Nanterre
92000
Director Name | Maurice Schulmann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 April 2015(9 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Marketing Director |
Country of Residence | France |
Correspondence Address | 41 Rue De Courcelles Paris 75008 |
Secretary Name | Pd Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2007(1 year after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Rebecca Emily Smith |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Arts Manager |
Correspondence Address | 10 Glengarry Road London SE22 8PZ |
Director Name | Mr Marcus Jack Rose Reeves |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Performer |
Country of Residence | England |
Correspondence Address | 84 Alderton Road Croydon Surrey CR0 6HJ |
Secretary Name | Rebecca Emily Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Arts Manager |
Correspondence Address | 10 Glengarry Road London SE22 8PZ |
Director Name | Mr Andrew Paul Bell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 2009) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 166 Stanley Road Teddington Middlesex TW11 8UD |
Secretary Name | Rebecca Anne Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 166 Stanley Road Teddington Middlesex TW11 8UD |
Director Name | Eric Guedj |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2007(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 2009) |
Role | Business Manager |
Correspondence Address | 6 Rue Ruhnkorff Paris 75017 France |
Director Name | Prosper Masquelier |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2007(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 60 Rue De Provence Paris 75009 France |
Director Name | Mr Sebastien Lemercier |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 September 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2015) |
Role | CEO |
Correspondence Address | 9 Marina Views Gibraitar Gibralter |
Director Name | Mr Moise Serero |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2013) |
Role | CEO |
Correspondence Address | 141 Bis Rue De Saussuri Paris 75017 France |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
200 at £1 | Partouche Interactive Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,005,578 |
Cash | £10,317 |
Current Liabilities | £1,018,588 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
20 October 2020 | Full accounts made up to 31 October 2019 (18 pages) |
---|---|
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
1 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 31 October 2018 (18 pages) |
30 July 2018 | Full accounts made up to 31 October 2017 (18 pages) |
10 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
10 April 2018 | Notification of Groupe Partouche as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Full accounts made up to 31 October 2016 (18 pages) |
25 August 2017 | Full accounts made up to 31 October 2016 (18 pages) |
24 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
23 August 2016 | Full accounts made up to 31 October 2015 (15 pages) |
23 August 2016 | Full accounts made up to 31 October 2015 (15 pages) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2016 | Termination of appointment of Prosper Masquelier as a director on 30 November 2009 (1 page) |
16 March 2016 | Termination of appointment of Moise Serero as a director on 31 January 2013 (1 page) |
16 March 2016 | Termination of appointment of Prosper Masquelier as a director on 30 November 2009 (1 page) |
16 March 2016 | Termination of appointment of Moise Serero as a director on 31 January 2013 (1 page) |
17 July 2015 | Termination of appointment of Sebastien Lemercier as a director on 30 April 2015 (1 page) |
17 July 2015 | Appointment of Philippe Fau as a director on 30 April 2015 (2 pages) |
17 July 2015 | Appointment of Maurice Schulmann as a director on 30 April 2015 (2 pages) |
17 July 2015 | Appointment of Philippe Fau as a director on 30 April 2015 (2 pages) |
17 July 2015 | Appointment of Maurice Schulmann as a director on 30 April 2015 (2 pages) |
17 July 2015 | Termination of appointment of Sebastien Lemercier as a director on 30 April 2015 (1 page) |
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 January 2015 | Accounts for a small company made up to 31 October 2014 (4 pages) |
29 January 2015 | Accounts for a small company made up to 31 October 2014 (4 pages) |
15 May 2014 | Accounts for a small company made up to 31 October 2013 (4 pages) |
15 May 2014 | Accounts for a small company made up to 31 October 2013 (4 pages) |
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
11 July 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
11 July 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
11 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
14 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Director's details changed for Mr Sebastien Lemercier on 9 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Sebastien Lemercier on 9 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Sebastien Lemercier on 9 May 2012 (2 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
12 January 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Moise Serero on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Moise Serero on 18 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Sebastien Lemeruer on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Sebastien Lemeruer on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Sebastien Lemercier on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Sebastien Lemercier on 16 March 2010 (2 pages) |
8 December 2009 | Amended accounts made up to 31 October 2008 (6 pages) |
8 December 2009 | Amended accounts made up to 31 October 2008 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 October 2009 | Termination of appointment of Eric Guedj as a director (1 page) |
23 October 2009 | Termination of appointment of Andrew Bell as a director (1 page) |
23 October 2009 | Appointment of Mr Moise Serero as a director (2 pages) |
23 October 2009 | Termination of appointment of Eric Guedj as a director (1 page) |
23 October 2009 | Termination of appointment of Andrew Bell as a director (1 page) |
23 October 2009 | Appointment of Mr Moise Serero as a director (2 pages) |
23 October 2009 | Appointment of Mr Sebastien Lemeruer as a director (2 pages) |
23 October 2009 | Appointment of Mr Sebastien Lemeruer as a director (2 pages) |
20 March 2009 | Accounts for a small company made up to 31 October 2007 (6 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
20 March 2009 | Accounts for a small company made up to 31 October 2007 (6 pages) |
3 June 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
3 June 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
29 May 2008 | Return made up to 06/03/08; full list of members (4 pages) |
29 May 2008 | Return made up to 06/03/08; full list of members (4 pages) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
5 June 2007 | Return made up to 06/03/07; full list of members (3 pages) |
5 June 2007 | Return made up to 06/03/07; full list of members (3 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 8 blandfield road london SW12 8BG (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 8 blandfield road london SW12 8BG (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Ad 09/08/06--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
18 August 2006 | Ad 09/08/06--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
23 March 2006 | Company name changed mr. Theatre LIMITED\certificate issued on 23/03/06 (2 pages) |
23 March 2006 | Company name changed mr. Theatre LIMITED\certificate issued on 23/03/06 (2 pages) |
14 March 2006 | Ad 06/03/06--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Ad 06/03/06--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: decimal place registrars LIMITED 8 blandfield road london SW12 8BG (1 page) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: decimal place registrars LIMITED 8 blandfield road london SW12 8BG (1 page) |
14 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Incorporation (9 pages) |
6 March 2006 | Incorporation (9 pages) |