Issy-Les-Moulineaux
92863
Director Name | Mr Timothy John Bevan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Director/ Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AR |
Director Name | Mr Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Director/ Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AR |
Secretary Name | Sandrine Legrand |
---|---|
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Sandrine Florence Legrand |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2018) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Registered Address | 4 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 100 other UK companies use this postal address |
1 at £1 | Studiocanal Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,829,618 |
Gross Profit | -£2,474,340 |
Net Worth | £1 |
Cash | £663,532 |
Current Liabilities | £4,253,746 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | Voluntary strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2019 | Application to strike the company off the register (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2018 | Termination of appointment of Sandrine Florence Legrand as a director on 22 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Sandrine Legrand as a secretary on 22 November 2018 (1 page) |
22 November 2018 | Appointment of Mr Jeremy Gabbay as a director on 22 November 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
15 June 2018 | Change of details for Studiocanal Films Ltd as a person with significant control on 13 June 2018 (2 pages) |
14 June 2018 | Registered office address changed from 50 Marshall Street London W1F 9BQ to 4 Pancras Square London N1C 4AG on 14 June 2018 (1 page) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 March 2017 | Termination of appointment of Eric Nigel Fellner as a director on 30 September 2016 (1 page) |
7 March 2017 | Termination of appointment of Timothy John Bevan as a director on 30 September 2016 (1 page) |
7 March 2017 | Termination of appointment of Timothy John Bevan as a director on 30 September 2016 (1 page) |
7 March 2017 | Appointment of Sandrine Florence Legrand as a director on 30 September 2016 (2 pages) |
7 March 2017 | Appointment of Sandrine Florence Legrand as a director on 30 September 2016 (2 pages) |
7 March 2017 | Termination of appointment of Eric Nigel Fellner as a director on 30 September 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 December 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
12 December 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
6 August 2013 | Incorporation
|
6 August 2013 | Incorporation
|