London
W1F 7TY
Director Name | Mr Pierre Michael Du Plessis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2006(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Deputy Man Director |
Country of Residence | United Kingdom |
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 | Current |
Appointed | 12 July 2006(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Faith Penhale |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Mr Timothy Peckover Burrill |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cranbury Road London SW6 2NS |
Director Name | Alexis Gregory Lloyd |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 2 18 Hans Place London Sw1 |
Director Name | Mr David John Norris |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wood Drive Chislehurst Kent BR7 5EU |
Director Name | Richard Georges Raul Pezet |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 91 Rue Auguste Blanqui 13005 Marseille France |
Secretary Name | Mr Timothy Peckover Burrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cranbury Road London SW6 2NS |
Director Name | Mr Francois Ivernel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2000(5 years, 10 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 | Simon Patrick Fawcett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Tudor Road London SE19 2UH |
Director Name | Mr Cameron Robert McCracken |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 22 December 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Ms Jennifer Ann Borgars |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1999(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 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 |
Year | 2012 |
---|---|
Turnover | £23,709,000 |
Gross Profit | £5,997,000 |
Net Worth | £10,535,000 |
Cash | £9,952,000 |
Current Liabilities | £21,587,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
28 January 2005 | Delivered on: 4 February 2005 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
---|---|
22 October 2021 | Delivered on: 26 October 2021 Persons entitled: British Broadcasting Corporation Classification: A registered charge Outstanding |
22 October 2021 | Delivered on: 22 October 2021 Persons entitled: Great Bison Productions Limited Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
16 April 2021 | Delivered on: 19 April 2021 Persons entitled: British Broadcasting Corporation Classification: A registered charge Outstanding |
16 April 2021 | Delivered on: 16 April 2021 Persons entitled: Magaritz Productions Limited Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
6 December 2019 | Delivered on: 9 December 2019 Persons entitled: Screen Yorkshire Limited Classification: A registered charge Particulars: Collateral in relation to the feature film "the duke". Outstanding |
11 October 2019 | Delivered on: 18 October 2019 Persons entitled: Great Bison Productions Limited Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: British Broadcasting Corporation Classification: A registered charge Outstanding |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: The British Film Institute Classification: A registered charge Outstanding |
23 November 2018 | Delivered on: 30 November 2018 Persons entitled: Rococo Films Limited Classification: A registered charge Outstanding |
15 March 2018 | Delivered on: 22 March 2018 Persons entitled: Confit Productions Limited Classification: A registered charge Outstanding |
15 March 2018 | Delivered on: 20 March 2018 Persons entitled: British Broadcasting Corporation Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 12 July 2017 Persons entitled: Irish Film Board/Bord Scannan Na Heireann Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 13 July 2017 Persons entitled: Anguille Productions Limited Classification: A registered charge Outstanding |
14 October 2015 | Delivered on: 16 October 2015 Persons entitled: British Broadcasting Corporation Classification: A registered charge Outstanding |
14 October 2015 | Delivered on: 15 October 2015 Persons entitled: The British Film Institute Classification: A registered charge Outstanding |
14 September 2015 | Delivered on: 26 September 2015 Persons entitled: Film 1 Vast Ab Classification: A registered charge Outstanding |
28 August 2015 | Delivered on: 17 September 2015 Persons entitled: Reliance Big Entertainment (Us) Inc Classification: A registered charge Outstanding |
28 August 2015 | Delivered on: 16 September 2015 Persons entitled: Anguille Productions LTD Classification: A registered charge Outstanding |
28 August 2015 | Delivered on: 4 September 2015 Persons entitled: British Broadcasting Corporation Classification: A registered charge Outstanding |
28 August 2015 | Delivered on: 1 September 2015 Persons entitled: The British Film Institute Classification: A registered charge Outstanding |
14 July 2015 | Delivered on: 4 August 2015 Persons entitled: Cambiado Productions Limited Classification: A registered charge Outstanding |
14 August 2014 | Delivered on: 20 August 2014 Persons entitled: Screen Actor Guild-American Federation of Television and Radio Artists Classification: A registered charge Outstanding |
2 June 2014 | Delivered on: 12 June 2014 Persons entitled: Redgill Selma Productions Limited Classification: A registered charge Outstanding |
19 February 2014 | Delivered on: 11 March 2014 Persons entitled: Redgill Productions Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 February 2014 | Delivered on: 10 March 2014 Persons entitled: FILM4, a Division of Channel Four Television Corporation Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 February 2014 | Delivered on: 24 February 2014 Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 February 2014 | Delivered on: 21 February 2014 Persons entitled: The British Film Institute Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2013 | Delivered on: 19 October 2013 Persons entitled: Proud Films Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2013 | Delivered on: 5 October 2013 Persons entitled: British Broadcasting Corporation Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2013 | Delivered on: 4 October 2013 Persons entitled: The British Film Institute Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 February 2010 | Delivered on: 9 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 producer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The entire copyright in and to the film provisionally entitled africa united and al elements contained therein, floating charge the collateral being the property assets and interest under the charge and all other property and assets required to be charged under the charge, see image for full details. Outstanding |
24 February 2010 | Delivered on: 4 March 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all copies of the film all rights and properties the revenues from book debts any and all plant and machinery all other tangible properties in connection with the film provisionally entitled "africa united" see image for full details. Outstanding |
9 June 2009 | Delivered on: 18 June 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: All of its right title and interest in and to the following, the entire copyright and all of the other rights in and to the film entitled 'centurion' see image for full details. Outstanding |
9 December 2008 | Delivered on: 17 December 2008 Persons entitled: The British Broadcasting Corporation Classification: Deed of security assignment and charge Secured details: £637,368.00 due or to become due from the company to the chargee. Particulars: All right title and interest in and to any physical materials relating to the rights see image for full details. Outstanding |
4 September 2008 | Delivered on: 11 September 2008 Persons entitled: Paramount Vantage, a Division of Paramount Pictures Corporation Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee in relation to the film under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the collateral see image for full details. Outstanding |
28 March 2007 | Delivered on: 22 July 2008 Persons entitled: Ingenious Media Services Limited Classification: Security assignment and charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge all plant and machinery and all other chattels, all monies now and at any time hereafter standing to the credit of any account, all letters patent, trade marks see image for full details. Outstanding |
9 July 2008 | Delivered on: 12 July 2008 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 the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the account being an interest-bearing instant access deposit account, and the deposit balance being the sum from time to time standing to the credit of the account including any interest see image for full details. Outstanding |
8 February 2006 | Delivered on: 21 February 2006 Persons entitled: Screen Gems, Inc 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: All the right title and interest in and to the following under the distribution agreement, the benefit of and all rights with the screenplay for the film, the entire copyright. See the mortgage charge document for full details. Outstanding |
28 January 2006 | Delivered on: 9 February 2006 Persons entitled: Micro-Fusion 2004-1 LLP Classification: Reinstated charge and security 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: Any pre-prints negatives positive prints soundtrack documents receipts or books. See the mortgage charge document for full details. Outstanding |
27 January 2006 | Delivered on: 7 February 2006 Persons entitled: UK Film Council and British Broadcasting Corporation Classification: 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: All right title and interest (both present and future vested and contingent statutory and otherwise) in and to the master print and the rights. See the mortgage charge document for full details. Outstanding |
2 November 2005 | Delivered on: 11 November 2005 Persons entitled: Sony Pictures Classics Inc Classification: Security assignment and charge Secured details: All monies due or to become due from each of the debtors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee fixed and floating charges over all right title and interest in connection with the screenplay for the film being breakfast on pluto, the entire copyright in the screenplay for the film, music, all rights to distribute, all ancillary rights, insurance, all contracts and contract rights, book debts, all pre-printed elements of the film.. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 18 April 2005 Persons entitled: The Governor and Company of the Bank of Ireland, Bord Scannan Na Heireann/the Irish Film Boardand Northern Ireland Film and Television Commission Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the co-producers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all right title and interest in and to the following in relation to the rights and source materials throughout the row territory and fixed charge its right title and interest in and to the delivery materials throughout the row territory. Floating charge all those rights properties and the assets comprising in the collateral. See the mortgage charge document for full details. Outstanding |
28 January 2005 | Delivered on: 4 February 2005 Persons entitled: Societe Generale (London Branch) Classification: Charge over cash deposit 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 deposit and the security account. See the mortgage charge document for full details. Outstanding |
28 January 2005 | Delivered on: 3 February 2005 Satisfied on: 27 February 2008 Persons entitled: Societe Generale Classification: Supplemental security 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: The distribution agreements. See the mortgage charge document for full details. Fully Satisfied |
28 January 2005 | Delivered on: 3 February 2005 Satisfied on: 27 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 or additional pre-print elements. See the mortgage charge document for full details. Fully Satisfied |
18 October 2004 | Delivered on: 22 October 2004 Satisfied on: 27 February 2008 Persons entitled: UK Film Council & British Broadcasting Corporation Classification: Security assignment and charge Secured details: The sum of £2,000,000 advanced by UK film council to the company through pathe pictures limited and the sum of £1,000,000 and the further sum of £250,000 advanced by the british broadcasting corporation due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefits of and all rights in connection with the screenplay for the film entitled 'mrs henderson presents' the entire copyright, the musical compositions, all rights to distribute, lease, licence, sell, exhibit, broadcast or otherwise deal with the film. Fully Satisfied |
24 September 2004 | Delivered on: 11 October 2004 Satisfied on: 27 February 2008 Persons entitled: The Governor and Company of the Bank of Ireland, the Irish Film Board and Northern Ireland Filmtelevison Commission Classification: Deed of security assignment and charge Secured details: All monies due or to become due from number 9 films (breakfast on pluto) limited and parallel films (pluto) limited 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 in relation to the film throughout the row territory the entire copyright and all of their other rights in and to the film and all elements contained therein. See the mortgage charge document for full details. Fully Satisfied |
21 January 2011 | Delivered on: 10 February 2011 Satisfied on: 4 March 2014 Persons entitled: UK Film Council Film 4, a Division of Channel Four Television Corporation,Goldcrest Film Productions LLP,Goldcrest Capital Holdings Limited Classification: A deed of charge and 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 of the chargor's right title and interest in and to the following 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. Fully Satisfied |
24 September 2004 | Delivered on: 1 October 2004 Satisfied on: 25 May 2005 Persons entitled: Ingenious Films Limited Classification: Security assignment and charge Secured details: £904,730 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 f/h and l/h property all plant machinery and other chattels, all righst and claims relating to all monies satnding to the credit of any accounts, patents, goodwill, all tangible property, pre-print elements, positive prints, soundtrack elements, all material in tangible or intangible form. See the mortgage charge document for full details. Fully Satisfied |
12 May 2005 | Delivered on: 31 May 2005 Satisfied on: 27 February 2008 Persons entitled: Societe Generale Classification: Supplemental security assignment Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of further security for payment of the debt, the chargor and the borrower assigned to the chargee to the extent of their respective interest therein the benefit of the distribution agreements including the advances together will all such rights of distribution, exhibition and exploitation of the film;. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 13 April 2005 Satisfied on: 27 February 2008 Persons entitled: Ingenious Films Limited Classification: Security assignment and charge Secured details: £904,730 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 the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery and all intellectual property including the film rights relating to the film "breakfast on pluto",. See the mortgage charge document for full details. Fully Satisfied |
28 January 2005 | Delivered on: 18 February 2005 Satisfied on: 16 May 2008 Persons entitled: Micro-Fusion 20004-1 LLP Classification: Charge and security 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: Fixed charge on all rights title and interest in and to the film "mrs henderson presents". See the mortgage charge document for full details. Fully Satisfied |
13 August 2002 | Delivered on: 14 August 2002 Satisfied on: 27 February 2008 Persons entitled: Societe Generale, London Branch Classification: Charge and deed of assignment Secured details: All monies due or to become due up to $10,469,223 from red turtle, inc. To the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its right title and interest in and to the following in relation to the film and all collateral allied ancillary and subsidiary rights therein all preprint elements capable of producing prints all positive prints all soundtrack elements any and all documents receipts or books and records all machinery electrical and electronic components equipment fixtures furniture office machinery vehicles trailers implements all present and future deposit accounts. See the mortgage charge document for full details. Fully Satisfied |
12 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
8 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
2 March 2023 | Appointment of Faith Penhale as a director on 1 March 2023 (2 pages) |
6 January 2023 | Full accounts made up to 31 December 2021 (28 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
13 July 2022 | Termination of appointment of Jennifer Borgars as a director on 7 July 2022 (1 page) |
26 October 2021 | Registration of charge 029542120056, created on 22 October 2021 (28 pages) |
22 October 2021 | Registration of charge 029542120055, created on 22 October 2021 (30 pages) |
12 August 2021 | Full accounts made up to 31 December 2020 (27 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
19 April 2021 | Registration of charge 029542120054, created on 16 April 2021 (29 pages) |
16 April 2021 | Registration of charge 029542120053, created on 16 April 2021 (32 pages) |
15 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
9 December 2019 | Registration of charge 029542120052, created on 6 December 2019 (30 pages) |
18 October 2019 | Registration of charge 029542120051, created on 11 October 2019 (31 pages) |
11 October 2019 | Satisfaction of charge 029542120044 in full (1 page) |
11 October 2019 | Satisfaction of charge 029542120039 in full (1 page) |
31 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
13 February 2019 | Full accounts made up to 31 December 2017 (28 pages) |
30 November 2018 | Registration of charge 029542120048, created on 23 November 2018 (31 pages) |
29 November 2018 | Registration of charge 029542120050, created on 23 November 2018 (31 pages) |
29 November 2018 | Registration of charge 029542120049, created on 23 November 2018 (32 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
17 July 2018 | Register(s) moved to registered office address 6 Ramillies Street London W1F 7TY (1 page) |
4 June 2018 | Appointment of Mrs Jennifer Borgars as a director on 1 June 2018 (2 pages) |
22 March 2018 | Registration of charge 029542120047, created on 15 March 2018 (31 pages) |
20 March 2018 | Registration of charge 029542120046, created on 15 March 2018 (30 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Change of details for Mr Jerome Pierre Seydoux as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Change of details for Mr Jerome Pierre Seydoux as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
13 July 2017 | Registration of charge 029542120044, created on 30 June 2017 (32 pages) |
13 July 2017 | Registration of charge 029542120044, created on 30 June 2017 (32 pages) |
12 July 2017 | Registration of charge 029542120045, created on 30 June 2017 (30 pages) |
12 July 2017 | Registration of charge 029542120045, created on 30 June 2017 (30 pages) |
13 April 2017 | Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
16 October 2015 | Registration of charge 029542120043, created on 14 October 2015 (31 pages) |
16 October 2015 | Registration of charge 029542120043, created on 14 October 2015 (31 pages) |
15 October 2015 | Registration of charge 029542120042, created on 14 October 2015 (31 pages) |
15 October 2015 | Registration of charge 029542120042, created on 14 October 2015 (31 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
26 September 2015 | Registration of charge 029542120041, created on 14 September 2015 (36 pages) |
26 September 2015 | Registration of charge 029542120041, created on 14 September 2015 (36 pages) |
17 September 2015 | Registration of charge 029542120040, created on 28 August 2015 (31 pages) |
17 September 2015 | Registration of charge 029542120040, created on 28 August 2015 (31 pages) |
16 September 2015 | Registration of charge 029542120039, created on 28 August 2015 (34 pages) |
16 September 2015 | Registration of charge 029542120039, created on 28 August 2015 (34 pages) |
4 September 2015 | Registration of charge 029542120038, created on 28 August 2015 (31 pages) |
4 September 2015 | Registration of charge 029542120038, created on 28 August 2015 (31 pages) |
1 September 2015 | Registration of charge 029542120037, created on 28 August 2015 (32 pages) |
1 September 2015 | Registration of charge 029542120037, created on 28 August 2015 (32 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 August 2015 | Registration of charge 029542120036, created on 14 July 2015 (34 pages) |
4 August 2015 | Registration of charge 029542120036, created on 14 July 2015 (34 pages) |
20 August 2014 | Registration of charge 029542120035, created on 14 August 2014 (32 pages) |
20 August 2014 | Registration of charge 029542120035, created on 14 August 2014 (32 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
12 June 2014 | Registration of charge 029542120034 (33 pages) |
12 June 2014 | Registration of charge 029542120034 (33 pages) |
11 March 2014 | Registration of charge 029542120033 (33 pages) |
11 March 2014 | Registration of charge 029542120033 (33 pages) |
10 March 2014 | Registration of charge 029542120032 (35 pages) |
10 March 2014 | Registration of charge 029542120032 (35 pages) |
4 March 2014 | Satisfaction of charge 26 in full (1 page) |
4 March 2014 | Satisfaction of charge 26 in full (1 page) |
24 February 2014 | Registration of charge 029542120031 (34 pages) |
24 February 2014 | Registration of charge 029542120031 (34 pages) |
21 February 2014 | Registration of charge 029542120030 (32 pages) |
21 February 2014 | Registration of charge 029542120030 (32 pages) |
19 October 2013 | Registration of charge 029542120029 (33 pages) |
19 October 2013 | Registration of charge 029542120029 (33 pages) |
5 October 2013 | Registration of charge 029542120028 (32 pages) |
5 October 2013 | Registration of charge 029542120028 (32 pages) |
4 October 2013 | Registration of charge 029542120027 (33 pages) |
4 October 2013 | Registration of charge 029542120027 (33 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
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) |
26 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 26 (16 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 26 (16 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
9 September 2010 | Secretary's details changed for Mh Secretaries Limited on 26 June 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mh Secretaries Limited on 26 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mr Cameron Robert Mccracken on 26 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Pierre Du Plessis on 26 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Francois Ivernel on 26 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Paul Rene Rassam on 26 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Cameron Robert Mccracken on 26 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Pierre Du Plessis on 26 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Francois Ivernel on 26 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr James Clarke on 26 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Paul Rene Rassam on 26 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr James Clarke on 26 June 2010 (2 pages) |
21 July 2010 | Statement of capital on 21 July 2010
|
21 July 2010 | Statement of capital on 21 July 2010
|
15 July 2010 | Solvency statement dated 01/07/10 (1 page) |
15 July 2010 | Statement by directors (1 page) |
15 July 2010 | Solvency statement dated 01/07/10 (1 page) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
15 July 2010 | Statement by directors (1 page) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
10 December 2009 | Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 10 December 2009 (1 page) |
13 November 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
13 November 2009 | 123 increased by 200.000.00 (2 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
13 November 2009 | 123 increased by 200.000.00 (2 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
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 inspection address has been changed (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (2 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
1 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of debenture register (1 page) |
22 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 20 (5 pages) |
22 July 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 20 (5 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 August 2007 | Return made up to 26/07/07; no change of members (8 pages) |
7 August 2007 | Return made up to 26/07/07; no change of members (8 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 December 2005 (15 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (15 pages) |
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) |
11 August 2006 | Return made up to 26/07/06; full list of members (10 pages) |
11 August 2006 | Return made up to 26/07/06; full list of members (10 pages) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (3 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: kent house, 14/17 market place great titchfield street london W1N 8AR (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: kent house, 14/17 market place great titchfield street london W1N 8AR (1 page) |
21 February 2006 | Particulars of mortgage/charge (6 pages) |
21 February 2006 | Particulars of mortgage/charge (6 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
19 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
19 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
11 November 2005 | Particulars of mortgage/charge (11 pages) |
11 November 2005 | Particulars of mortgage/charge (11 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) |
8 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
31 May 2005 | Particulars of mortgage/charge (5 pages) |
31 May 2005 | Particulars of mortgage/charge (5 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | Particulars of mortgage/charge (13 pages) |
18 April 2005 | Particulars of mortgage/charge (13 pages) |
13 April 2005 | Particulars of mortgage/charge (8 pages) |
13 April 2005 | Particulars of mortgage/charge (8 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Particulars of mortgage/charge (5 pages) |
4 February 2005 | Particulars of mortgage/charge (5 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Particulars of mortgage/charge (6 pages) |
3 February 2005 | Particulars of mortgage/charge (6 pages) |
3 February 2005 | Particulars of mortgage/charge (7 pages) |
22 October 2004 | Particulars of mortgage/charge (19 pages) |
22 October 2004 | Particulars of mortgage/charge (19 pages) |
11 October 2004 | Particulars of mortgage/charge (11 pages) |
11 October 2004 | Particulars of mortgage/charge (11 pages) |
1 October 2004 | Particulars of mortgage/charge (9 pages) |
1 October 2004 | Particulars of mortgage/charge (9 pages) |
6 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (14 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 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 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) |
7 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 26/07/03; 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 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 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) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
14 August 2002 | Particulars of mortgage/charge (19 pages) |
14 August 2002 | Particulars of mortgage/charge (19 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
30 April 2002 | Ad 28/03/02--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages) |
30 April 2002 | Ad 28/03/02--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages) |
8 August 2001 | Return made up to 26/07/01; full list of members
|
8 August 2001 | Return made up to 26/07/01; full list of members
|
23 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
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) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
4 May 2000 | Ad 07/12/99--------- £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages) |
4 May 2000 | Ad 07/12/99--------- £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages) |
13 September 1999 | Return made up to 26/07/99; no change of members (11 pages) |
13 September 1999 | Return made up to 26/07/99; no change of members (11 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 February 1999 | Auditor's resignation (2 pages) |
9 February 1999 | Auditor's resignation (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 September 1998 | Return made up to 26/07/98; full list of members (13 pages) |
1 September 1998 | Return made up to 26/07/98; full list of members (13 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) |
18 June 1998 | Ad 01/05/98--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages) |
18 June 1998 | Ad 01/05/98--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 September 1997 | Return made up to 26/07/97; full list of members
|
24 September 1997 | Return made up to 26/07/97; full list of members
|
28 October 1996 | Company name changed chargeurs productions LIMITED\certificate issued on 29/10/96 (2 pages) |
28 October 1996 | Company name changed chargeurs productions LIMITED\certificate issued on 29/10/96 (2 pages) |
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
23 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 August 1996 | Return made up to 26/07/96; full list of members (11 pages) |
14 August 1996 | Return made up to 26/07/96; full list of members (11 pages) |
2 April 1996 | Ad 27/02/96--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
2 April 1996 | Ad 27/02/96--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | Nc inc already adjusted 27/02/96 (1 page) |
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | Nc inc already adjusted 27/02/96 (1 page) |
3 October 1995 | Return made up to 26/07/95; full list of members
|
3 October 1995 | Return made up to 26/07/95; full list of members
|
18 May 1995 | Ad 29/03/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 May 1995 | Ad 29/03/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
26 July 1994 | Incorporation (21 pages) |
26 July 1994 | Incorporation (21 pages) |