Meudon
92190
France
Director Name | Jeremy Gabbay |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 October 2018(12 years, 3 months 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 92863 France |
Secretary Name | Sylvie Arnould |
---|---|
Status | Current |
Appointed | 22 November 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | The Hkx Building 3 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 | 14 December 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Executive Management |
Country of Residence | United Kingdom |
Correspondence Address | The Hkx Building 3 Pancras Square London N1C 4AG |
Director Name | Mousieur Fabrice Faux |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 11 Square Mozart Paris 75016 France |
Director Name | Frederic Sichler |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 2 Cite Malesherbes Paris 75009 Foreign |
Secretary Name | Sandrine Legrand |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Square Castiglione Le Chesnay 78150 France |
Director Name | Mr Romain Maurice Louis Bessi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2016) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | 28 Rue Rieux Boulogne 92100 Foreign |
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(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2018) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | 1 Place Du Spectacle Issy Les Moulineaux France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 2012 |
---|---|
Net Worth | £15,352,435 |
Current Liabilities | £8,945,844 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
23 July 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Full accounts made up to 31 December 2018 (18 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
12 December 2018 | Appointment of Sylvie Arnould as a secretary on 22 November 2018 (2 pages) |
11 December 2018 | Termination of appointment of Sandrine Legrand as a secretary on 22 November 2018 (1 page) |
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) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 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) |
21 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (17 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) |
5 October 2016 | Appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 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) |
1 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
7 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
5 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Romain Maurice Louis Bessi on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Romain Maurice Louis Bessi on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 October 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Director's details changed for Romain Maurice Louis Bessi on 25 July 2011 (2 pages) |
20 October 2011 | Director's details changed for Romain Maurice Louis Bessi on 25 July 2011 (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2011 | Full accounts made up to 31 December 2009 (14 pages) |
28 January 2011 | Full accounts made up to 31 December 2009 (14 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Director's details changed for Sylvie Arnould Martin on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Sylvie Arnould Martin on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Sylvie Arnould Martin on 9 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Romain Maurice Louis Bessi on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Romain Maurice Louis Bessi on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Romain Maurice Louis Bessi on 9 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
17 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 April 2009 | Return made up to 27/06/08; full list of members (3 pages) |
13 April 2009 | Return made up to 27/06/08; full list of members (3 pages) |
7 April 2009 | Return made up to 27/06/07; full list of members (4 pages) |
7 April 2009 | Return made up to 27/06/07; full list of members (4 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 22 newman street london W1T 1PH (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 22 newman street london W1T 1PH (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
15 July 2008 | Ad 01/07/08\gbp si 2613864@1=2613864\gbp ic 15390261/18004125\ (2 pages) |
15 July 2008 | Gbp nc 15390261/18004125\02/07/08 (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Ad 01/07/08\gbp si 2613864@1=2613864\gbp ic 15390261/18004125\ (2 pages) |
15 July 2008 | Gbp nc 15390261/18004125\02/07/08 (1 page) |
15 July 2008 | Resolutions
|
24 January 2008 | Resolutions
|
24 January 2008 | Ad 03/12/07--------- £ si 12910261@1=12910261 £ ic 2480000/15390261 (2 pages) |
24 January 2008 | Ad 03/12/07--------- £ si 12910261@1=12910261 £ ic 2480000/15390261 (2 pages) |
24 January 2008 | Resolutions
|
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: one south place london EC2M 2WG (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: one south place london EC2M 2WG (1 page) |
26 July 2006 | Nc inc already adjusted 06/07/06 (2 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Ad 06/06/06--------- £ si 2479999@1=2479999 £ ic 1/2480000 (2 pages) |
26 July 2006 | Nc inc already adjusted 06/07/06 (2 pages) |
26 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
26 July 2006 | Ad 06/06/06--------- £ si 2479999@1=2479999 £ ic 1/2480000 (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
27 June 2006 | Incorporation (29 pages) |
27 June 2006 | Incorporation (29 pages) |