Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATHE PICTURES LIMITED
Company Information for

PATHE PICTURES LIMITED

6 RAMILLIES STREET, LONDON, W1F 7TY,
Company Registration Number
03323271
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pathe Pictures Ltd
PATHE PICTURES LIMITED was founded on 1997-02-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pathe Pictures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PATHE PICTURES LIMITED
 
Legal Registered Office
6 RAMILLIES STREET
LONDON
W1F 7TY
Other companies in W1F
 
Filing Information
Company Number 03323271
Company ID Number 03323271
Date formed 1997-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-02-19
Return next due 2018-03-05
Type of accounts DORMANT
Last Datalog update: 2017-12-11 03:31:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATHE PICTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PATHE PICTURES LIMITED
The following companies were found which have the same name as PATHE PICTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PATHE PICTURES INTERNATIONAL INC Delaware Unknown
Pathe Pictures, Inc. Delaware Unknown

Company Officers of PATHE PICTURES LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALISTAIR CLARKE
Director 2006-07-12
PIERRE DU PLESSIS
Director 2006-06-12
CAMERON ROBERT MCCRACKEN
Director 2000-07-03
PAUL RENE RASSAM
Director 1997-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MH SECRETARIES LIMITED
Company Secretary 1997-02-19 2017-03-31
FRANCOIS IVERNEL
Director 2000-06-01 2013-05-30
MICHEL CLAUDE ANDRE CREPON
Director 1997-02-19 2011-05-31
SIMON PATRICK FAWCETT
Director 2002-01-02 2006-07-12
JOHN DAVID EBERTS
Director 1997-10-31 2001-09-12
URI FRUCHTMANN
Director 1999-04-22 2001-09-12
WILLIAM GEORGE HINSHELWOOD
Director 1997-10-31 2001-09-12
ALEXIS GREGORY LLOYD
Director 1997-02-19 2001-09-12
UBERTO PASOLINI DALL'ONDA
Director 1999-04-22 2001-09-12
BARNABY DAVID WATERHOUSE THOMPSON
Director 1997-10-31 2001-09-12
SARAH RADCLYFFE
Director 1997-10-31 2001-04-25
ANDREA CALDERWOOD
Director 1998-02-18 2001-04-03
ADRIAN MCDONALD ELLIS
Director 1997-10-31 2001-02-18
KATHRYN SMITH
Director 1999-01-03 2000-06-30
TIMOTHY PECKOVER BURRILL
Director 1997-10-31 1999-12-31
SIMON CHANNING WILLIAMS
Director 1997-10-31 1999-04-22
FELICIA LANE
Director 1997-10-31 1999-04-22
LYNDA ROBBIE MYLES
Director 1997-10-31 1999-04-22
MICHAEL SIMON WHITE
Director 1997-10-31 1999-04-22
MH DIRECTORS LIMITED
Director 1997-02-19 1997-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALISTAIR CLARKE PATHE SCOPE LIMITED Director 2006-12-21 CURRENT 2001-11-27 Active - Proposal to Strike off
JAMES ALISTAIR CLARKE PATHE DISTRIBUTION LIMITED Director 2006-07-12 CURRENT 1985-08-15 Active - Proposal to Strike off
JAMES ALISTAIR CLARKE DEKKER LIMITED Director 2006-07-12 CURRENT 2006-03-22 Active - Proposal to Strike off
JAMES ALISTAIR CLARKE PATHE FUND LIMITED Director 2006-07-12 CURRENT 1997-07-17 Active
JAMES ALISTAIR CLARKE PATHE PRODUCTIONS LIMITED Director 2006-07-12 CURRENT 1994-07-26 Active
JAMES ALISTAIR CLARKE PATHE SLATE LIMITED Director 2006-07-12 CURRENT 2001-11-06 Active
CAMERON ROBERT MCCRACKEN KENT HOUSE PICTURES LIMITED Director 2013-05-30 CURRENT 2001-08-07 Active
CAMERON ROBERT MCCRACKEN GUILD HOME VIDEO LIMITED Director 2013-05-30 CURRENT 1976-10-18 Active - Proposal to Strike off
CAMERON ROBERT MCCRACKEN GUILD FILM DISTRIBUTION LIMITED Director 2013-05-30 CURRENT 1970-01-09 Active - Proposal to Strike off
CAMERON ROBERT MCCRACKEN ALLIED FILMS LIMITED Director 2013-05-30 CURRENT 1989-12-27 Active
GAZZALA CHAUDHRI MEDICAL CARE CLINICS LIMITED Company Secretary 2011-07-14 - 2014-07-01 RESIGNED 2010-06-10 Active
CAMERON ROBERT MCCRACKEN PATHE SCOPE LIMITED Director 2006-12-21 CURRENT 2001-11-27 Active - Proposal to Strike off
CAMERON ROBERT MCCRACKEN PATHE ENTERTAINMENT LIMITED Director 2006-05-17 CURRENT 1999-07-26 Active
CAMERON ROBERT MCCRACKEN DEKKER LIMITED Director 2006-04-18 CURRENT 2006-03-22 Active - Proposal to Strike off
CAMERON ROBERT MCCRACKEN SCREEN YORKSHIRE LIMITED Director 2005-11-07 CURRENT 2002-07-19 Active
CAMERON ROBERT MCCRACKEN PATHE DISTRIBUTION LIMITED Director 2003-11-17 CURRENT 1985-08-15 Active - Proposal to Strike off
CAMERON ROBERT MCCRACKEN PATHE FEATURES LIMITED Director 2002-10-07 CURRENT 2002-07-04 Active
CAMERON ROBERT MCCRACKEN PATHE PRODUCTIONS LIMITED Director 2002-06-13 CURRENT 1994-07-26 Active
CAMERON ROBERT MCCRACKEN MAGIC RIGHTS LIMITED Director 2002-05-17 CURRENT 2002-05-17 Active
CAMERON ROBERT MCCRACKEN 71 GRAFTON WAY LIMITED Director 2002-02-18 CURRENT 2001-06-11 Active
CAMERON ROBERT MCCRACKEN PATHE SLATE LIMITED Director 2001-11-06 CURRENT 2001-11-06 Active
CAMERON ROBERT MCCRACKEN PATHE (JET LAG) LIMITED Director 2001-10-17 CURRENT 2001-10-17 Active
CAMERON ROBERT MCCRACKEN PATHE FUND LIMITED Director 2001-04-25 CURRENT 1997-07-17 Active
PAUL RENE RASSAM ALLIED FILMS LIMITED Director 1996-11-05 CURRENT 1989-12-27 Active
PAUL RENE RASSAM PATHE PRODUCTIONS LIMITED Director 1994-07-26 CURRENT 1994-07-26 Active
PAUL RENE RASSAM PATHE DISTRIBUTION LIMITED Director 1992-09-27 CURRENT 1985-08-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-02DS01Application to strike the company off the register
2017-04-13TM02Termination of appointment of Mh Secretaries Limited on 2017-03-31
2017-04-03SH20Statement by Directors
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03SH19Statement of capital on 2017-04-03 GBP 1
2017-04-03CAP-SSSolvency Statement dated 23/03/17
2017-04-03RES13Resolutions passed:
  • £3,554,999 be credited to distributable reserves 23/03/2017
  • Resolution of reduction in issued share capital
2017-04-03RES06REDUCE ISSUED CAPITAL 23/03/2017
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 3555000
2016-02-22AR0119/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 3555000
2015-02-20AR0119/02/15 ANNUAL RETURN FULL LIST
2014-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 3555000
2014-02-19AR0119/02/14 ANNUAL RETURN FULL LIST
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS IVERNEL
2013-02-26AR0119/02/13 ANNUAL RETURN FULL LIST
2012-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-26AR0119/02/12 ANNUAL RETURN FULL LIST
2011-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL CREPON
2011-03-14AR0119/02/11 ANNUAL RETURN FULL LIST
2010-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-03-04AR0119/02/10 ANNUAL RETURN FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RENE RASSAM / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ROBERT MCCRACKEN / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS IVERNEL / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE DU PLESSIS / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL CLAUDE ANDRE CREPON / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARKE / 03/03/2010
2010-03-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MH SECRETARIES LIMITED / 03/03/2010
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM KENT HOUSE 14-17 MARKET PLACE GREAT TITCHFIELD STREET LONDON W1W 8AR
2009-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-27AD02SAIL ADDRESS CREATED
2009-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-19363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-19363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-19190LOCATION OF DEBENTURE REGISTER
2008-02-19353LOCATION OF REGISTER OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-07244DELIVERY EXT'D 3 MTH 31/12/05
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288bDIRECTOR RESIGNED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: KENT HOUSE 14-17 MARKET PLACE GREAT TITCHFIELD STREET LONDON W1N 8AR
2006-02-28363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-31395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR
2004-10-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-03363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-27AUDAUDITOR'S RESIGNATION
2003-08-27AUDAUDITOR'S RESIGNATION
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to PATHE PICTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PATHE PICTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT AND CHARGE 2005-11-11 Outstanding SONY PICTURES CLASSICS INC 'THE SECURED PARTY'
SUPPLEMENTAL SECURITY ASSIGNMENT 2005-05-31 Outstanding SOCIETE GENERALE
DEED OF SECURITY ASSIGNMENT AND CHARGE 2005-04-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND, BORD SCANNAN NA HEIREANN/THE IRISH FILM BOARDAND NORTHERN IRELAND FILM AND TELEVISION COMMISSION
DEED OF SECURITY ASSIGNMENT AND CHARGE 2005-04-14 Outstanding UK FILM COUNCIL
CHARGE AND DEED OF ASSIGNMENT 2005-04-13 Outstanding SOCIETE GENERALE
SUPPLEMENTAL SECURITY ASSIGNMENT 2005-04-08 Outstanding SOCIETE GENERALE
CHARGE AND DEED OF ASSIGNMENT 2005-02-03 Outstanding SOCIETE GENERALE
SUPPLEMENTAL SECURITY ASSIGNMENT 2005-02-03 Outstanding SOCIETE GENERALE
CHARGE AND DEED OF ASSIGNMENT 2004-12-17 Outstanding SOCIETE GENERALE
DEED OF SECURITY ASSIGNMENT AND CHARGE 2004-10-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND, THE IRISH FILM BOARD AND NORTHERN IRELAND FILMTELEVISON COMMISSION
A CHARGE AND DEED OF ASSIGNMENT 2003-10-03 Outstanding SOCIETE GENERALE
SECURITY ASSIGNMENT AND CHARGE 2003-10-02 Outstanding UK FILM COUNCIL
CHARGE AND DEED OF ASSIGNMENT 2003-07-25 Outstanding SOCIETE GENERALE
DEED OF CHARGE 2003-04-17 Outstanding SOCIETE GENERALE, LONDON BRANCH
CHARGE AND DEED OF SECURITY ASSIGNMENT 2003-04-03 Outstanding FILM COUNCIL
CHARGE AND SECURITY ASSIGNMENT 2002-01-28 Outstanding SOCIETE GENERALE LONDON BRANCH
CHARGE AND DEED OF ASSIGNMENT 2002-01-23 Outstanding FILM COUNCIL
CHARGE AND DEED OF ASSIGNMENT 2001-11-26 Satisfied FILM COUNCIL
DEED OF CHARGE 2001-07-24 Satisfied FILM COUNCIL LIMITED
DEED OF CHARGE 2001-07-01 Satisfied FILM COUNCIL LIMITED
INTERPARTY AGREEMENT 2000-03-14 Outstanding ROYAL BANK OF CANADA
Intangible Assets
Patents
We have not found any records of PATHE PICTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATHE PICTURES LIMITED
Trademarks
We have not found any records of PATHE PICTURES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF CHARGE AND SECURITY ASSIGNMENT KINGDOM FILMS LIMITED 2000-03-07 Outstanding
DEED OF CHARGE AND SECURITY ASSIGNMENT MASS PRODUCTIONS LIMITED 1998-09-11 Outstanding
DEED OF CHARGE AND SECURITY ASSIGNMENT IDEAL HUSBAND PICTURES LIMITED 1998-09-15 Outstanding

We have found 3 mortgage charges which are owed to PATHE PICTURES LIMITED

Income
Government Income
We have not found government income sources for PATHE PICTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as PATHE PICTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PATHE PICTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATHE PICTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PATHE PICTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.