Company NameStudiocanal Limited
Company StatusActive
Company Number03647235
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Previous NamesTidalgate 2000 Limited and Optimum Releasing Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameSylvie Arnould
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed11 July 2012(13 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleManager Of Legal Department
Country of ResidenceFrance
Correspondence Address50 Rue Camille Desmoulins
Issy-Les-Moulineaux Cedex 9
92863
Director NameJeremy Gabbay
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed15 October 2018(20 years after company formation)
Appointment Duration5 years, 6 months
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address50 Rue Camille Desmoulins
Issy-Les-Moulineaux Cedex 9
92863
Director NameMatthew Sheehan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(20 years after company formation)
Appointment Duration5 years, 6 months
RoleSvp Legal
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Alexander Douglas Hamilton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameMs Anna Louise Marsh
Date of BirthApril 1979 (Born 45 years ago)
NationalityNew Zealander,French
StatusCurrent
Appointed05 March 2024(25 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Rue Camille Desmoulins
Issy-Les-Moulineaux
92863
Director NamePaul James Higgins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(1 week, 4 days after company formation)
Appointment Duration13 years, 8 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fields Park Road
Newport
Gwent
NP9 5BA
Wales
Secretary NameMr Gerald Charles Cochran
NationalityBritish
StatusResigned
Appointed20 October 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 12 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Little House 10 Lime Avenue
Abington
Northampton
NN3 2HB
Director NameMr William James Clarke
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(7 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 July 2012)
RoleFilm Distributor
Country of ResidenceUnited Kingdom
Correspondence Address89 Constantine Road
London
NW3 2LP
Director NameDaniel Kenneth Perkins
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(4 years after company formation)
Appointment Duration15 years, 11 months (resigned 01 October 2018)
RoleFilm Distribution
Country of ResidenceUnited Kingdom
Correspondence Address5 Lordship Lane
East Dulwich
London
SE22 8EW
Secretary NameMr Daniel Hayden Tubbs
NationalityBritish
StatusResigned
Appointed18 October 2002(4 years after company formation)
Appointment Duration9 years, 8 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPagehurst Cottage
Stepneyford Lane
Benenden
Kent
TN17 4BW
Director NameGuillaume De Verges
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2006(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 11 July 2012)
RoleIndependent Consultant
Country of ResidenceBelgium
Correspondence AddressAvenue Burnard, 21
Bruxelles
1180
Belgium
Director NameFabrice Faux
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2006(7 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 April 2007)
RoleChief Financial Officer
Correspondence Address26 Rue Boileau
Paris
75016
Foreign
Director NameMaxime Saada
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2008)
RoleHead Of Strategy
Correspondence Address50 Avenue Raymond Poincare
Paris
75016
Foreign
Director NameFrederic Sichler
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2007)
RoleChief Financial Officer
Correspondence Address2 Cite Malesherbes
Paris
75009
Foreign
Secretary NameSandrine Legrand
NationalityFrench
StatusResigned
Appointed06 July 2006(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rue Moliere
Le Chesnay
78150
France
Director NameOlivier Courson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2006(7 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2015)
RoleGeneral Counsel Chairman
Country of ResidenceFrance
Correspondence Address69 Rue Du Cardinal Lemoine
Paris
75005
Foreign
Director NameMr Romain Maurice Louis Bessi
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2007(8 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2016)
RoleFinancial Director
Country of ResidenceFrance
Correspondence AddressPO Box 92100
28 Rue Rieux
Boulogne-Billancourt
Foreign
Director NameRodolphe Buet
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2008(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2012)
RoleExecutive Vice President Sales Marketing
Country of ResidenceFrance
Correspondence Address46 Rue Lakanal
Rueil - Malmaison 92500
France
Director NameMr Stephen John Murphy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(13 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMr James Forde
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(13 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2019)
RoleChief Financial Officer
Country of ResidenceLondon
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMr Didier Lupfer
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2015(16 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPO Box 92130
1 Place Du Spectacle
Issy-Les-Moulineaux
France
Director NameElisabeth Anne Marie De Vigouroux D'Arvieu
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2016(17 years, 12 months after company formation)
Appointment Duration2 years (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Place Du Spectacle
Issy Les Moulineaux
France
Director NameNicola Shindler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(19 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 2, White Media City Uk
Slaford
M50 2NT
Director NameMs Anna Louise Marsh
Date of BirthApril 1979 (Born 45 years ago)
NationalityNew Zealander,French
StatusResigned
Appointed01 October 2019(20 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Nathan David Goodman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(21 years, 7 months after company formation)
Appointment Duration11 months (resigned 22 April 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestudiocanal.co.uk
Email address[email protected]
Telephone020 75342700
Telephone regionLondon

Location

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

Financials

Year2013
Turnover£68,042,000
Gross Profit£9,269,000
Net Worth£9,708,000
Cash£449,000
Current Liabilities£24,914,000

Accounts

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

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

17 June 2005Delivered on: 22 June 2005
Satisfied on: 25 October 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 March 2001Delivered on: 23 March 2001
Satisfied on: 23 June 2006
Persons entitled: John Patrick Michael Hugh Evelyn

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to premises at first floor 9 rathbone place london W1.
Particulars: All the company's right title benefit and interest in and to the account maintained by the landlord with national westminster bank PLC market square petworth or such other bank as the landlord may designate from time to time in which the deposit of £10,500 is placed.
Fully Satisfied

Filing History

16 December 2020Full accounts made up to 31 December 2019 (25 pages)
27 May 2020Appointment of Mr Nathan David Goodman as a director on 27 May 2020 (2 pages)
27 May 2020Appointment of Mr Alexander Douglas Hamilton as a director on 27 May 2020 (2 pages)
27 May 2020Termination of appointment of Anna Louise Marsh as a director on 27 May 2020 (1 page)
27 May 2020Termination of appointment of Nicola Shindler as a director on 27 May 2020 (1 page)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Didier Lupfer as a director on 13 December 2019 (1 page)
7 October 2019Appointment of Ms Anna Louise Marsh as a director on 1 October 2019 (2 pages)
3 October 2019Termination of appointment of James Forde as a director on 1 October 2019 (1 page)
25 June 2019Full accounts made up to 31 December 2018 (23 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
6 December 2018Termination of appointment of Daniel Kenneth Perkins as a director on 1 October 2018 (1 page)
6 December 2018Appointment of Nicola Shindler as a director on 1 October 2018 (2 pages)
8 November 2018Appointment of Matthew Sheehan as a director on 15 October 2018 (2 pages)
2 November 2018Termination of appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 15 October 2018 (1 page)
2 November 2018Appointment of Jeremy Gabbay as a director on 15 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (21 pages)
13 June 2018Registered office address changed from 50 Marshall Street London W1F 9BQ to 4 Pancras Square London N1C 4AG on 13 June 2018 (1 page)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
9 February 2018Termination of appointment of Stephen John Murphy as a director on 26 January 2018 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (22 pages)
27 June 2017Full accounts made up to 31 December 2016 (22 pages)
1 June 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 December 2016Director's details changed for Stephen Murphy on 11 November 2016 (2 pages)
13 December 2016Director's details changed for Stephen Murphy on 11 November 2016 (2 pages)
5 October 2016Appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 2016 (2 pages)
5 October 2016Termination of appointment of Romain Maurice Louis Bessi as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of Romain Maurice Louis Bessi as a director on 30 September 2016 (1 page)
5 October 2016Appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 2016 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(9 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(9 pages)
3 December 2015Appointment of Didier Lupfer as a director on 1 October 2015 (2 pages)
3 December 2015Termination of appointment of Olivier Courson as a director on 1 October 2015 (1 page)
3 December 2015Termination of appointment of Olivier Courson as a director on 1 October 2015 (1 page)
3 December 2015Appointment of Didier Lupfer as a director on 1 October 2015 (2 pages)
31 March 2015Full accounts made up to 31 December 2014 (17 pages)
31 March 2015Full accounts made up to 31 December 2014 (17 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(9 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(9 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(9 pages)
22 April 2014Full accounts made up to 31 December 2013 (18 pages)
22 April 2014Full accounts made up to 31 December 2013 (18 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(9 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(9 pages)
20 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (9 pages)
20 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (9 pages)
20 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (9 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
3 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
3 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
13 July 2012Appointment of Stephen Murphy as a director (2 pages)
13 July 2012Appointment of Stephen Murphy as a director (2 pages)
13 July 2012Appointment of James Forde as a director (2 pages)
13 July 2012Appointment of James Forde as a director (2 pages)
12 July 2012Appointment of Sylvie Arnould as a director (2 pages)
12 July 2012Termination of appointment of Rodolphe Buet as a director (1 page)
12 July 2012Appointment of Sylvie Arnould as a director (2 pages)
12 July 2012Termination of appointment of Rodolphe Buet as a director (1 page)
11 July 2012Termination of appointment of William Clarke as a director (1 page)
11 July 2012Termination of appointment of Sandrine Legrand as a secretary (1 page)
11 July 2012Termination of appointment of Paul Higgins as a director (1 page)
11 July 2012Termination of appointment of Rodolphe Buet as a director (1 page)
11 July 2012Termination of appointment of Daniel Tubbs as a secretary (1 page)
11 July 2012Termination of appointment of Daniel Tubbs as a secretary (1 page)
11 July 2012Termination of appointment of Paul Higgins as a director (1 page)
11 July 2012Termination of appointment of William Clarke as a director (1 page)
11 July 2012Termination of appointment of Rodolphe Buet as a director (1 page)
11 July 2012Termination of appointment of Guillaume De Verges as a director (1 page)
11 July 2012Termination of appointment of Guillaume De Verges as a director (1 page)
11 July 2012Termination of appointment of Sandrine Legrand as a secretary (1 page)
3 February 2012Full accounts made up to 31 December 2011 (18 pages)
3 February 2012Full accounts made up to 31 December 2011 (18 pages)
19 January 2012Director's details changed for Romain Maurice Louis Bessi on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (11 pages)
19 January 2012Director's details changed for Romain Maurice Louis Bessi on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (11 pages)
19 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (11 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
1 September 2011Change of name notice (2 pages)
1 September 2011Company name changed optimum releasing LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
(2 pages)
1 September 2011Company name changed optimum releasing LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
(2 pages)
1 September 2011Change of name notice (2 pages)
28 January 2011Full accounts made up to 31 December 2010 (18 pages)
28 January 2011Full accounts made up to 31 December 2010 (18 pages)
5 November 2010Secretary's details changed for Sandrine Legrand on 5 November 2010 (2 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (11 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (11 pages)
5 November 2010Secretary's details changed for Sandrine Legrand on 5 November 2010 (2 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (11 pages)
5 November 2010Secretary's details changed for Sandrine Legrand on 5 November 2010 (2 pages)
18 February 2010Full accounts made up to 31 December 2009 (18 pages)
18 February 2010Full accounts made up to 31 December 2009 (18 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (9 pages)
28 October 2009Director's details changed for Rodolphe Buet on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Daniel Kenneth Perkins on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Rodolphe Buet on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Romain Maurice Louis Bessi on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Guillaume De Verges on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Olivier Courson on 28 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for William James Clarke on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (9 pages)
28 October 2009Director's details changed for William James Clarke on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (9 pages)
28 October 2009Director's details changed for Paul James Higgins on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Olivier Courson on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Romain Maurice Louis Bessi on 28 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Guillaume De Verges on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Daniel Kenneth Perkins on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Paul James Higgins on 28 October 2009 (2 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
22 October 2009Annual return made up to 9 October 2008 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 9 October 2008 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 9 October 2008 with a full list of shareholders (6 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Registered office changed on 09/02/2009 from 22 newman street london W1T 1PH (1 page)
9 February 2009Registered office changed on 09/02/2009 from 22 newman street london W1T 1PH (1 page)
26 January 2009Full accounts made up to 31 December 2008 (19 pages)
26 January 2009Full accounts made up to 31 December 2008 (19 pages)
3 September 2008Full accounts made up to 31 December 2007 (19 pages)
3 September 2008Full accounts made up to 31 December 2007 (19 pages)
18 March 2008Director appointed rodolphe buet (2 pages)
18 March 2008Appointment terminated director maxime saada (1 page)
18 March 2008Appointment terminated director maxime saada (1 page)
18 March 2008Director appointed rodolphe buet (2 pages)
4 February 2008Auditor's resignation (2 pages)
4 February 2008Auditor's resignation (2 pages)
28 January 2008Group of companies' accounts made up to 31 March 2007 (16 pages)
28 January 2008Group of companies' accounts made up to 31 March 2007 (16 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
7 December 2007Return made up to 09/10/07; no change of members (10 pages)
7 December 2007Return made up to 09/10/07; no change of members (10 pages)
22 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
22 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
14 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 August 2006Nc inc already adjusted 06/07/06 (1 page)
23 August 2006Nc inc already adjusted 06/07/06 (1 page)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 August 2006£ sr 50000@1 31/03/05 (1 page)
11 August 2006£ sr 50000@1 31/03/05 (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Ad 31/03/03--------- £ si 50000@1 (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Ad 31/03/03--------- £ si 50000@1 (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
5 July 2006Full accounts made up to 31 March 2006 (17 pages)
5 July 2006Full accounts made up to 31 March 2006 (17 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (28 pages)
4 February 2006Full accounts made up to 31 March 2005 (28 pages)
18 October 2005Return made up to 09/10/05; full list of members (7 pages)
18 October 2005Return made up to 09/10/05; full list of members (7 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
12 November 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(7 pages)
12 November 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(7 pages)
22 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2003Full accounts made up to 31 March 2003 (13 pages)
7 October 2003Full accounts made up to 31 March 2003 (13 pages)
26 August 2003Full accounts made up to 31 March 2002 (13 pages)
26 August 2003Full accounts made up to 31 March 2002 (13 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 9 rathbone place london W1T 1HW (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Ad 18/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Ad 18/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 9 rathbone place london W1T 1HW (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 October 2002Return made up to 09/10/02; full list of members (7 pages)
30 October 2002Return made up to 09/10/02; full list of members (7 pages)
19 December 2001Registered office changed on 19/12/01 from: 3RD floor 143 charing cross road london WC2H 0EE (1 page)
19 December 2001Registered office changed on 19/12/01 from: 3RD floor 143 charing cross road london WC2H 0EE (1 page)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 December 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Particulars of mortgage/charge (6 pages)
23 March 2001Particulars of mortgage/charge (6 pages)
24 January 2001Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
26 January 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
14 December 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 1999Company name changed tidalgate 2000 LIMITED\certificate issued on 18/05/99 (2 pages)
17 May 1999Company name changed tidalgate 2000 LIMITED\certificate issued on 18/05/99 (2 pages)
13 May 1999Registered office changed on 13/05/99 from: 12 sutton row london W1V 5FH (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Registered office changed on 13/05/99 from: 12 sutton row london W1V 5FH (1 page)
13 May 1999New director appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998New secretary appointed (2 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998New director appointed (3 pages)
31 December 1998New director appointed (3 pages)
31 December 1998New secretary appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
23 October 1998Registered office changed on 23/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
9 October 1998Incorporation (17 pages)
9 October 1998Incorporation (17 pages)