Company NameStone Mattress Productions Limited
DirectorsSylvie Arnould and Isabelle Texier
Company StatusActive
Company Number10580344
CategoryPrivate Limited Company
Incorporation Date24 January 2017(7 years, 2 months ago)
Previous NameHardpowder Limited

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(1 year, 5 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(3 years, 5 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 NameSandrine Florence Legrand
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2017(same day as company formation)
RoleCfo Studiocanal
Country of ResidenceFrance
Correspondence Address1 Place Du Spectacle
Issy Les Moulineaux
92863
Director NameMr Jeremy Gabbay
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2018(1 year, 10 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(2 years, 6 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 Accounts14 February 2023 (1 year, 2 months ago)
Next Accounts Due14 November 2024 (6 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End14 February

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2023Full accounts made up to 14 February 2022 (21 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
5 December 2022Change of details for Studiocanal Films Ltd as a person with significant control on 14 October 2021 (2 pages)
28 June 2022Company name changed hardpowder LIMITED\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-28
(3 pages)
14 February 2022Full accounts made up to 14 February 2021 (20 pages)
9 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
8 December 2021Registered office address changed from 4 Pancras Square London N1C 4AG United Kingdom to The Hkx Building 3 Pancras Square London N1C 4AG on 8 December 2021 (1 page)
12 February 2021Full accounts made up to 14 February 2020 (21 pages)
27 January 2021Confirmation statement made on 23 January 2021 with no updates (3 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)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 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)
17 May 2019Full accounts made up to 14 February 2019 (21 pages)
26 March 2019Previous accounting period shortened from 31 May 2019 to 14 February 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 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 2018Appointment of Mr Jeremy Gabbay as a director on 22 November 2018 (2 pages)
9 November 2018Full accounts made up to 31 May 2018 (20 pages)
20 July 2018Previous accounting period extended from 31 January 2018 to 31 May 2018 (1 page)
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 United Kingdom to 4 Pancras Square London N1C 4AG on 14 June 2018 (1 page)
23 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)