
28 January 2011Full accounts made up to 31 December 2009 (19 pages)
28 January 2011Full accounts made up to 31 December 2009 (19 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Director's details changed for Sandrine Legrand on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Sandrine Legrand on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Sandrine Legrand on 6 January 2011 (2 pages)
6 January 2011Secretary's details changed for Sandrine Legrand on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Romain Maurice Louis Bessi on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Romain Maurice Louis Bessi on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Romain Maurice Louis Bessi on 6 January 2011 (2 pages)
6 January 2011Secretary's details changed for Sandrine Legrand on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Sandrine Legrand on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Sandrine Legrand on 6 January 2011 (2 pages)
6 January 2011Secretary's details changed for Sandrine Legrand on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Sandrine Legrand on 6 January 2011 (2 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 23 (9 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 23 (9 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 19 (12 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 20 (30 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 19 (12 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 20 (30 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 21 (13 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 21 (13 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
8 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Sandrine Legrand on 4 October 2009 (2 pages)
8 March 2010Director's details changed for Sandrine Legrand on 4 October 2009 (2 pages)
8 March 2010Director's details changed for Sandrine Legrand on 4 October 2009 (2 pages)
8 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 13 (10 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 13 (10 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
16 September 2009Full accounts made up to 31 December 2008 (16 pages)
16 September 2009Full accounts made up to 31 December 2008 (16 pages)
9 March 2009Return made up to 29/11/08; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from pinewood studios pinewood road iver bucks SL0 0NH (1 page)
9 March 2009Return made up to 29/11/08; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from pinewood studios pinewood road iver bucks SL0 0NH (1 page)
24 July 2008Full accounts made up to 31 December 2007 (16 pages)
24 July 2008Full accounts made up to 31 December 2007 (16 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
2 January 2008Return made up to 29/11/07; full list of members (2 pages)
2 January 2008Return made up to 29/11/07; full list of members (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
8 March 2007Full accounts made up to 31 December 2005 (17 pages)
8 March 2007Full accounts made up to 31 December 2005 (17 pages)
10 January 2007Return made up to 29/11/06; full list of members (7 pages)
10 January 2007Return made up to 29/11/06; full list of members (7 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
20 September 2006Full accounts made up to 31 December 2004 (18 pages)
20 September 2006Full accounts made up to 31 December 2004 (18 pages)
11 January 2006Registered office changed on 11/01/06 from: 60 cannon street london EC4N 6JP (1 page)
11 January 2006Registered office changed on 11/01/06 from: 60 cannon street london EC4N 6JP (1 page)
5 January 2006Return made up to 29/11/05; full list of members (7 pages)
5 January 2006Return made up to 29/11/05; full list of members (7 pages)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 July 2005Full accounts made up to 31 December 2003 (16 pages)
18 July 2005Full accounts made up to 31 December 2003 (16 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
22 December 2004Return made up to 29/11/04; full list of members (7 pages)
22 December 2004Return made up to 29/11/04; full list of members (7 pages)
30 September 2004Full accounts made up to 31 December 2002 (18 pages)
30 September 2004Full accounts made up to 31 December 2002 (18 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 January 2004Return made up to 29/11/03; full list of members (7 pages)
5 January 2004Return made up to 29/11/03; full list of members (7 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 October 2003Full accounts made up to 31 December 2001 (15 pages)
23 October 2003Full accounts made up to 31 December 2001 (15 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Secretary resigned;director resigned (1 page)
18 December 2002Return made up to 29/11/02; full list of members (7 pages)
18 December 2002Return made up to 29/11/02; full list of members (7 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 October 2002Registered office changed on 09/10/02 from: po box 506 180 strand london WC2R 1ZP (1 page)
9 October 2002Registered office changed on 09/10/02 from: po box 506 180 strand london WC2R 1ZP (1 page)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 December 2000 (14 pages)
5 August 2002Full accounts made up to 31 December 2000 (14 pages)
30 April 2002Return made up to 29/11/01; full list of members (5 pages)
30 April 2002Return made up to 29/11/01; full list of members (5 pages)
18 March 2002Registered office changed on 18/03/02 from: 17 lansdowne road croydon surrey CR9 2PL (1 page)
18 March 2002Registered office changed on 18/03/02 from: 17 lansdowne road croydon surrey CR9 2PL (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
31 January 2001Full accounts made up to 30 December 1999 (14 pages)
31 January 2001Full accounts made up to 30 December 1999 (14 pages)
2 January 2001Return made up to 29/11/00; full list of members (6 pages)
2 January 2001Return made up to 29/11/00; full list of members (6 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 February 2000Full accounts made up to 31 December 1998 (16 pages)
9 February 2000Full accounts made up to 31 December 1998 (16 pages)
10 January 2000Return made up to 29/11/99; no change of members (4 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Return made up to 29/11/99; no change of members (4 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1999Return made up to 29/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1999Return made up to 29/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Return made up to 29/11/97; full list of members (6 pages)
11 January 1998Return made up to 29/11/97; full list of members (6 pages)
9 January 1998Full accounts made up to 31 December 1996 (17 pages)
9 January 1998Full accounts made up to 31 December 1996 (17 pages)
22 December 1997Registered office changed on 22/12/97 from: canaletto yard 2ND floor 41-45 beak street london W1R 3LE (1 page)
22 December 1997Registered office changed on 22/12/97 from: canaletto yard 2ND floor 41-45 beak street london W1R 3LE (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
2 October 1997Company name changed ugc uk LIMITED\certificate issued on 03/10/97 (2 pages)
2 October 1997Company name changed ugc uk LIMITED\certificate issued on 03/10/97 (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
25 March 1997Auditor's resignation (1 page)
25 March 1997Auditor's resignation (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
6 December 1996Return made up to 29/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1996Return made up to 29/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Full group accounts made up to 31 December 1995 (24 pages)
6 November 1996Full group accounts made up to 31 December 1995 (24 pages)
20 September 1996Registered office changed on 20/09/96 from: pinewood studios pinewood road iver buckinghamshire SL0 0HN (1 page)
20 September 1996Registered office changed on 20/09/96 from: pinewood studios pinewood road iver buckinghamshire SL0 0HN (1 page)
15 August 1996Particulars of mortgage/charge (40 pages)
15 August 1996Particulars of mortgage/charge (40 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
6 July 1996Registered office changed on 06/07/96 from: 167-169 wardour street london W1V 3TA (1 page)
6 July 1996Registered office changed on 06/07/96 from: 167-169 wardour street london W1V 3TA (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
29 May 1996Company name changed lumiere pictures LIMITED\certificate issued on 30/05/96 (2 pages)
29 May 1996Company name changed lumiere pictures LIMITED\certificate issued on 30/05/96 (2 pages)
13 April 1996Director resigned (1 page)
13 April 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
24 November 1995Return made up to 29/11/95; no change of members (4 pages)
24 November 1995Return made up to 29/11/95; no change of members (4 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
23 August 1995Full group accounts made up to 31 December 1994 (25 pages)
23 August 1995Full group accounts made up to 31 December 1994 (25 pages)
1 August 1995Secretary resigned;new secretary appointed (2 pages)
1 August 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
13 April 1995Particulars of mortgage/charge (10 pages)
13 April 1995Particulars of mortgage/charge (10 pages)
18 October 1994Full group accounts made up to 31 December 1993 (26 pages)
18 October 1994Full group accounts made up to 31 December 1993 (26 pages)
10 February 1994Full group accounts made up to 31 December 1992 (28 pages)
10 February 1994Full group accounts made up to 31 December 1992 (28 pages)
4 November 1993Declaration of satisfaction of mortgage/charge (1 page)
4 November 1993Declaration of satisfaction of mortgage/charge (1 page)
18 May 1993Company name changed\certificate issued on 18/05/93 (2 pages)
18 May 1993Company name changed\certificate issued on 18/05/93 (2 pages)
29 November 1991Incorporation (16 pages)
29 November 1991Incorporation (16 pages)