Company NamePathe Pictures Limited
Company StatusDissolved
Company Number03323271
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 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
StatusClosed
Appointed31 October 1997(8 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months (closed 02 January 2018)
RolePresident Directeur General Pr
Country of ResidenceFrance
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMr Cameron Robert McCracken
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(3 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 02 January 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NamePierre Du Plessis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(9 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 02 January 2018)
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
StatusClosed
Appointed12 July 2006(9 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 02 January 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMichel Claude Andre Crepon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleExecutive
Country of ResidenceFrance
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameAlexis Gregory Lloyd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleExecutive
Correspondence AddressFlat 2
18 Hans Place
London
Sw1
Director NameMr Barnaby David Waterhouse Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2001)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 4
108 Lansdowne Road
London
W11 2LS
Director NameMs Sarah Radclyffe
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Shirlock Road
London
NW3 2HR
Director NameMs Lynda Robbie Myles
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 1999)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address20 Ossington Street
London
W2 4LY
Director NameMichael Simon White
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 1999)
RoleProducer
Correspondence Address13 Duke Street
London
SW1Y 6DB
Director NameFelicia Lane
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 1999)
RoleFinance Director
Correspondence Address510 Warwick Avenue
Little Venice
London
W9 2PR
Director NameWilliam George Hinshelwood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWitnesham Hall
Witnesham
Suffolk
IP6 9JD
Director NameAdrian McDonald Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 2001)
RoleConsultant
Correspondence Address61 Princess Road
London
NW1 8JS
Director NameJohn David Eberts
Date of BirthJuly 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed31 October 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2001)
RoleFilm Producer
Correspondence Address175 Chemin Des Sommets
Katevale
Quebec
Job 1wo
Director NameSimon Channing Williams
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 1999)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Greek Street
London
W1D 4DQ
Director NameMr Timothy Peckover Burrill
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1999)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Cranbury Road
London
SW6 2NS
Director NameAndrea Calderwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2001)
RoleFilm Production Executive
Correspondence AddressFlat 3 3 St Charles Square
London
W10 6EF
Director NameKathryn Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleLawyer
Correspondence Address9 Hanover Steps
Saint Georges Fields
London
W2 2YG
Director NameUri Fruchtmann
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed22 April 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2001)
RoleProducer
Country of ResidenceEngland
Correspondence Address3 Downshire Hill
London
NW3 1NR
Director NameUberto Pasolini Dall'Onda
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed22 April 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2001)
RoleProducer
Correspondence Address14 Ladbroke Gardens
London
W11 2PT
Director NameMr Francois Ivernel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2000(3 years, 3 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
Appointed02 January 2002(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Tudor Road
London
SE19 2UH
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitepathe.co.uk
Telephone020 73235151
Telephone regionLondon

Location

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

Accounts

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

Charges

22 July 2003Delivered on: 25 July 2003
Persons entitled: Societe Generale

Classification: Charge and deed of assignment
Secured details: All monies up to four million eight hundred and forty-one thousand four hundred and sixty-three pounds due or to become due from the company and/or all or any of the other companies and/or any limited liability partnership(s) named therein 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 in and to all charged assets shown on the form 395 in relation to the feature film provisionally entitled "pride and prejudice - the bollywood musical" and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto and all products and proceeds thereof. See the mortgage charge document for full details.
Outstanding
27 March 2003Delivered on: 17 April 2003
Persons entitled: Societe Generale, London Branch

Classification: Deed of charge
Secured details: A production loan of up to us$4,261,253 due or to become due from pathe fund limited (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title interest in relation to the film entitled "max". See the mortgage charge document for full details.
Outstanding
26 March 2003Delivered on: 3 April 2003
Persons entitled: Film Council

Classification: Charge and deed of security assignment
Secured details: $2,800,000.00 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in and to the film (entitled "max") and all collateral,allied,ancillary and other rights therein and all properties and things of value thereto; all products and proceeds thereof and all agreements,prints,negatives,etc; see form 395 for details. See the mortgage charge document for full details.
Outstanding
9 January 2002Delivered on: 28 January 2002
Persons entitled: Societe Generale London Branch

Classification: Charge and security assignment
Secured details: All monies due or to become due from pathe fund limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right title and interest in and to the film and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto,. See the mortgage charge document for full details.
Outstanding
16 January 2002Delivered on: 23 January 2002
Persons entitled: Film Council

Classification: Charge and deed of assignment
Secured details: Up to $ 2,800,000 due or to become due from the company to the chargee.
Particulars: All of pathes right of title and interest in and to the items set out in the attached schedule 1. see the mortgage charge document for full details.
Outstanding
2 November 2005Delivered on: 11 November 2005
Persons entitled: Sony Pictures Classics Inc 'the Secured Party'

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: All the right title and interest in and to, the benefit of and all rights aquired or to be aquired, the entire copyright for the film and all copies of the screenplay. See the mortgage charge document for full details.
Outstanding
12 May 2005Delivered on: 31 May 2005
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.
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 rights and the source materials. By way of fixed charge its right title and interest in and to the delivery materials. By way of floating charge all rights properties and the assets comprising the collateral. See the mortgage charge document for full details.
Outstanding
5 April 2005Delivered on: 14 April 2005
Persons entitled: UK Film Council

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in the benefit of and all rights acquired or to be acquired by the chargor in connection with the screenplay for the film and all underlying rights upon which such screenplay is based, the entire copyright throughout the universe in the film. See the mortgage charge document for full details.
Outstanding
5 April 2005Delivered on: 13 April 2005
Persons entitled: Societe Generale

Classification: Charge and deed of assignment
Secured details: Euro 8,300,000 and all other monies due or to beomce due from the company tothe 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 the magic roundabout: all preprint elements; all positive prints, negatives, exposed film; all soundtrack elements including master magnetic tracks. See the mortgage charge document for full details.
Outstanding
29 March 2005Delivered on: 8 April 2005
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: The distribution agreement. See the mortgage charge document for full details.
Outstanding
28 January 2005Delivered on: 3 February 2005
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.
Outstanding
28 January 2005Delivered on: 3 February 2005
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 right title and interest in and to the film "mrs henderson presents" (the "film"). See the mortgage charge document for full details.
Outstanding
1 December 2004Delivered on: 17 December 2004
Persons entitled: Societe Generale

Classification: Charge and deed of assignment
Secured details: £4,841,463.00 due or to become due from the company to the chargee.
Particulars: By way of first fixed charge all of its right title and interest in connection with the sale and leaseback transaction into which a deposit is made to secure the payment of the rentals due under the lease, any bank account opened and all monies standing to the credit thereof. See the mortgage charge document for full details.
Outstanding
24 September 2004Delivered on: 11 October 2004
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.
Outstanding
25 September 2003Delivered on: 3 October 2003
Persons entitled: Societe Generale

Classification: A charge and deed of assignment
Secured details: Euro 8,300,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all charged assets shown on the form 395 in relation to the feature film provisionally entitled "the magic roundabout" and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto and all products and proceeds thereof. See the mortgage charge document for full details.
Outstanding
25 September 2003Delivered on: 2 October 2003
Persons entitled: UK Film Council

Classification: Security assignment and charge
Secured details: £2,500,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned to the chargee with full title guarantee all of its right, title and interest, the benefit of all rights acquired or to be acquired in connection with the screenplay for the film and all underlying rights upon which such screenplay is based; (film provisionally entitled ' magic roundabout'/ le manege enchante). See the mortgage charge document for full details.
Outstanding
22 February 2000Delivered on: 14 March 2000
Persons entitled: Royal Bank of Canada

Classification: Interparty agreement
Secured details: Payment and performance of any and all obligations,indebtedness and liability of any of kingdom come production inc,kingdom come limited or kingdom films limited (each a "debtor") to the chargee present or future,direct or indirect,wheresoever and howsoever incurred and any ultimate unpaid balance thereof including without limitation all sums owing by the debtor to the bank in relation to or pursuant to a commitment letter dated 4 january 2000 from the bank to kingdom come productions inc and kingdom films limited or a guarantee dated 21 january 2000 by kingdom come limited in favour of the bank.
Particulars: The right,title and interest of the company in and to a deed of charge and security agreement executed on or shortly after 10 february 2000 by kingdom films limited,kingdom come limited and kingdom come production inc.in favour of the company in respect of its interest in and to the feature film currently entitled "kingdom come",amongst other things.
Outstanding
26 November 2001Delivered on: 28 November 2001
Satisfied on: 17 January 2002
Persons entitled: Film Council

Classification: Charge and deed of assignment
Secured details: $2,800.000 and all other monies due or to become due from the company to the chargee towards the cost of production and delivery of the film provisionally entitled "max" ("the film").
Particulars: All of its right title and interest in relation to the film and all collateral,allied,ancillary, and subsidiary rights therein, and all properties and things of value pertaining thereto and all products and proceeds thereof.. See the mortgage charge document for full details.
Fully Satisfied
24 July 2001Delivered on: 25 July 2001
Satisfied on: 29 May 2002
Persons entitled: Film Council Limited

Classification: Deed of charge
Secured details: £1,500,000 and all other monies due or to become due from the company to the chargee under the charge.
Particulars: All of its right title and interest in relation to the film throughout the pathe territory (as defined in the pdf) including all literary property, copyright, music and musical compositions, contracts. See the mortgage charge document for full details.
Fully Satisfied
1 July 2001Delivered on: 5 July 2001
Satisfied on: 30 March 2002
Persons entitled: Film Council Limited

Classification: Deed of charge
Secured details: The sum of £2,000,000 (two million pounds sterling) due or to become due from the company to the chargee.
Particulars: All of the mortgagor's rights, title and interest in and to a feature film provisionally entitled "thunderpants" (the "film") including all literary property and ancillary rights in relation to the film, the copyright in and to the film, including lyrics and all rights to distribute, lease, license, sell, exhibit, broadcast or otherwise, all contracts, book debts, all sequels, remakes and television spin-off rights to the film. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
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)
3 April 2017Statement by Directors (1 page)
3 April 2017Resolutions
  • RES13 ‐ £3,554,999 be credited to distributable reserves 23/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2017Resolutions
  • RES13 ‐ £3,554,999 be credited to distributable reserves 23/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2017Statement of capital on 3 April 2017
  • GBP 1
(3 pages)
3 April 2017Statement of capital on 3 April 2017
  • GBP 1
(3 pages)
3 April 2017Solvency Statement dated 23/03/17 (1 page)
3 April 2017Statement by Directors (1 page)
3 April 2017Solvency Statement dated 23/03/17 (1 page)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,555,000
(6 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,555,000
(6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3,555,000
(6 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3,555,000
(6 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3,555,000
(6 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3,555,000
(6 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 June 2013Termination of appointment of Francois Ivernel as a director (1 page)
6 June 2013Termination of appointment of Francois Ivernel as a director (1 page)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 June 2011Termination of appointment of Michel Crepon as a director (2 pages)
6 June 2011Termination of appointment of Michel Crepon as a director (2 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (8 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for Paul Rene Rassam on 3 March 2010 (2 pages)
3 March 2010Director's details changed for James Clarke on 3 March 2010 (2 pages)
3 March 2010Director's details changed for James Clarke on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michel Claude Andre Crepon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Pierre Du Plessis on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Pierre Du Plessis on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Francois Ivernel on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mh Secretaries Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Cameron Robert Mccracken on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Pierre Du Plessis on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michel Claude Andre Crepon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Francois Ivernel on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mh Secretaries Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Cameron Robert Mccracken on 3 March 2010 (2 pages)
3 March 2010Director's details changed for James Clarke on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mh Secretaries Limited on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Paul Rene Rassam on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Francois Ivernel on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Paul Rene Rassam on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michel Claude Andre Crepon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Cameron Robert Mccracken on 3 March 2010 (2 pages)
18 December 2009Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 18 December 2009 (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 inspection address has been changed (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 February 2009Return made up to 19/02/09; full list of members (5 pages)
19 February 2009Return made up to 19/02/09; full list of members (5 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2008Location of debenture register (1 page)
19 February 2008Location of debenture register (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Location of register of members (1 page)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
12 March 2007Return made up to 19/02/07; full list of members (9 pages)
12 March 2007Return made up to 19/02/07; full list of members (9 pages)
8 February 2007Full accounts made up to 31 December 2005 (18 pages)
8 February 2007Full accounts made up to 31 December 2005 (18 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)
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)
28 February 2006Return made up to 19/02/06; full list of members (8 pages)
28 February 2006Return made up to 19/02/06; full list of members (8 pages)
19 January 2006Full accounts made up to 31 December 2004 (18 pages)
19 January 2006Full accounts made up to 31 December 2004 (18 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)
31 May 2005Particulars of mortgage/charge (5 pages)
31 May 2005Particulars of mortgage/charge (5 pages)
18 April 2005Particulars of mortgage/charge (13 pages)
18 April 2005Particulars of mortgage/charge (13 pages)
14 April 2005Particulars of mortgage/charge (10 pages)
14 April 2005Particulars of mortgage/charge (10 pages)
13 April 2005Particulars of mortgage/charge (6 pages)
13 April 2005Particulars of mortgage/charge (6 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
7 March 2005Return made up to 19/02/05; full list of members (8 pages)
7 March 2005Return made up to 19/02/05; full list of members (8 pages)
3 February 2005Particulars of mortgage/charge (6 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
3 February 2005Particulars of mortgage/charge (6 pages)
17 December 2004Particulars of mortgage/charge (6 pages)
17 December 2004Particulars of mortgage/charge (6 pages)
13 December 2004Registered office changed on 13/12/04 from: 12 great james street london WC1N 3DR (1 page)
13 December 2004Registered office changed on 13/12/04 from: 12 great james street london WC1N 3DR (1 page)
11 October 2004Particulars of mortgage/charge (11 pages)
11 October 2004Particulars of mortgage/charge (11 pages)
12 July 2004Full accounts made up to 31 December 2003 (18 pages)
12 July 2004Full accounts made up to 31 December 2003 (18 pages)
3 March 2004Return made up to 19/02/04; full list of members (8 pages)
3 March 2004Return made up to 19/02/04; full list of members (8 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 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 October 2003Particulars of mortgage/charge (11 pages)
3 October 2003Particulars of mortgage/charge (11 pages)
2 October 2003Particulars of mortgage/charge (19 pages)
2 October 2003Particulars of mortgage/charge (19 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)
25 July 2003Particulars of mortgage/charge (11 pages)
25 July 2003Particulars of mortgage/charge (11 pages)
17 April 2003Particulars of mortgage/charge (8 pages)
17 April 2003Particulars of mortgage/charge (8 pages)
3 April 2003Particulars of mortgage/charge (19 pages)
3 April 2003Particulars of mortgage/charge (19 pages)
28 February 2003Return made up to 19/02/03; full list of members (8 pages)
28 February 2003Return made up to 19/02/03; 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 (18 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 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)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Return made up to 19/02/02; full list of members (7 pages)
26 February 2002Return made up to 19/02/02; full list of members (7 pages)
28 January 2002Particulars of mortgage/charge (11 pages)
28 January 2002Particulars of mortgage/charge (11 pages)
23 January 2002Particulars of mortgage/charge (10 pages)
23 January 2002Particulars of mortgage/charge (10 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
28 November 2001Particulars of mortgage/charge (9 pages)
28 November 2001Particulars of mortgage/charge (9 pages)
25 July 2001Particulars of mortgage/charge (5 pages)
25 July 2001Particulars of mortgage/charge (5 pages)
23 July 2001Full accounts made up to 31 December 2000 (17 pages)
23 July 2001Full accounts made up to 31 December 2000 (17 pages)
5 July 2001Particulars of mortgage/charge (7 pages)
5 July 2001Particulars of mortgage/charge (7 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
28 February 2001Return made up to 19/02/01; full list of members (10 pages)
28 February 2001Return made up to 19/02/01; full list of members (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
3 May 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 March 2000Particulars of mortgage/charge (4 pages)
14 March 2000Particulars of mortgage/charge (4 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
7 September 1999Full accounts made up to 31 December 1998 (14 pages)
7 September 1999Full accounts made up to 31 December 1998 (14 pages)
15 July 1999Ad 31/05/99--------- £ si 2555000@1=2555000 £ ic 1000000/3555000 (2 pages)
15 July 1999Ad 31/05/99--------- £ si 2555000@1=2555000 £ ic 1000000/3555000 (2 pages)
18 April 1999New director appointed (3 pages)
18 April 1999New director appointed (3 pages)
5 March 1999Return made up to 19/02/99; full list of members (16 pages)
5 March 1999Return made up to 19/02/99; full list of members (16 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 (13 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998Ad 01/05/98--------- £ si 999999@1=999999 £ ic 1/1000000 (2 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 999999@1=999999 £ ic 1/1000000 (2 pages)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
23 February 1998Return made up to 19/02/98; full list of members (23 pages)
23 February 1998Return made up to 19/02/98; full list of members (23 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (3 pages)
7 November 1997New director appointed (3 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (3 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (3 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (3 pages)
7 November 1997New director appointed (3 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 September 1997Memorandum and Articles of Association (10 pages)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 September 1997Memorandum and Articles of Association (10 pages)
5 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (3 pages)
5 March 1997New director appointed (3 pages)
5 March 1997New director appointed (3 pages)
5 March 1997Director resigned (1 page)
5 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
5 March 1997New director appointed (3 pages)
19 February 1997Incorporation (14 pages)
19 February 1997Incorporation (14 pages)