Company NameVallance Road Films Limited
DirectorsSylvie Arnould and Isabelle Texier
Company StatusActive
Company Number08972267
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)

Business Activity

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

Directors

Director NameSylvie Arnould
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed05 July 2018(4 years, 3 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(6 years, 3 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 Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleDirector/Film Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Eric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleDirector/Film Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Secretary NameSandrine Legrand
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameSandrine Florence Legrand
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed07 July 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2018)
RoleAccountant
Country of ResidenceFrance
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Jeremy Gabbay
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2018(4 years, 7 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(5 years, 4 months 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

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

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return2 April 2024 (3 weeks ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

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)
28 April 2020Full accounts made up to 31 October 2019 (18 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
21 August 2019Termination of appointment of Jeremy Gabbay as a director on 21 August 2019 (1 page)
21 August 2019Appointment of Virginie Robbe as a director on 21 August 2019 (2 pages)
15 May 2019Full accounts made up to 31 October 2018 (18 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
23 November 2018Termination of appointment of Sandrine Florence Legrand as a director on 22 November 2018 (1 page)
22 November 2018Termination of appointment of Sandrine Legrand as a secretary on 22 November 2018 (1 page)
22 November 2018Appointment of Mr Jeremy Gabbay as a director on 22 November 2018 (2 pages)
5 July 2018Appointment of Sylvie Arnould as a director on 5 July 2018 (2 pages)
15 June 2018Change of details for Studiocanal Films Ltd as a person with significant control on 13 June 2018 (2 pages)
14 June 2018Registered office address changed from 50 Marshall Street London W1F 9BQ to 4 Pancras Square London N1C 4AG on 14 June 2018 (1 page)
5 June 2018Full accounts made up to 31 October 2017 (18 pages)
18 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Notification of Studiocanal Films Ltd as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Studiocanal Films Ltd as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Studiocanal Films Ltd as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
9 April 2017Full accounts made up to 31 October 2016 (21 pages)
9 April 2017Full accounts made up to 31 October 2016 (21 pages)
30 March 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
30 March 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
9 March 2017Appointment of Sandrine Florence Legrand as a director on 7 July 2016 (2 pages)
9 March 2017Termination of appointment of Eric Nigel Fellner as a director on 7 July 2016 (1 page)
9 March 2017Termination of appointment of Timothy John Bevan as a director on 7 July 2016 (1 page)
9 March 2017Appointment of Sandrine Florence Legrand as a director on 7 July 2016 (2 pages)
9 March 2017Termination of appointment of Eric Nigel Fellner as a director on 7 July 2016 (1 page)
9 March 2017Termination of appointment of Timothy John Bevan as a director on 7 July 2016 (1 page)
29 June 2016Full accounts made up to 30 September 2015 (17 pages)
29 June 2016Full accounts made up to 30 September 2015 (17 pages)
8 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
15 July 2015Full accounts made up to 30 September 2014 (15 pages)
15 July 2015Full accounts made up to 30 September 2014 (15 pages)
18 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
14 October 2014Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page)
14 October 2014Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)