Issy Les Moulineaux
92863
Director Name | Isabelle Texier |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 July 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Cfo France And International Studiocanal |
Country of Residence | France |
Correspondence Address | The Hkx Building 3 Pancras Square London N1C 4AG |
Director Name | Mr Timothy John Bevan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Director/Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Director Name | Mr Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Director/Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Secretary Name | Sandrine Legrand |
---|---|
Status | Resigned |
Appointed | 02 April 2014(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 | 07 July 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 2018) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Jeremy Gabbay |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 2018(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 21 August 2019) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | 1 Place Du Spectacle Issy-Les-Moulineaux 92863 |
Director Name | Virginie Robbe |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 August 2019(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 July 2020) |
Role | Cfo - Production And Distribution |
Country of Residence | France |
Correspondence Address | 1 Place Du Spectacle Issy-Les-Moulineaux 92863 |
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 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 2 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
16 July 2020 | Appointment of Isabelle Texier as a director on 15 July 2020 (2 pages) |
---|---|
15 July 2020 | Termination of appointment of Virginie Robbe as a director on 15 July 2020 (1 page) |
28 April 2020 | Full accounts made up to 31 October 2019 (18 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
21 August 2019 | Termination of appointment of Jeremy Gabbay as a director on 21 August 2019 (1 page) |
21 August 2019 | Appointment of Virginie Robbe as a director on 21 August 2019 (2 pages) |
15 May 2019 | Full accounts made up to 31 October 2018 (18 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
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) |
5 July 2018 | Appointment of Sylvie Arnould as a director on 5 July 2018 (2 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) |
5 June 2018 | Full accounts made up to 31 October 2017 (18 pages) |
18 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Notification of Studiocanal Films Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Studiocanal Films Ltd as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Studiocanal Films Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2017 | Full accounts made up to 31 October 2016 (21 pages) |
9 April 2017 | Full accounts made up to 31 October 2016 (21 pages) |
30 March 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
30 March 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
9 March 2017 | Appointment of Sandrine Florence Legrand as a director on 7 July 2016 (2 pages) |
9 March 2017 | Termination of appointment of Eric Nigel Fellner as a director on 7 July 2016 (1 page) |
9 March 2017 | Termination of appointment of Timothy John Bevan as a director on 7 July 2016 (1 page) |
9 March 2017 | Appointment of Sandrine Florence Legrand as a director on 7 July 2016 (2 pages) |
9 March 2017 | Termination of appointment of Eric Nigel Fellner as a director on 7 July 2016 (1 page) |
9 March 2017 | Termination of appointment of Timothy John Bevan as a director on 7 July 2016 (1 page) |
29 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
8 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
15 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
15 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
18 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
14 October 2014 | Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page) |
14 October 2014 | Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|