Active - Proposal to Strike off
Company Information for PATHE SCOPE LIMITED
6 RAMILLIES ST, LONDON, W1F 7TY,
|
Company Registration Number
04329533
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
PATHE SCOPE LIMITED | ||||||
Legal Registered Office | ||||||
6 RAMILLIES ST LONDON W1F 7TY Other companies in W1F | ||||||
Previous Names | ||||||
|
Company Number | 04329533 | |
---|---|---|
Company ID Number | 04329533 | |
Date formed | 2001-11-27 | |
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 | 2016-11-27 | |
Return next due | 2017-12-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-12-13 03:00:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ALISTAIR CLARKE |
||
CAMERON ROBERT MCCRACKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MH SECRETARIES LIMITED |
Company Secretary | ||
FRANCOIS IVERNEL |
Director | ||
ANNE CHARLOTTE VIORT |
Company Secretary | ||
BRIGITTE MACCIONI |
Director | ||
GEORGE TOULET |
Director | ||
HAL MANAGEMENT LIMITED |
Company Secretary | ||
BRIGITTE MACCIONI |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PATHE DISTRIBUTION LIMITED | Director | 2006-07-12 | CURRENT | 1985-08-15 | Active - Proposal to Strike off | |
PATHE PICTURES LIMITED | Director | 2006-07-12 | CURRENT | 1997-02-19 | Active - Proposal to Strike off | |
DEKKER LIMITED | Director | 2006-07-12 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
PATHE FUND LIMITED | Director | 2006-07-12 | CURRENT | 1997-07-17 | Active | |
PATHE PRODUCTIONS LIMITED | Director | 2006-07-12 | CURRENT | 1994-07-26 | Active | |
PATHE SLATE LIMITED | Director | 2006-07-12 | CURRENT | 2001-11-06 | Active | |
KENT HOUSE PICTURES LIMITED | Director | 2013-05-30 | CURRENT | 2001-08-07 | Active | |
GUILD HOME VIDEO LIMITED | Director | 2013-05-30 | CURRENT | 1976-10-18 | Active - Proposal to Strike off | |
GUILD FILM DISTRIBUTION LIMITED | Director | 2013-05-30 | CURRENT | 1970-01-09 | Active - Proposal to Strike off | |
ALLIED FILMS LIMITED | Director | 2013-05-30 | CURRENT | 1989-12-27 | Active | |
MEDICAL CARE CLINICS LIMITED | Company Secretary | 2011-07-14 - 2014-07-01 | RESIGNED | 2010-06-10 | Active | |
PATHE ENTERTAINMENT LIMITED | Director | 2006-05-17 | CURRENT | 1999-07-26 | Active | |
DEKKER LIMITED | Director | 2006-04-18 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
SCREEN YORKSHIRE LIMITED | Director | 2005-11-07 | CURRENT | 2002-07-19 | Active | |
PATHE DISTRIBUTION LIMITED | Director | 2003-11-17 | CURRENT | 1985-08-15 | Active - Proposal to Strike off | |
PATHE FEATURES LIMITED | Director | 2002-10-07 | CURRENT | 2002-07-04 | Active | |
PATHE PRODUCTIONS LIMITED | Director | 2002-06-13 | CURRENT | 1994-07-26 | Active | |
MAGIC RIGHTS LIMITED | Director | 2002-05-17 | CURRENT | 2002-05-17 | Active | |
71 GRAFTON WAY LIMITED | Director | 2002-02-18 | CURRENT | 2001-06-11 | Active | |
PATHE SLATE LIMITED | Director | 2001-11-06 | CURRENT | 2001-11-06 | Active | |
PATHE (JET LAG) LIMITED | Director | 2001-10-17 | CURRENT | 2001-10-17 | Active | |
PATHE FUND LIMITED | Director | 2001-04-25 | CURRENT | 1997-07-17 | Active | |
PATHE PICTURES LIMITED | Director | 2000-07-03 | CURRENT | 1997-02-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Mh Secretaries Limited on 2017-03-31 | |
SH20 | Statement by Directors | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-04-03 GBP 1 | |
CAP-SS | Solvency Statement dated 23/03/17 | |
RES13 | £913,691 CREDITED TO DISTRIBUTABLE RESERVES 23/03/2017 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 913692 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 913692 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 913692 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS IVERNEL | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/11/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/09 FROM Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ROBERT MCCRACKEN / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS IVERNEL / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARKE / 27/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MH SECRETARIES LIMITED / 27/11/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
MISC | 394 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED UGC FILMS UK LIMITED CERTIFICATE ISSUED ON 16/01/07 | |
123 | NC INC ALREADY ADJUSTED 19/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100000/913692 19/12 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 19/12/06--------- £ SI 813692@1=813692 £ IC 100000/913692 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
88(2)O | AD 25/06/02--------- £ SI 67000@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: HARBOTTLE & LEWIS HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP | |
363a | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
88(2)R | AD 25/06/02--------- £ SI 34000@1=34000 £ IC 33000/67000 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/06/02 FROM: POWER ROAD STUDIOS POWER ROAD LONDON W4 5PY | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
88(2)R | AD 02/01/02--------- £ SI 32999@1=32999 £ IC 1/33000 | |
CERTNM | COMPANY NAME CHANGED UGC UK FILM DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 27/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 120 EAST ROAD LONDON N1 6AA | |
RES04 | NC INC ALREADY ADJUSTED 03/12/01 | |
123 | £ NC 1000/100000 03/12/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.62 | 9 |
MortgagesNumMortOutstanding | 1.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59131 - Motion picture distribution activities
The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as PATHE SCOPE LIMITED are:
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. |