Company Information for BRITISH PATHE LIMITED
10 ORANGE STREET, HEYMARKET, LONDON, WC2H 7DQ,
|
Company Registration Number
02222005
Private Limited Company
Active |
Company Name | |
---|---|
BRITISH PATHE LIMITED | |
Legal Registered Office | |
10 ORANGE STREET HEYMARKET LONDON WC2H 7DQ Other companies in WC2H | |
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 | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB936663002 |
Last Datalog update: | 2024-11-05 18:03:27 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
THERESE PARKER |
||
TIMOTHY CHARLES PARKER |
||
ALASTAIR SAMUEL WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER JAMES RAYMOND FELBER |
Director | ||
THERESE PARKER |
Director | ||
PHILIP PATRICK JOHN ROSS |
Company Secretary | ||
JULIAN RICHARD PAUL ASTON |
Director | ||
JULIAN MARTIN STANIFORTH |
Director | ||
MICHAEL DANE STEWART |
Director | ||
FRANCES LOUISE SALLAS |
Company Secretary | ||
NICHOLAS PETER HUBBLE |
Director | ||
PETER JOHN FYDLER |
Director | ||
ROGER NEILL GILBERT |
Director | ||
PETER JOHN BARDWELL |
Director | ||
PETER JOHN BARDWELL |
Company Secretary | ||
JAMES PROSPER SERJEANT |
Director | ||
CHRISTOPHER WILLIAM RICHARD DAVIES |
Director | ||
RICHARD PETER THOMAS |
Director | ||
RICHARD PETER THOMAS |
Company Secretary | ||
ABTEEN SAI |
Director | ||
BRISTLEKARN LIMITED |
Company Secretary | ||
JAMES REGINALD GEORGE LANYON |
Director | ||
JOAN KATHLEEN LANYON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCHIVE INVESTMENTS LTD | Director | 2017-02-27 | CURRENT | 2008-03-14 | Active | |
ARCHIVE INVESTMENTS LTD | Director | 2008-03-14 | CURRENT | 2008-03-14 | Active | |
ARCHIVE INVESTMENTS LTD | Director | 2017-02-27 | CURRENT | 2008-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23 | ||
Director's details changed for Mrs Therese Parker on 2024-03-18 | ||
Director's details changed for Mr Timothy Charles Parker on 2024-03-18 | ||
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CH01 | Director's details changed for Mr Timothy Charles Parker on 2022-07-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Timothy Charles Parker on 2021-11-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022220050002 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ALASTAIR SAMUEL WHITE | |
AP01 | DIRECTOR APPOINTED THERESE PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER FELBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER FELBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THERESE PARKER | |
AP01 | DIRECTOR APPOINTED THERESE PARKER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/16 FULL LIST | |
AR01 | 08/03/16 FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES PARKER / 01/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR APPOINTED TIMOTHY CHARLES PARKER | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM NORTHCLIFFE HOUSE 2 DERRY STREET LONDON W8 5TT | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIAN ASTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIAN STANIFORTH | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL STEWART | |
288b | APPOINTMENT TERMINATED SECRETARY PHILIP ROSS | |
288a | DIRECTOR APPOINTED ROGER JAMES RAYMOND FELBER | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 15/03/06 | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/03 FROM: NEW PATHE HOUSE 57 JAMESTOWN ROAD CAMDEN LONDON NW1 7XX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/04/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
CERTNM | COMPANY NAME CHANGED ASSOCIATED BRITISH PATHE LIMITED CERTIFICATE ISSUED ON 26/02/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 60 CHARLOTTE STREET LONDON W1P 2AX |
Proposal to Strike Off | 2013-10-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | COUTTS & CO. |
|
|
|
|
|
|
|
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
BRITISH PATHE LIMITED owns 1 domain names.
britishpathe.co.uk
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Runnymede Borough Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
BOOKS, PUBLICATIONS AND RESOURCES |
Epsom & Ewell Borough Council | |
|
|
Kent County Council | |
|
Subscriptions |
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
SUBSCRIPTION |
Runnymede Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Gloucester City Council | |
|
Yearly Licence Subscription |
Epsom & Ewell Borough Council | |
|
|
Wirral Borough Council | |
|
Training Expenses |
Epsom & Ewell Borough Council | |
|
Museum |
Somerset County Council | |
|
Miscellaneous Expenses |
Kent County Council | |
|
Other Public Bodies |
Epsom & Ewell Borough Council | |
|
Museum |
Worcestershire County Council | |
|
Materials Museum Purchase - Exhibits |
Epsom & Ewell Borough Council | |
|
Museum |
Epsom & Ewell Borough Council | |
|
Prof performances - fixed fee |
Hastings Borough Council | |
|
Supplies and Services |
Epsom & Ewell Borough Council | |
|
Prof performances - fixed fee |
Nottingham City Council | |
|
|
Epsom & Ewell Borough Council | |
|
Prof performances - fixed fee |
Epsom & Ewell Borough Council | |
|
Prof performances - fixed fee |
Epsom & Ewell Borough Council | |
|
Prof performances - fixed fee |
Epsom & Ewell Borough Council | |
|
Prof performances - fixed fee |
Epsom & Ewell Borough Council | |
|
Prof performances - fixed fee |
Epsom & Ewell Borough Council | |
|
Prof performances - fixed fee |
City of London | |
|
Fees & Services |
Epsom & Ewell Borough Council | |
|
Prof performances - fixed fee |
London Borough of Brent | |
|
|
Kent County Council | |
|
Other Public Bodies |
London Borough of Barking and Dagenham Council | |
|
|
Nottingham City Council | |
|
|
Rutland County Council | |
|
Services - Professional Fees |
London Borough of Brent | |
|
|
Kent County Council | |
|
Subscriptions |
Wirral Borough Council | |
|
Training Expenses |
Oxfordshire County Council | |
|
Communications and Computing |
Nottingham City Council | |
|
|
Worcestershire County Council | |
|
Exhibits Maintenance |
Newcastle City Council | |
|
|
Wirral Borough Council | |
|
Training Expenses |
Bracknell Forest Council | |
|
External Agency Services |
Somerset County Council | |
|
|
Nottingham City Council | |
|
MATERIALS GENERAL |
Oxfordshire County Council | |
|
Communications and Computing |
Somerset County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRITISH PATHE LIMITED | Event Date | 2013-10-01 |
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. |