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

BRITISH PATHE LIMITED

10 ORANGE STREET, HEYMARKET, LONDON, WC2H 7DQ,
Company Registration Number
02222005
Private Limited Company
Active

Company Overview

About British Pathe Ltd
BRITISH PATHE LIMITED was founded on 1988-02-16 and has its registered office in London. The organisation's status is listed as "Active". British Pathe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH PATHE LIMITED
 
Legal Registered Office
10 ORANGE STREET
HEYMARKET
LONDON
WC2H 7DQ
Other companies in WC2H
 
Filing Information
Company Number 02222005
Company ID Number 02222005
Date formed 1988-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB936663002  
Last Datalog update: 2024-04-06 20:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH PATHE LIMITED
The accountancy firm based at this address is ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD
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 BRITISH PATHE LIMITED
The following companies were found which have the same name as BRITISH PATHE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH PATHE (AUSTRALIA) PTY LTD Active Company formed on the 2018-09-24
BRITISH PATHE (AUSTRALIA) PTY LTD Active Company formed on the 2018-09-24

Company Officers of BRITISH PATHE LIMITED

Current Directors
Officer Role Date Appointed
THERESE PARKER
Director 2017-02-27
TIMOTHY CHARLES PARKER
Director 2008-05-22
ALASTAIR SAMUEL WHITE
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JAMES RAYMOND FELBER
Director 2008-05-22 2017-02-20
THERESE PARKER
Director 2016-09-16 2016-09-16
PHILIP PATRICK JOHN ROSS
Company Secretary 2006-11-17 2008-05-22
JULIAN RICHARD PAUL ASTON
Director 1995-12-13 2008-05-22
JULIAN MARTIN STANIFORTH
Director 2003-09-25 2008-05-22
MICHAEL DANE STEWART
Director 2003-09-25 2008-05-22
FRANCES LOUISE SALLAS
Company Secretary 2002-12-06 2006-11-17
NICHOLAS PETER HUBBLE
Director 2002-12-05 2004-10-18
PETER JOHN FYDLER
Director 2002-10-04 2004-10-02
ROGER NEILL GILBERT
Director 2001-09-25 2003-09-25
PETER JOHN BARDWELL
Director 1999-09-30 2003-03-24
PETER JOHN BARDWELL
Company Secretary 1997-08-05 2002-12-06
JAMES PROSPER SERJEANT
Director 1995-12-13 1999-09-30
CHRISTOPHER WILLIAM RICHARD DAVIES
Director 1991-06-19 1998-04-29
RICHARD PETER THOMAS
Director 1993-07-29 1997-08-08
RICHARD PETER THOMAS
Company Secretary 1993-07-29 1997-08-05
ABTEEN SAI
Director 1991-06-19 1993-07-29
BRISTLEKARN LIMITED
Company Secretary 1991-03-31 1993-05-20
JAMES REGINALD GEORGE LANYON
Director 1991-03-31 1991-06-19
JOAN KATHLEEN LANYON
Director 1991-03-31 1991-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THERESE PARKER ARCHIVE INVESTMENTS LTD Director 2017-02-27 CURRENT 2008-03-14 Active
TIMOTHY CHARLES PARKER ARCHIVE INVESTMENTS LTD Director 2008-03-14 CURRENT 2008-03-14 Active
ALASTAIR SAMUEL WHITE ARCHIVE INVESTMENTS LTD Director 2017-02-27 CURRENT 2008-03-14 Active

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
2024-03-18Director's details changed for Mrs Therese Parker on 2024-03-18
2024-03-18Director's details changed for Mr Timothy Charles Parker on 2024-03-18
2024-03-15CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2023-12-23Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-03-15CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-22CH01Director's details changed for Mr Timothy Charles Parker on 2022-07-21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-11-29CH01Director's details changed for Mr Timothy Charles Parker on 2021-11-29
2021-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022220050002
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-09AP01DIRECTOR APPOINTED ALASTAIR SAMUEL WHITE
2017-03-09AP01DIRECTOR APPOINTED THERESE PARKER
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FELBER
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FELBER
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR THERESE PARKER
2016-09-30AP01DIRECTOR APPOINTED THERESE PARKER
2016-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0108/03/16 FULL LIST
2016-04-11AR0108/03/16 FULL LIST
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0108/03/15 ANNUAL RETURN FULL LIST
2014-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0108/03/14 ANNUAL RETURN FULL LIST
2013-10-02DISS40Compulsory strike-off action has been discontinued
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-04-10AR0108/03/13 ANNUAL RETURN FULL LIST
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-04-12AR0108/03/12 ANNUAL RETURN FULL LIST
2011-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-04-05AR0108/03/11 ANNUAL RETURN FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-15AR0108/03/10 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES PARKER / 01/11/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-23363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-06-02AUDAUDITOR'S RESIGNATION
2008-06-02288aDIRECTOR APPOINTED TIMOTHY CHARLES PARKER
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM NORTHCLIFFE HOUSE 2 DERRY STREET LONDON W8 5TT
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR JULIAN ASTON
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR JULIAN STANIFORTH
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STEWART
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY PHILIP ROSS
2008-05-27288aDIRECTOR APPOINTED ROGER JAMES RAYMOND FELBER
2008-03-14363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-02-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-28363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-29288bSECRETARY RESIGNED
2006-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/06
2006-03-15363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-12-09AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-03-14363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-01-07AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-05288bDIRECTOR RESIGNED
2004-10-22288bDIRECTOR RESIGNED
2004-09-27288cSECRETARY'S PARTICULARS CHANGED
2004-07-16AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-31363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: NEW PATHE HOUSE 57 JAMESTOWN ROAD CAMDEN LONDON NW1 7XX
2003-10-20288bDIRECTOR RESIGNED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-10288cDIRECTOR'S PARTICULARS CHANGED
2003-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-13288bDIRECTOR RESIGNED
2003-04-02363(288)DIRECTOR RESIGNED
2003-04-02363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-11288aNEW SECRETARY APPOINTED
2002-12-11288bSECRETARY RESIGNED
2002-10-17288aNEW DIRECTOR APPOINTED
2002-10-15288cDIRECTOR'S PARTICULARS CHANGED
2002-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/02
2002-04-18363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-26AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-26CERTNMCOMPANY NAME CHANGED ASSOCIATED BRITISH PATHE LIMITED CERTIFICATE ISSUED ON 26/02/02
2001-10-11288aNEW DIRECTOR APPOINTED
2001-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-04-20363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 60 CHARLOTTE STREET LONDON W1P 2AX
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
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to BRITISH PATHE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against BRITISH PATHE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-03-03 Satisfied COUTTS & CO.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH PATHE LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH PATHE LIMITED registering or being granted any patents
Domain Names

BRITISH PATHE LIMITED owns 1 domain names.

britishpathe.co.uk  

Trademarks
We have not found any records of BRITISH PATHE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
AGREEMENT & CHARGE B.H.E.PRODUCTIONS LIMITED 1964-09-21 Outstanding

We have found 1 mortgage charges which are owed to BRITISH PATHE LIMITED

Income
Government Income

Government spend with BRITISH PATHE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2016-8 GBP £840
London Borough of Barking and Dagenham Council 2016-4 GBP £840 BOOKS, PUBLICATIONS AND RESOURCES
Epsom & Ewell Borough Council 2015-10 GBP £60
Kent County Council 2015-8 GBP £14,665 Subscriptions
Epsom & Ewell Borough Council 2015-7 GBP £60
Epsom & Ewell Borough Council 2015-6 GBP £60
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-6 GBP £9,072 SUBSCRIPTION
Runnymede Borough Council 2015-5 GBP £980
Epsom & Ewell Borough Council 2015-5 GBP £60
Epsom & Ewell Borough Council 2015-4 GBP £60
Epsom & Ewell Borough Council 2015-3 GBP £60
Epsom & Ewell Borough Council 2015-2 GBP £60
Epsom & Ewell Borough Council 2014-12 GBP £60
Epsom & Ewell Borough Council 2014-11 GBP £60
Gloucester City Council 2014-10 GBP £840 Yearly Licence Subscription
Epsom & Ewell Borough Council 2014-10 GBP £60
Wirral Borough Council 2014-9 GBP £1,237 Training Expenses
Epsom & Ewell Borough Council 2014-9 GBP £60 Museum
Somerset County Council 2014-8 GBP £657 Miscellaneous Expenses
Kent County Council 2014-8 GBP £14,665 Other Public Bodies
Epsom & Ewell Borough Council 2014-8 GBP £60 Museum
Worcestershire County Council 2014-8 GBP £840 Materials Museum Purchase - Exhibits
Epsom & Ewell Borough Council 2014-7 GBP £60 Museum
Epsom & Ewell Borough Council 2014-6 GBP £60 Prof performances - fixed fee
Hastings Borough Council 2014-6 GBP £670 Supplies and Services
Epsom & Ewell Borough Council 2014-5 GBP £60 Prof performances - fixed fee
Nottingham City Council 2014-5 GBP £1,440
Epsom & Ewell Borough Council 2014-4 GBP £60 Prof performances - fixed fee
Epsom & Ewell Borough Council 2014-3 GBP £60 Prof performances - fixed fee
Epsom & Ewell Borough Council 2014-2 GBP £60 Prof performances - fixed fee
Epsom & Ewell Borough Council 2014-1 GBP £60 Prof performances - fixed fee
Epsom & Ewell Borough Council 2013-12 GBP £60 Prof performances - fixed fee
Epsom & Ewell Borough Council 2013-11 GBP £60 Prof performances - fixed fee
City of London 2013-10 GBP £518 Fees & Services
Epsom & Ewell Borough Council 2013-10 GBP £60 Prof performances - fixed fee
London Borough of Brent 2013-8 GBP £2,634
Kent County Council 2013-8 GBP £17,274 Other Public Bodies
London Borough of Barking and Dagenham Council 2013-6 GBP £252
Nottingham City Council 2013-6 GBP £1,440
Rutland County Council 2013-4 GBP £3,990 Services - Professional Fees
London Borough of Brent 2012-11 GBP £2,634
Kent County Council 2012-10 GBP £21,060 Subscriptions
Wirral Borough Council 2012-9 GBP £1,237 Training Expenses
Oxfordshire County Council 2012-5 GBP £12,589 Communications and Computing
Nottingham City Council 2012-3 GBP £1,440
Worcestershire County Council 2012-2 GBP £420 Exhibits Maintenance
Newcastle City Council 2011-9 GBP £10,511
Wirral Borough Council 2011-8 GBP £1,237 Training Expenses
Bracknell Forest Council 2011-7 GBP £13,661 External Agency Services
Somerset County Council 2011-6 GBP £1,316
Nottingham City Council 2011-6 GBP £720 MATERIALS GENERAL
Oxfordshire County Council 2011-4 GBP £15,774 Communications and Computing
Somerset County Council 2011-3 GBP £2,673
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £540 Other Hired & Contracted Servs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH PATHE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRITISH PATHE LIMITEDEvent Date2013-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH PATHE 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 BRITISH PATHE 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.