Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATHE SCOPE LIMITED
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 Overview

About Pathe Scope Ltd
PATHE SCOPE LIMITED was founded on 2001-11-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pathe Scope 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 SCOPE LIMITED
 
Legal Registered Office
6 RAMILLIES ST
LONDON
W1F 7TY
Other companies in W1F
 
Previous Names
UGC FILMS UK LIMITED16/01/2007
UGC UK FILM DISTRIBUTION LIMITED27/12/2001
ENDMANOR LIMITED04/12/2001
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATHE SCOPE 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.

Company Officers of PATHE SCOPE LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALISTAIR CLARKE
Director 2006-12-21
CAMERON ROBERT MCCRACKEN
Director 2006-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
MH SECRETARIES LIMITED
Company Secretary 2006-12-21 2017-03-31
FRANCOIS IVERNEL
Director 2006-12-21 2013-05-30
ANNE CHARLOTTE VIORT
Company Secretary 2003-12-22 2006-12-21
BRIGITTE MACCIONI
Director 2001-12-03 2006-12-21
GEORGE TOULET
Director 2001-12-03 2006-12-21
HAL MANAGEMENT LIMITED
Company Secretary 2002-01-03 2003-12-22
BRIGITTE MACCIONI
Company Secretary 2001-12-03 2002-01-02
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-11-27 2001-12-03
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-11-27 2001-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALISTAIR CLARKE PATHE DISTRIBUTION LIMITED Director 2006-07-12 CURRENT 1985-08-15 Active - Proposal to Strike off
JAMES ALISTAIR CLARKE PATHE PICTURES LIMITED Director 2006-07-12 CURRENT 1997-02-19 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 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
CAMERON ROBERT MCCRACKEN PATHE PICTURES LIMITED Director 2000-07-03 CURRENT 1997-02-19 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
2017-04-18TM02Termination 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
2017-04-03RES13£913,691 CREDITED TO DISTRIBUTABLE RESERVES 23/03/2017
2017-04-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 913692
2015-12-29AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 913692
2014-11-27AR0127/11/14 ANNUAL RETURN FULL LIST
2014-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 913692
2013-12-03AR0127/11/13 ANNUAL RETURN FULL LIST
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS IVERNEL
2012-11-27AR0127/11/12 ANNUAL RETURN FULL LIST
2012-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-29AR0127/11/11 ANNUAL RETURN FULL LIST
2011-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-29AR0127/11/10 ANNUAL RETURN FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-28AR0127/11/09 ANNUAL RETURN FULL LIST
2009-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/09 FROM Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ROBERT MCCRACKEN / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS IVERNEL / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARKE / 27/11/2009
2009-11-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MH SECRETARIES LIMITED / 27/11/2009
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
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-10363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2007-11-29363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-29353LOCATION OF REGISTER OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24MISC394
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bSECRETARY RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-16CERTNMCOMPANY NAME CHANGED UGC FILMS UK LIMITED CERTIFICATE ISSUED ON 16/01/07
2007-01-05123NC INC ALREADY ADJUSTED 19/12/06
2007-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-05RES04£ NC 100000/913692 19/12
2007-01-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-0588(2)RAD 19/12/06--------- £ SI 813692@1=813692 £ IC 100000/913692
2006-12-12363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363aRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-16288aNEW SECRETARY APPOINTED
2004-01-16288bSECRETARY RESIGNED
2004-01-05363aRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2004-01-0588(2)OAD 25/06/02--------- £ SI 67000@1
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: HARBOTTLE & LEWIS HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP
2003-03-07363aRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2003-02-2188(2)RAD 25/06/02--------- £ SI 34000@1=34000 £ IC 33000/67000
2002-06-29288aNEW SECRETARY APPOINTED
2002-06-29287REGISTERED OFFICE CHANGED ON 29/06/02 FROM: POWER ROAD STUDIOS POWER ROAD LONDON W4 5PY
2002-06-29288bSECRETARY RESIGNED
2002-06-29225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-06-2988(2)RAD 02/01/02--------- £ SI 32999@1=32999 £ IC 1/33000
2001-12-27CERTNMCOMPANY NAME CHANGED UGC UK FILM DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 27/12/01
2001-12-17288bSECRETARY RESIGNED
2001-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-17288bDIRECTOR RESIGNED
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-06287REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 120 EAST ROAD LONDON N1 6AA
2001-12-06RES04NC INC ALREADY ADJUSTED 03/12/01
2001-12-06123£ NC 1000/100000 03/12/01
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 SCOPE 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 SCOPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PATHE SCOPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.629
MortgagesNumMortOutstanding1.529
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.109

This shows the max and average number of mortgages for companies with the same SIC code of 59131 - Motion picture distribution activities

Intangible Assets
Patents
We have not found any records of PATHE SCOPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATHE SCOPE LIMITED
Trademarks
We have not found any records of PATHE SCOPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATHE SCOPE 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 SCOPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PATHE SCOPE 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 SCOPE 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 SCOPE 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.