Company NameStudiocanal Holding UK Limited
Company StatusActive
Company Number05859262
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)

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
Appointed27 June 2006(same day as company formation)
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence Address5 Bis Sentier Des Balysis
Meudon
92190
France
Director NameJeremy Gabbay
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed15 October 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address50 Rue Camille Desmoulins
Issy-Les-Moulineaux
92863
France
Secretary NameSylvie Arnould
StatusCurrent
Appointed22 November 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameMr Alexander Douglas Hamilton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleExecutive Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameMousieur Fabrice Faux
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleChief Financial Officer
Correspondence Address11 Square Mozart
Paris
75016
France
Director NameFrederic Sichler
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleChief Executive Officer
Correspondence Address2 Cite Malesherbes
Paris
75009
Foreign
Secretary NameSandrine Legrand
NationalityFrench
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Square Castiglione
Le Chesnay
78150
France
Director NameMr Romain Maurice Louis Bessi
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2007(9 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2016)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address28 Rue Rieux
Boulogne
92100
Foreign
Director NameElisabeth Anne Marie De Vigouroux D'Arvieu
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2016(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 October 2018)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address1 Place Du Spectacle
Issy Les Moulineaux
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Year2012
Net Worth£15,352,435
Current Liabilities£8,945,844

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

23 July 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 31 December 2018 (18 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
12 December 2018Appointment of Sylvie Arnould as a secretary on 22 November 2018 (2 pages)
11 December 2018Termination of appointment of Sandrine Legrand as a secretary on 22 November 2018 (1 page)
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)
3 October 2018Full accounts made up to 31 December 2017 (18 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)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 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)
5 October 2016Appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 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)
1 July 2016Full accounts made up to 31 December 2015 (17 pages)
1 July 2016Full accounts made up to 31 December 2015 (17 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 18,004,125
(5 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 18,004,125
(5 pages)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
16 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 18,004,125
(5 pages)
16 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 18,004,125
(5 pages)
16 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 18,004,125
(5 pages)
26 June 2014Full accounts made up to 31 December 2013 (15 pages)
26 June 2014Full accounts made up to 31 December 2013 (15 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 18,004,125
(5 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 18,004,125
(5 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 18,004,125
(5 pages)
5 June 2013Full accounts made up to 31 December 2012 (14 pages)
5 June 2013Full accounts made up to 31 December 2012 (14 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Romain Maurice Louis Bessi on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Romain Maurice Louis Bessi on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 May 2012Full accounts made up to 31 December 2011 (14 pages)
28 May 2012Full accounts made up to 31 December 2011 (14 pages)
21 October 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Romain Maurice Louis Bessi on 25 July 2011 (2 pages)
20 October 2011Director's details changed for Romain Maurice Louis Bessi on 25 July 2011 (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Full accounts made up to 31 December 2009 (14 pages)
28 January 2011Full accounts made up to 31 December 2009 (14 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Director's details changed for Sylvie Arnould Martin on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Sylvie Arnould Martin on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Sylvie Arnould Martin on 9 September 2010 (2 pages)
9 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Romain Maurice Louis Bessi on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Romain Maurice Louis Bessi on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Romain Maurice Louis Bessi on 9 September 2010 (2 pages)
9 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
17 September 2009Return made up to 27/06/09; full list of members (3 pages)
17 September 2009Return made up to 27/06/09; full list of members (3 pages)
16 September 2009Full accounts made up to 31 December 2008 (15 pages)
16 September 2009Full accounts made up to 31 December 2008 (15 pages)
13 April 2009Return made up to 27/06/08; full list of members (3 pages)
13 April 2009Return made up to 27/06/08; full list of members (3 pages)
7 April 2009Return made up to 27/06/07; full list of members (4 pages)
7 April 2009Return made up to 27/06/07; full list of members (4 pages)
21 March 2009Registered office changed on 21/03/2009 from 22 newman street london W1T 1PH (1 page)
21 March 2009Registered office changed on 21/03/2009 from 22 newman street london W1T 1PH (1 page)
24 July 2008Full accounts made up to 31 December 2007 (15 pages)
24 July 2008Full accounts made up to 31 December 2007 (15 pages)
17 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Chairman appointed file forms 02/07/2008
(2 pages)
17 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Chairman appointed file forms 02/07/2008
(2 pages)
15 July 2008Ad 01/07/08\gbp si 2613864@1=2613864\gbp ic 15390261/18004125\ (2 pages)
15 July 2008Gbp nc 15390261/18004125\02/07/08 (1 page)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2008Ad 01/07/08\gbp si 2613864@1=2613864\gbp ic 15390261/18004125\ (2 pages)
15 July 2008Gbp nc 15390261/18004125\02/07/08 (1 page)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2008Ad 03/12/07--------- £ si 12910261@1=12910261 £ ic 2480000/15390261 (2 pages)
24 January 2008Ad 03/12/07--------- £ si 12910261@1=12910261 £ ic 2480000/15390261 (2 pages)
24 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: one south place london EC2M 2WG (1 page)
10 October 2006Registered office changed on 10/10/06 from: one south place london EC2M 2WG (1 page)
26 July 2006Nc inc already adjusted 06/07/06 (2 pages)
26 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
26 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2006Ad 06/06/06--------- £ si 2479999@1=2479999 £ ic 1/2480000 (2 pages)
26 July 2006Nc inc already adjusted 06/07/06 (2 pages)
26 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
26 July 2006Ad 06/06/06--------- £ si 2479999@1=2479999 £ ic 1/2480000 (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
27 June 2006Incorporation (29 pages)
27 June 2006Incorporation (29 pages)