Company NameMarmalade Films Ltd
Company StatusActive
Company Number08173423
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr David Jonathan Heyman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address33 Warwick Square
London
Greater London
SW1V 2AQ
Director NameSylvie Arnould
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed05 July 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleLawyer
Country of ResidenceFrance
Correspondence Address1 Place Du Spectacle
Issy Les Moulineaux
92863
Director NameIsabelle Texier
Date of BirthNovember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed15 July 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCfo France And International Studiocanal
Country of ResidenceFrance
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameMr Matthew John Sheehan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Hkx Building 3 Pancras Square
London
N1C 4AG
Director NameSandrine Legrand
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Square Castiglione
Le Chesnay
78150
Director NameMr Jeremy Gabbay
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2018(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 21 August 2019)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address1 Place Du Spectacle
Issy-Les-Moulineaux
92863
Director NameVirginie Robbe
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed21 August 2019(7 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 July 2020)
RoleCfo - Production And Distribution
Country of ResidenceFrance
Correspondence Address1 Place Du Spectacle
Issy-Les-Moulineaux
92863

Contact

Telephone020 77340700
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

Shareholders

100 at £1Studiocanal Films LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,849,650
Gross Profit-£3,749,111
Net Worth£100
Cash£290,143
Current Liabilities£11,102,901

Accounts

Latest Accounts5 December 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

22 November 2023Previous accounting period shortened from 5 December 2023 to 31 October 2023 (1 page)
20 November 2023Full accounts made up to 5 December 2022 (19 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
9 March 2023Full accounts made up to 5 December 2021 (22 pages)
2 December 2022Change of details for Studiocanal Films Ltd as a person with significant control on 14 October 2021 (2 pages)
20 October 2022Previous accounting period shortened from 31 December 2021 to 5 December 2021 (1 page)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
1 March 2022Full accounts made up to 31 December 2020 (21 pages)
8 February 2022Appointment of Mr Matthew John Sheehan as a director on 7 February 2022 (2 pages)
8 December 2021Registered office address changed from 4 Pancras Square London N1C 4AG England to The Hkx Building 3 Pancras Square London N1C 4AG on 8 December 2021 (1 page)
2 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (21 pages)
16 July 2020Appointment of Isabelle Texier as a director on 15 July 2020 (2 pages)
15 July 2020Termination of appointment of Virginie Robbe as a director on 15 July 2020 (1 page)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
21 August 2019Appointment of Virginie Robbe as a director on 21 August 2019 (2 pages)
21 August 2019Termination of appointment of Jeremy Gabbay as a director on 21 August 2019 (1 page)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
22 November 2018Termination of appointment of Sandrine Legrand as a director on 22 November 2018 (1 page)
22 November 2018Appointment of Mr Jeremy Gabbay as a director on 22 November 2018 (2 pages)
23 August 2018Confirmation statement made on 27 June 2018 with updates (3 pages)
5 July 2018Appointment of Sylvie Arnould as a director on 5 July 2018 (2 pages)
28 June 2018Registered office address changed from 50 Marshall Street London Greater London W1F 9BQ to 4 Pancras Square London N1C 4AG on 28 June 2018 (1 page)
28 June 2018Change of details for Studiocanal Films Ltd as a person with significant control on 13 June 2018 (2 pages)
21 June 2018Full accounts made up to 31 December 2017 (21 pages)
14 September 2017Full accounts made up to 31 December 2016 (23 pages)
14 September 2017Full accounts made up to 31 December 2016 (23 pages)
30 June 2017Notification of Studiocanal Films Ltd as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Studiocanal Films Ltd as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
17 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
17 September 2015Full accounts made up to 31 December 2014 (14 pages)
17 September 2015Full accounts made up to 31 December 2014 (14 pages)
17 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
22 May 2014Full accounts made up to 31 January 2014 (12 pages)
22 May 2014Full accounts made up to 31 January 2014 (12 pages)
24 April 2014Previous accounting period extended from 31 August 2013 to 31 January 2014 (3 pages)
24 April 2014Previous accounting period extended from 31 August 2013 to 31 January 2014 (3 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
9 August 2012Incorporation (36 pages)
9 August 2012Incorporation (36 pages)