Issy-Les-Moulineaux Cedex 9
92863
Director Name | Jeremy Gabbay |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 October 2018(20 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | 50 Rue Camille Desmoulins Issy-Les-Moulineaux Cedex 9 92863 |
Director Name | Matthew Sheehan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(20 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Svp Legal |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Alexander Douglas Hamilton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Hkx Building 3 Pancras Square London N1C 4AG |
Director Name | Ms Anna Louise Marsh |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | New Zealander,French |
Status | Current |
Appointed | 05 March 2024(25 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50 Rue Camille Desmoulins Issy-Les-Moulineaux 92863 |
Director Name | Paul James Higgins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fields Park Road Newport Gwent NP9 5BA Wales |
Secretary Name | Mr Gerald Charles Cochran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Little House 10 Lime Avenue Abington Northampton NN3 2HB |
Director Name | Mr William James Clarke |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 July 2012) |
Role | Film Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Constantine Road London NW3 2LP |
Director Name | Daniel Kenneth Perkins |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(4 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 October 2018) |
Role | Film Distribution |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lordship Lane East Dulwich London SE22 8EW |
Secretary Name | Mr Daniel Hayden Tubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(4 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pagehurst Cottage Stepneyford Lane Benenden Kent TN17 4BW |
Director Name | Guillaume De Verges |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 2012) |
Role | Independent Consultant |
Country of Residence | Belgium |
Correspondence Address | Avenue Burnard, 21 Bruxelles 1180 Belgium |
Director Name | Fabrice Faux |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 April 2007) |
Role | Chief Financial Officer |
Correspondence Address | 26 Rue Boileau Paris 75016 Foreign |
Director Name | Maxime Saada |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2008) |
Role | Head Of Strategy |
Correspondence Address | 50 Avenue Raymond Poincare Paris 75016 Foreign |
Director Name | Frederic Sichler |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2007) |
Role | Chief Financial Officer |
Correspondence Address | 2 Cite Malesherbes Paris 75009 Foreign |
Secretary Name | Sandrine Legrand |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rue Moliere Le Chesnay 78150 France |
Director Name | Olivier Courson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2015) |
Role | General Counsel Chairman |
Country of Residence | France |
Correspondence Address | 69 Rue Du Cardinal Lemoine Paris 75005 Foreign |
Director Name | Mr Romain Maurice Louis Bessi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 2007(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2016) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | PO Box 92100 28 Rue Rieux Boulogne-Billancourt Foreign |
Director Name | Rodolphe Buet |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2008(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2012) |
Role | Executive Vice President Sales Marketing |
Country of Residence | France |
Correspondence Address | 46 Rue Lakanal Rueil - Malmaison 92500 France |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Marshall Street London W1F 9BQ |
Director Name | Mr James Forde |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2019) |
Role | Chief Financial Officer |
Country of Residence | London |
Correspondence Address | 50 Marshall Street London W1F 9BQ |
Director Name | Mr Didier Lupfer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2015(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | PO Box 92130 1 Place Du Spectacle Issy-Les-Moulineaux France |
Director Name | Elisabeth Anne Marie De Vigouroux D'Arvieu |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2016(17 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Place Du Spectacle Issy Les Moulineaux France |
Director Name | Nicola Shindler |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 2, White Media City Uk Slaford M50 2NT |
Director Name | Ms Anna Louise Marsh |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | New Zealander,French |
Status | Resigned |
Appointed | 01 October 2019(20 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Nathan David Goodman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2020(21 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 22 April 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | studiocanal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75342700 |
Telephone region | London |
Registered Address | The Hkx Building 3 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £68,042,000 |
Gross Profit | £9,269,000 |
Net Worth | £9,708,000 |
Cash | £449,000 |
Current Liabilities | £24,914,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
17 June 2005 | Delivered 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 2001 | Delivered 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 |
16 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
27 May 2020 | Appointment of Mr Nathan David Goodman as a director on 27 May 2020 (2 pages) |
27 May 2020 | Appointment of Mr Alexander Douglas Hamilton as a director on 27 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Anna Louise Marsh as a director on 27 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Nicola Shindler as a director on 27 May 2020 (1 page) |
26 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Didier Lupfer as a director on 13 December 2019 (1 page) |
7 October 2019 | Appointment of Ms Anna Louise Marsh as a director on 1 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of James Forde as a director on 1 October 2019 (1 page) |
25 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
6 December 2018 | Termination of appointment of Daniel Kenneth Perkins as a director on 1 October 2018 (1 page) |
6 December 2018 | Appointment of Nicola Shindler as a director on 1 October 2018 (2 pages) |
8 November 2018 | Appointment of Matthew Sheehan as a director on 15 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 15 October 2018 (1 page) |
2 November 2018 | Appointment of Jeremy Gabbay as a director on 15 October 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 June 2018 | Registered 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 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
9 February 2018 | Termination of appointment of Stephen John Murphy as a director on 26 January 2018 (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
1 June 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 December 2016 | Director's details changed for Stephen Murphy on 11 November 2016 (2 pages) |
13 December 2016 | Director's details changed for Stephen Murphy on 11 November 2016 (2 pages) |
5 October 2016 | Appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Romain Maurice Louis Bessi as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Romain Maurice Louis Bessi as a director on 30 September 2016 (1 page) |
5 October 2016 | Appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 2016 (2 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 December 2015 | Appointment of Didier Lupfer as a director on 1 October 2015 (2 pages) |
3 December 2015 | Termination of appointment of Olivier Courson as a director on 1 October 2015 (1 page) |
3 December 2015 | Termination of appointment of Olivier Courson as a director on 1 October 2015 (1 page) |
3 December 2015 | Appointment of Didier Lupfer as a director on 1 October 2015 (2 pages) |
31 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
31 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (9 pages) |
20 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (9 pages) |
20 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (9 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
3 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
3 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
3 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
13 July 2012 | Appointment of Stephen Murphy as a director (2 pages) |
13 July 2012 | Appointment of Stephen Murphy as a director (2 pages) |
13 July 2012 | Appointment of James Forde as a director (2 pages) |
13 July 2012 | Appointment of James Forde as a director (2 pages) |
12 July 2012 | Appointment of Sylvie Arnould as a director (2 pages) |
12 July 2012 | Termination of appointment of Rodolphe Buet as a director (1 page) |
12 July 2012 | Appointment of Sylvie Arnould as a director (2 pages) |
12 July 2012 | Termination of appointment of Rodolphe Buet as a director (1 page) |
11 July 2012 | Termination of appointment of William Clarke as a director (1 page) |
11 July 2012 | Termination of appointment of Sandrine Legrand as a secretary (1 page) |
11 July 2012 | Termination of appointment of Paul Higgins as a director (1 page) |
11 July 2012 | Termination of appointment of Rodolphe Buet as a director (1 page) |
11 July 2012 | Termination of appointment of Daniel Tubbs as a secretary (1 page) |
11 July 2012 | Termination of appointment of Daniel Tubbs as a secretary (1 page) |
11 July 2012 | Termination of appointment of Paul Higgins as a director (1 page) |
11 July 2012 | Termination of appointment of William Clarke as a director (1 page) |
11 July 2012 | Termination of appointment of Rodolphe Buet as a director (1 page) |
11 July 2012 | Termination of appointment of Guillaume De Verges as a director (1 page) |
11 July 2012 | Termination of appointment of Guillaume De Verges as a director (1 page) |
11 July 2012 | Termination of appointment of Sandrine Legrand as a secretary (1 page) |
3 February 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 February 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 January 2012 | Director's details changed for Romain Maurice Louis Bessi on 19 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (11 pages) |
19 January 2012 | Director's details changed for Romain Maurice Louis Bessi on 19 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (11 pages) |
19 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (11 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
1 September 2011 | Change of name notice (2 pages) |
1 September 2011 | Company name changed optimum releasing LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Company name changed optimum releasing LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Change of name notice (2 pages) |
28 January 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 January 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 November 2010 | Secretary's details changed for Sandrine Legrand on 5 November 2010 (2 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (11 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (11 pages) |
5 November 2010 | Secretary's details changed for Sandrine Legrand on 5 November 2010 (2 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (11 pages) |
5 November 2010 | Secretary's details changed for Sandrine Legrand on 5 November 2010 (2 pages) |
18 February 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 February 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Director's details changed for Rodolphe Buet on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Daniel Kenneth Perkins on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Rodolphe Buet on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Romain Maurice Louis Bessi on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Guillaume De Verges on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Olivier Courson on 28 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for William James Clarke on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Director's details changed for William James Clarke on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Director's details changed for Paul James Higgins on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Olivier Courson on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Romain Maurice Louis Bessi on 28 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Guillaume De Verges on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Daniel Kenneth Perkins on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Paul James Higgins on 28 October 2009 (2 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2009 | Annual return made up to 9 October 2008 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 9 October 2008 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 9 October 2008 with a full list of shareholders (6 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 22 newman street london W1T 1PH (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 22 newman street london W1T 1PH (1 page) |
26 January 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 January 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 March 2008 | Director appointed rodolphe buet (2 pages) |
18 March 2008 | Appointment terminated director maxime saada (1 page) |
18 March 2008 | Appointment terminated director maxime saada (1 page) |
18 March 2008 | Director appointed rodolphe buet (2 pages) |
4 February 2008 | Auditor's resignation (2 pages) |
4 February 2008 | Auditor's resignation (2 pages) |
28 January 2008 | Group of companies' accounts made up to 31 March 2007 (16 pages) |
28 January 2008 | Group of companies' accounts made up to 31 March 2007 (16 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
7 December 2007 | Return made up to 09/10/07; no change of members (10 pages) |
7 December 2007 | Return made up to 09/10/07; no change of members (10 pages) |
22 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
22 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
14 November 2006 | Return made up to 09/10/06; full list of members
|
14 November 2006 | Return made up to 09/10/06; full list of members
|
23 August 2006 | Resolutions
|
23 August 2006 | Nc inc already adjusted 06/07/06 (1 page) |
23 August 2006 | Nc inc already adjusted 06/07/06 (1 page) |
23 August 2006 | Resolutions
|
11 August 2006 | £ sr 50000@1 31/03/05 (1 page) |
11 August 2006 | £ sr 50000@1 31/03/05 (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Ad 31/03/03--------- £ si 50000@1 (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Ad 31/03/03--------- £ si 50000@1 (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
5 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
5 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (28 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (28 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
12 November 2004 | Return made up to 09/10/04; full list of members
|
12 November 2004 | Return made up to 09/10/04; full list of members
|
22 October 2003 | Return made up to 09/10/03; full list of members
|
22 October 2003 | Return made up to 09/10/03; full list of members
|
7 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
26 August 2003 | Full accounts made up to 31 March 2002 (13 pages) |
26 August 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 9 rathbone place london W1T 1HW (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Ad 18/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Ad 18/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 9 rathbone place london W1T 1HW (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Resolutions
|
30 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 3RD floor 143 charing cross road london WC2H 0EE (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 3RD floor 143 charing cross road london WC2H 0EE (1 page) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 December 2001 | Return made up to 09/10/01; full list of members
|
4 December 2001 | Return made up to 09/10/01; full list of members
|
23 March 2001 | Particulars of mortgage/charge (6 pages) |
23 March 2001 | Particulars of mortgage/charge (6 pages) |
24 January 2001 | Return made up to 09/10/00; full list of members
|
24 January 2001 | Return made up to 09/10/00; full list of members
|
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
26 January 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
14 December 1999 | Return made up to 09/10/99; full list of members
|
14 December 1999 | Return made up to 09/10/99; full list of members
|
17 May 1999 | Company name changed tidalgate 2000 LIMITED\certificate issued on 18/05/99 (2 pages) |
17 May 1999 | Company name changed tidalgate 2000 LIMITED\certificate issued on 18/05/99 (2 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 12 sutton row london W1V 5FH (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 12 sutton row london W1V 5FH (1 page) |
13 May 1999 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | New director appointed (3 pages) |
31 December 1998 | New director appointed (3 pages) |
31 December 1998 | New secretary appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 788-790 finchley road london NW11 7UR (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 788-790 finchley road london NW11 7UR (1 page) |
9 October 1998 | Incorporation (17 pages) |
9 October 1998 | Incorporation (17 pages) |