Company NamePathe Productions Limited
Company StatusActive
Company Number02954212
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul Rene Rassam
Date of BirthOctober 1938 (Born 85 years ago)
NationalityFrench
StatusCurrent
Appointed26 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMr Pierre Michael Du Plessis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(11 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleDeputy Man Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMr James Alistair Clarke
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(11 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameFaith Penhale
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMr Timothy Peckover Burrill
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Cranbury Road
London
SW6 2NS
Director NameAlexis Gregory Lloyd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 2
18 Hans Place
London
Sw1
Director NameMr David John Norris
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameRichard Georges Raul Pezet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleManaging Director
Correspondence Address91 Rue Auguste Blanqui
13005 Marseille
France
Secretary NameMr Timothy Peckover Burrill
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cranbury Road
London
SW6 2NS
Director NameMr Francois Ivernel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2000(5 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameSimon Patrick Fawcett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Tudor Road
London
SE19 2UH
Director NameMr Cameron Robert McCracken
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(7 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 22 December 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMs Jennifer Ann Borgars
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ramillies Street
London
W1F 7TY
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1999(5 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2017)
Correspondence AddressStaples Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitepathe.co.uk
Telephone020 73235151
Telephone regionLondon

Location

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

Financials

Year2012
Turnover£23,709,000
Gross Profit£5,997,000
Net Worth£10,535,000
Cash£9,952,000
Current Liabilities£21,587,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

28 January 2005Delivered 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 2021Delivered on: 26 October 2021
Persons entitled: British Broadcasting Corporation

Classification: A registered charge
Outstanding
22 October 2021Delivered 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 2021Delivered on: 19 April 2021
Persons entitled: British Broadcasting Corporation

Classification: A registered charge
Outstanding
16 April 2021Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered on: 29 November 2018
Persons entitled: British Broadcasting Corporation

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 29 November 2018
Persons entitled: The British Film Institute

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 30 November 2018
Persons entitled: Rococo Films Limited

Classification: A registered charge
Outstanding
15 March 2018Delivered on: 22 March 2018
Persons entitled: Confit Productions Limited

Classification: A registered charge
Outstanding
15 March 2018Delivered on: 20 March 2018
Persons entitled: British Broadcasting Corporation

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 12 July 2017
Persons entitled: Irish Film Board/Bord Scannan Na Heireann

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 13 July 2017
Persons entitled: Anguille Productions Limited

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 16 October 2015
Persons entitled: British Broadcasting Corporation

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 15 October 2015
Persons entitled: The British Film Institute

Classification: A registered charge
Outstanding
14 September 2015Delivered on: 26 September 2015
Persons entitled: Film 1 Vast Ab

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 17 September 2015
Persons entitled: Reliance Big Entertainment (Us) Inc

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 16 September 2015
Persons entitled: Anguille Productions LTD

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 4 September 2015
Persons entitled: British Broadcasting Corporation

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 1 September 2015
Persons entitled: The British Film Institute

Classification: A registered charge
Outstanding
14 July 2015Delivered on: 4 August 2015
Persons entitled: Cambiado Productions Limited

Classification: A registered charge
Outstanding
14 August 2014Delivered on: 20 August 2014
Persons entitled: Screen Actor Guild-American Federation of Television and Radio Artists

Classification: A registered charge
Outstanding
2 June 2014Delivered on: 12 June 2014
Persons entitled: Redgill Selma Productions Limited

Classification: A registered charge
Outstanding
19 February 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2011Delivered 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 2004Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

12 October 2023Full accounts made up to 31 December 2022 (28 pages)
8 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
2 March 2023Appointment of Faith Penhale as a director on 1 March 2023 (2 pages)
6 January 2023Full accounts made up to 31 December 2021 (28 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
13 July 2022Termination of appointment of Jennifer Borgars as a director on 7 July 2022 (1 page)
26 October 2021Registration of charge 029542120056, created on 22 October 2021 (28 pages)
22 October 2021Registration of charge 029542120055, created on 22 October 2021 (30 pages)
12 August 2021Full accounts made up to 31 December 2020 (27 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
19 April 2021Registration of charge 029542120054, created on 16 April 2021 (29 pages)
16 April 2021Registration of charge 029542120053, created on 16 April 2021 (32 pages)
15 October 2020Full accounts made up to 31 December 2019 (27 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
9 December 2019Registration of charge 029542120052, created on 6 December 2019 (30 pages)
18 October 2019Registration of charge 029542120051, created on 11 October 2019 (31 pages)
11 October 2019Satisfaction of charge 029542120044 in full (1 page)
11 October 2019Satisfaction of charge 029542120039 in full (1 page)
31 July 2019Full accounts made up to 31 December 2018 (28 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
13 February 2019Full accounts made up to 31 December 2017 (28 pages)
30 November 2018Registration of charge 029542120048, created on 23 November 2018 (31 pages)
29 November 2018Registration of charge 029542120050, created on 23 November 2018 (31 pages)
29 November 2018Registration of charge 029542120049, created on 23 November 2018 (32 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
17 July 2018Register(s) moved to registered office address 6 Ramillies Street London W1F 7TY (1 page)
4 June 2018Appointment of Mrs Jennifer Borgars as a director on 1 June 2018 (2 pages)
22 March 2018Registration of charge 029542120047, created on 15 March 2018 (31 pages)
20 March 2018Registration of charge 029542120046, created on 15 March 2018 (30 pages)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Change of details for Mr Jerome Pierre Seydoux as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Change of details for Mr Jerome Pierre Seydoux as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
13 July 2017Registration of charge 029542120044, created on 30 June 2017 (32 pages)
13 July 2017Registration of charge 029542120044, created on 30 June 2017 (32 pages)
12 July 2017Registration of charge 029542120045, created on 30 June 2017 (30 pages)
12 July 2017Registration of charge 029542120045, created on 30 June 2017 (30 pages)
13 April 2017Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Mh Secretaries Limited as a secretary on 31 March 2017 (2 pages)
18 September 2016Full accounts made up to 31 December 2015 (27 pages)
18 September 2016Full accounts made up to 31 December 2015 (27 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
16 October 2015Registration of charge 029542120043, created on 14 October 2015 (31 pages)
16 October 2015Registration of charge 029542120043, created on 14 October 2015 (31 pages)
15 October 2015Registration of charge 029542120042, created on 14 October 2015 (31 pages)
15 October 2015Registration of charge 029542120042, created on 14 October 2015 (31 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
26 September 2015Registration of charge 029542120041, created on 14 September 2015 (36 pages)
26 September 2015Registration of charge 029542120041, created on 14 September 2015 (36 pages)
17 September 2015Registration of charge 029542120040, created on 28 August 2015 (31 pages)
17 September 2015Registration of charge 029542120040, created on 28 August 2015 (31 pages)
16 September 2015Registration of charge 029542120039, created on 28 August 2015 (34 pages)
16 September 2015Registration of charge 029542120039, created on 28 August 2015 (34 pages)
4 September 2015Registration of charge 029542120038, created on 28 August 2015 (31 pages)
4 September 2015Registration of charge 029542120038, created on 28 August 2015 (31 pages)
1 September 2015Registration of charge 029542120037, created on 28 August 2015 (32 pages)
1 September 2015Registration of charge 029542120037, created on 28 August 2015 (32 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6,000,372
(6 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6,000,372
(6 pages)
4 August 2015Registration of charge 029542120036, created on 14 July 2015 (34 pages)
4 August 2015Registration of charge 029542120036, created on 14 July 2015 (34 pages)
20 August 2014Registration of charge 029542120035, created on 14 August 2014 (32 pages)
20 August 2014Registration of charge 029542120035, created on 14 August 2014 (32 pages)
7 August 2014Full accounts made up to 31 December 2013 (23 pages)
7 August 2014Full accounts made up to 31 December 2013 (23 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 6,000,372
(6 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 6,000,372
(6 pages)
12 June 2014Registration of charge 029542120034 (33 pages)
12 June 2014Registration of charge 029542120034 (33 pages)
11 March 2014Registration of charge 029542120033 (33 pages)
11 March 2014Registration of charge 029542120033 (33 pages)
10 March 2014Registration of charge 029542120032 (35 pages)
10 March 2014Registration of charge 029542120032 (35 pages)
4 March 2014Satisfaction of charge 26 in full (1 page)
4 March 2014Satisfaction of charge 26 in full (1 page)
24 February 2014Registration of charge 029542120031 (34 pages)
24 February 2014Registration of charge 029542120031 (34 pages)
21 February 2014Registration of charge 029542120030 (32 pages)
21 February 2014Registration of charge 029542120030 (32 pages)
19 October 2013Registration of charge 029542120029 (33 pages)
19 October 2013Registration of charge 029542120029 (33 pages)
5 October 2013Registration of charge 029542120028 (32 pages)
5 October 2013Registration of charge 029542120028 (32 pages)
4 October 2013Registration of charge 029542120027 (33 pages)
4 October 2013Registration of charge 029542120027 (33 pages)
20 August 2013Full accounts made up to 31 December 2012 (23 pages)
20 August 2013Full accounts made up to 31 December 2012 (23 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
6 June 2013Termination of appointment of Francois Ivernel as a director (1 page)
6 June 2013Termination of appointment of Francois Ivernel as a director (1 page)
26 July 2012Full accounts made up to 31 December 2011 (23 pages)
26 July 2012Full accounts made up to 31 December 2011 (23 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 26 (16 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 26 (16 pages)
27 September 2010Full accounts made up to 31 December 2009 (23 pages)
27 September 2010Full accounts made up to 31 December 2009 (23 pages)
9 September 2010Secretary's details changed for Mh Secretaries Limited on 26 June 2010 (2 pages)
9 September 2010Secretary's details changed for Mh Secretaries Limited on 26 June 2010 (2 pages)
9 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr Cameron Robert Mccracken on 26 June 2010 (2 pages)
8 September 2010Director's details changed for Pierre Du Plessis on 26 June 2010 (2 pages)
8 September 2010Director's details changed for Francois Ivernel on 26 June 2010 (2 pages)
8 September 2010Director's details changed for Paul Rene Rassam on 26 June 2010 (2 pages)
8 September 2010Director's details changed for Mr Cameron Robert Mccracken on 26 June 2010 (2 pages)
8 September 2010Director's details changed for Pierre Du Plessis on 26 June 2010 (2 pages)
8 September 2010Director's details changed for Francois Ivernel on 26 June 2010 (2 pages)
8 September 2010Director's details changed for Mr James Clarke on 26 June 2010 (2 pages)
8 September 2010Director's details changed for Paul Rene Rassam on 26 June 2010 (2 pages)
8 September 2010Director's details changed for Mr James Clarke on 26 June 2010 (2 pages)
21 July 2010Statement of capital on 21 July 2010
  • GBP 6,000,372
(4 pages)
21 July 2010Statement of capital on 21 July 2010
  • GBP 6,000,372
(4 pages)
15 July 2010Solvency statement dated 01/07/10 (1 page)
15 July 2010Statement by directors (1 page)
15 July 2010Solvency statement dated 01/07/10 (1 page)
15 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 July 2010Statement by directors (1 page)
9 March 2010Particulars of a mortgage or charge / charge no: 25 (8 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 25 (8 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 24 (11 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 24 (11 pages)
10 December 2009Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 10 December 2009 (1 page)
13 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 26,171,372
(2 pages)
13 November 2009123 increased by 200.000.00 (2 pages)
13 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 26,171,372
(2 pages)
13 November 2009123 increased by 200.000.00 (2 pages)
13 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2009Register inspection address has been changed (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
27 October 2009Register inspection address has been changed (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (23 pages)
20 October 2009Full accounts made up to 31 December 2008 (23 pages)
4 August 2009Return made up to 26/07/09; full list of members (4 pages)
4 August 2009Return made up to 26/07/09; full list of members (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 23 (8 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 23 (8 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 21 (8 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 21 (8 pages)
1 August 2008Return made up to 26/07/08; full list of members (4 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Return made up to 26/07/08; full list of members (4 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of debenture register (1 page)
22 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 20 (5 pages)
22 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 20 (5 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
7 August 2007Return made up to 26/07/07; no change of members (8 pages)
7 August 2007Return made up to 26/07/07; no change of members (8 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 December 2005 (15 pages)
8 February 2007Full accounts made up to 31 December 2005 (15 pages)
7 November 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
7 November 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
11 August 2006Return made up to 26/07/06; full list of members (10 pages)
11 August 2006Return made up to 26/07/06; full list of members (10 pages)
20 July 2006New director appointed (3 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (3 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
12 May 2006Registered office changed on 12/05/06 from: kent house, 14/17 market place great titchfield street london W1N 8AR (1 page)
12 May 2006Registered office changed on 12/05/06 from: kent house, 14/17 market place great titchfield street london W1N 8AR (1 page)
21 February 2006Particulars of mortgage/charge (6 pages)
21 February 2006Particulars of mortgage/charge (6 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
19 January 2006Full accounts made up to 31 December 2004 (14 pages)
19 January 2006Full accounts made up to 31 December 2004 (14 pages)
11 November 2005Particulars of mortgage/charge (11 pages)
11 November 2005Particulars of mortgage/charge (11 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 August 2005Return made up to 26/07/05; full list of members (8 pages)
8 August 2005Return made up to 26/07/05; full list of members (8 pages)
31 May 2005Particulars of mortgage/charge (5 pages)
31 May 2005Particulars of mortgage/charge (5 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005Particulars of mortgage/charge (13 pages)
18 April 2005Particulars of mortgage/charge (13 pages)
13 April 2005Particulars of mortgage/charge (8 pages)
13 April 2005Particulars of mortgage/charge (8 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
4 February 2005Particulars of mortgage/charge (5 pages)
4 February 2005Particulars of mortgage/charge (5 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
3 February 2005Particulars of mortgage/charge (6 pages)
3 February 2005Particulars of mortgage/charge (6 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
11 October 2004Particulars of mortgage/charge (11 pages)
11 October 2004Particulars of mortgage/charge (11 pages)
1 October 2004Particulars of mortgage/charge (9 pages)
1 October 2004Particulars of mortgage/charge (9 pages)
6 August 2004Return made up to 26/07/04; full list of members (8 pages)
6 August 2004Return made up to 26/07/04; full list of members (8 pages)
12 July 2004Full accounts made up to 31 December 2003 (14 pages)
12 July 2004Full accounts made up to 31 December 2003 (14 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
27 August 2003Auditor's resignation (1 page)
27 August 2003Auditor's resignation (1 page)
27 August 2003Auditor's resignation (1 page)
27 August 2003Auditor's resignation (1 page)
7 August 2003Return made up to 26/07/03; full list of members (8 pages)
7 August 2003Return made up to 26/07/03; full list of members (8 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
14 August 2002Particulars of mortgage/charge (19 pages)
14 August 2002Particulars of mortgage/charge (19 pages)
8 August 2002Return made up to 26/07/02; full list of members (8 pages)
8 August 2002Return made up to 26/07/02; full list of members (8 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
30 April 2002Ad 28/03/02--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages)
30 April 2002Ad 28/03/02--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages)
8 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Full accounts made up to 31 December 2000 (14 pages)
23 July 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
11 August 2000Return made up to 26/07/00; full list of members (7 pages)
11 August 2000Return made up to 26/07/00; full list of members (7 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
29 June 2000Secretary resigned;director resigned (1 page)
29 June 2000Secretary resigned;director resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
4 May 2000Ad 07/12/99--------- £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages)
4 May 2000Ad 07/12/99--------- £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages)
13 September 1999Return made up to 26/07/99; no change of members (11 pages)
13 September 1999Return made up to 26/07/99; no change of members (11 pages)
7 September 1999Full accounts made up to 31 December 1998 (14 pages)
7 September 1999Full accounts made up to 31 December 1998 (14 pages)
9 February 1999Auditor's resignation (2 pages)
9 February 1999Auditor's resignation (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (14 pages)
23 October 1998Full accounts made up to 31 December 1997 (14 pages)
1 September 1998Return made up to 26/07/98; full list of members (13 pages)
1 September 1998Return made up to 26/07/98; full list of members (13 pages)
18 June 1998Nc inc already adjusted 01/05/98 (1 page)
18 June 1998Nc inc already adjusted 01/05/98 (1 page)
18 June 1998Ad 01/05/98--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages)
18 June 1998Ad 01/05/98--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 September 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 September 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 1996Company name changed chargeurs productions LIMITED\certificate issued on 29/10/96 (2 pages)
28 October 1996Company name changed chargeurs productions LIMITED\certificate issued on 29/10/96 (2 pages)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1996Full accounts made up to 31 December 1995 (14 pages)
23 August 1996Full accounts made up to 31 December 1995 (14 pages)
14 August 1996Return made up to 26/07/96; full list of members (11 pages)
14 August 1996Return made up to 26/07/96; full list of members (11 pages)
2 April 1996Ad 27/02/96--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
2 April 1996Ad 27/02/96--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
2 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 April 1996Nc inc already adjusted 27/02/96 (1 page)
2 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 April 1996Nc inc already adjusted 27/02/96 (1 page)
3 October 1995Return made up to 26/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
3 October 1995Return made up to 26/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
18 May 1995Ad 29/03/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 May 1995Ad 29/03/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 July 1994Incorporation (21 pages)
26 July 1994Incorporation (21 pages)