London
W1F 7TY
Director Name | Mr James Alistair Clarke |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 24 January 2023) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Secretary Name | Mr James Alistair Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 24 January 2023) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Simon Fawcett |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 July 2006) |
Role | Engineer |
Correspondence Address | 134 Charminster Road London SE9 4BW |
Director Name | Mr Francois Ivernel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Secretary Name | Simon Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 July 2006) |
Role | Engineer |
Correspondence Address | 134 Charminster Road London SE9 4BW |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | pathe.co.uk |
---|
Registered Address | 6 Ramillies Street London W1F 7TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Pathe Fund LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2006 | Delivered on: 22 May 2006 Persons entitled: Pathe Productions Limited 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: The entire copyright and all other rights in and to the screenplay for the film entitled "outlaw" .the rights of copyright and other rights.all literary property and ancillary rights.all contracts and contract rights. See the mortgage charge document for full details. Outstanding |
---|---|
5 May 2006 | Delivered on: 22 May 2006 Persons entitled: Pathe Distribution Limited 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: The entire copyright and all other rights in and to the screenplay for the film entitled "outlaw" .the rights of copyright and other rights.all literary property and ancillary rights.all contracts and contract rights. See the mortgage charge document for full details. Outstanding |
5 May 2006 | Delivered on: 19 May 2006 Persons entitled: Ingenious Film Partners 3 LLP Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in relation to the film throughout the world in and to the screenplay. See the mortgage charge document for full details. Outstanding |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2022 | Application to strike the company off the register (1 page) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
28 April 2022 | All of the property or undertaking has been released from charge 3 (2 pages) |
28 April 2022 | All of the property or undertaking has been released from charge 2 (2 pages) |
28 April 2022 | All of the property or undertaking has been released from charge 1 (2 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 June 2013 | Termination of appointment of Francois Ivernel as a director (1 page) |
6 June 2013 | Termination of appointment of Francois Ivernel as a director (1 page) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Register(s) moved to registered office address (1 page) |
26 April 2011 | Register(s) moved to registered office address (1 page) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Secretary's details changed for James Clarke on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Cameron Robert Mccracken on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James Clarke on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Cameron Robert Mccracken on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Cameron Robert Mccracken on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Francois Ivernel on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James Clarke on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for James Clarke on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Francois Ivernel on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for James Clarke on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for James Clarke on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Francois Ivernel on 7 April 2010 (2 pages) |
21 December 2009 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AR on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AR on 21 December 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed (2 pages) |
27 October 2009 | Register inspection address has been changed (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Location of debenture register (1 page) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Location of debenture register (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
24 April 2007 | Return made up to 22/03/07; full list of members (8 pages) |
24 April 2007 | Return made up to 22/03/07; full list of members (8 pages) |
20 July 2006 | New secretary appointed;new director appointed (3 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | New secretary appointed;new director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Particulars of mortgage/charge (6 pages) |
22 May 2006 | Particulars of mortgage/charge (6 pages) |
22 May 2006 | Particulars of mortgage/charge (6 pages) |
22 May 2006 | Particulars of mortgage/charge (6 pages) |
19 May 2006 | Particulars of mortgage/charge (7 pages) |
19 May 2006 | Particulars of mortgage/charge (7 pages) |
27 April 2006 | Company name changed newincco 540 LIMITED\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed newincco 540 LIMITED\certificate issued on 27/04/06 (2 pages) |
22 March 2006 | Incorporation (19 pages) |
22 March 2006 | Incorporation (19 pages) |