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

PATHE PRODUCTIONS LIMITED

6 RAMILLIES STREET, LONDON, W1F 7TY,
Company Registration Number
02954212
Private Limited Company
Active

Company Overview

About Pathe Productions Ltd
PATHE PRODUCTIONS LIMITED was founded on 1994-07-26 and has its registered office in London. The organisation's status is listed as "Active". Pathe Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PATHE PRODUCTIONS LIMITED
 
Legal Registered Office
6 RAMILLIES STREET
LONDON
W1F 7TY
Other companies in W1F
 
Filing Information
Company Number 02954212
Company ID Number 02954212
Date formed 1994-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB216675160  
Last Datalog update: 2023-11-06 10:23:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATHE PRODUCTIONS 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 PRODUCTIONS LIMITED
The following companies were found which have the same name as PATHE PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Pathe Productions, Inc. Delaware Unknown
PATHE PRODUCTIONS INC Georgia Unknown
PATHE PRODUCTIONS INC Georgia Unknown

Company Officers of PATHE PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER BORGARS
Director 2018-06-01
JAMES ALISTAIR CLARKE
Director 2006-07-12
PIERRE MICHAEL DU PLESSIS
Director 2006-06-12
CAMERON ROBERT MCCRACKEN
Director 2002-06-13
PAUL RENE RASSAM
Director 1994-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MH SECRETARIES LIMITED
Company Secretary 1999-12-31 2017-03-31
FRANCOIS IVERNEL
Director 2000-06-01 2013-05-30
RICHARD GEORGES RAUL PEZET
Director 1994-07-26 2007-03-06
SIMON PATRICK FAWCETT
Director 2002-06-13 2006-07-12
DAVID JOHN NORRIS
Director 1994-07-26 2000-07-31
ALEXIS GREGORY LLOYD
Director 1994-07-26 2000-05-31
TIMOTHY PECKOVER BURRILL
Company Secretary 1994-07-26 1999-12-31
TIMOTHY PECKOVER BURRILL
Director 1994-07-26 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER BORGARS PATHE ENTERTAINMENT LIMITED Director 2018-06-01 CURRENT 1999-07-26 Active
JENNIFER BORGARS PATHE FUND LIMITED Director 2018-06-01 CURRENT 1997-07-17 Active
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 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 SLATE LIMITED Director 2006-07-12 CURRENT 2001-11-06 Active
PIERRE MICHAEL DU PLESSIS ANGUILLE PRODUCTIONS LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active - Proposal to Strike off
PIERRE MICHAEL DU PLESSIS PATHE FEATURES LIMITED Director 2006-06-12 CURRENT 2002-07-04 Active
PIERRE MICHAEL DU PLESSIS PATHE FUND LIMITED Director 2006-06-12 CURRENT 1997-07-17 Active
CAMERON ROBERT MCCRACKEN KENT HOUSE PICTURES LIMITED Director 2013-05-30 CURRENT 2001-08-07 Active
CAMERON ROBERT MCCRACKEN ALLIED FILMS LIMITED Director 2013-05-30 CURRENT 1989-12-27 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
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 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
PAUL RENE RASSAM PATHE PICTURES LIMITED Director 1997-10-31 CURRENT 1997-02-19 Active - Proposal to Strike off
PAUL RENE RASSAM ALLIED FILMS LIMITED Director 1996-11-05 CURRENT 1989-12-27 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
2023-12-27APPOINTMENT TERMINATED, DIRECTOR CAMERON ROBERT MCCRACKEN
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-03-02DIRECTOR APPOINTED FAITH PENHALE
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BORGARS
2021-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120056
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120055
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120054
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120053
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120052
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120051
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029542120039
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-02-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120048
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120050
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-07-17AD04Register(s) moved to registered office address 6 Ramillies Street London W1F 7TY
2018-06-04AP01DIRECTOR APPOINTED MRS JENNIFER BORGARS
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120047
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120046
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-07-26PSC04Change of details for Mr Jerome Pierre Seydoux as a person with significant control on 2016-04-06
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120044
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120045
2017-04-13TM02Termination of appointment of Mh Secretaries Limited on 2017-03-31
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 6000372
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120043
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120042
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120041
2015-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120040
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120039
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120038
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120037
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 6000372
2015-08-05AR0126/07/15 ANNUAL RETURN FULL LIST
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120036
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120035
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 6000372
2014-07-28AR0126/07/14 FULL LIST
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120034
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120033
2014-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120032
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120031
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120030
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120029
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120028
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029542120027
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01AR0126/07/13 FULL LIST
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS IVERNEL
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0126/07/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0126/07/11 FULL LIST
2011-02-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:26
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0126/06/10 FULL LIST
2010-09-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MH SECRETARIES LIMITED / 26/06/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RENE RASSAM / 26/06/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ROBERT MCCRACKEN / 26/06/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS IVERNEL / 26/06/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE DU PLESSIS / 26/06/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLARKE / 26/06/2010
2010-07-21SH1921/07/10 STATEMENT OF CAPITAL GBP 6000372
2010-07-15SH20STATEMENT BY DIRECTORS
2010-07-15RES06REDUCE ISSUED CAPITAL 05/07/2010
2010-07-15CAP-SSSOLVENCY STATEMENT DATED 01/07/10
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM KENT HOUSE 14-17 MARKET PLACE GREAT TITCHFIELD STREET LONDON W1W 8AR
2009-11-13SH0125/09/09 STATEMENT OF CAPITAL GBP 26171372
2009-11-13MISC123 INCREASED BY 200.000.00
2009-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-13RES04NC INC ALREADY ADJUSTED 25/09/2009
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
2009-08-04363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-08-01363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2008-08-01190LOCATION OF DEBENTURE REGISTER
2008-07-22400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 20
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
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 PRODUCTIONS 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 PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 54
Mortgages/Charges outstanding 42
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-20 Outstanding SCREEN ACTOR GUILD-AMERICAN FEDERATION OF TELEVISION AND RADIO ARTISTS
2014-06-12 Outstanding REDGILL SELMA PRODUCTIONS LIMITED
2014-03-11 Outstanding REDGILL PRODUCTIONS LIMITED
2014-03-10 Outstanding FILM4, A DIVISION OF CHANNEL FOUR TELEVISION CORPORATION
2014-02-24 Outstanding SCREEN ACTORS GUILD-AMERICAN FEDERATION OF TELEVISION AND RADIO ARTISTS
2014-02-21 Outstanding THE BRITISH FILM INSTITUTE
2013-10-19 Outstanding PROUD FILMS LIMITED
2013-10-05 Outstanding BRITISH BROADCASTING CORPORATION
2013-10-04 Outstanding THE BRITISH FILM INSTITUTE
A DEED OF CHARGE AND ASSIGNMENT 2011-01-21 Satisfied UK FILM COUNCIL FILM 4, A DIVISION OF CHANNEL FOUR TELEVISION CORPORATION,GOLDCREST FILM PRODUCTIONS LLP,GOLDCREST CAPITAL HOLDINGS LIMITED
DEED OF SECURITY ASSIGNMENT AND CHARGE 2010-03-09 Outstanding UK FILM COUNCIL
DEED OF SECURITY ASSIGNMENT AND CHARGE 2010-03-04 Outstanding THE BRITISH BROADCASTING CORPORATION
DEED OF SECURITY ASSIGNMENT AND CHARGE 2009-06-18 Outstanding UK FILM COUNCIL
DEED OF SECURITY ASSIGNMENT AND CHARGE 2008-12-17 Outstanding THE BRITISH BROADCASTING CORPORATION
CHARGE AND DEED OF ASSIGNMENT 2008-09-11 Outstanding PARAMOUNT VANTAGE, A DIVISION OF PARAMOUNT PICTURES CORPORATION
SECURITY ASSIGNMENT AND CHARGE 2008-07-22 Outstanding INGENIOUS MEDIA SERVICES LIMITED
RENT DEPOSIT DEED 2008-07-12 Outstanding KNIGHTON ESTATES LIMITED
SECURITY ASSIGNMENT AND CHARGE 2006-02-21 Outstanding SCREEN GEMS, INC
REINSTATED CHARGE AND SECURITY ASSIGNMENT 2006-02-09 Outstanding MICRO-FUSION 2004-1 LLP
SECURITY ASSIGNMENT AND CHARGE 2006-02-07 Outstanding UK FILM COUNCIL AND BRITISH BROADCASTING CORPORATION
SECURITY ASSIGNMENT AND CHARGE 2005-11-11 Outstanding SONY PICTURES CLASSICS INC
SUPPLEMENTAL SECURITY ASSIGNMENT 2005-05-12 Satisfied 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
SECURITY ASSIGNMENT AND CHARGE 2005-03-31 Satisfied INGENIOUS FILMS LIMITED
CHARGE OVER CASH DEPOSIT AND ACCOUNT 2005-02-04 Outstanding BARCLAYS BANK PLC
CHARGE OVER CASH DEPOSIT 2005-02-04 Outstanding SOCIETE GENERALE (LONDON BRANCH)
CHARGE AND DEED OF ASSIGNMENT 2005-01-28 Satisfied SOCIETE GENERALE
SUPPLEMENTAL SECURITY ASSIGNMENT 2005-01-28 Satisfied SOCIETE GENERALE
CHARGE AND SECURITY ASSIGNMENT 2005-01-28 Satisfied MICRO-FUSION 20004-1 LLP
SECURITY ASSIGNMENT AND CHARGE 2004-10-18 Satisfied UK FILM COUNCIL & BRITISH BROADCASTING CORPORATION
SECURITY ASSIGNMENT AND CHARGE 2004-09-24 Satisfied INGENIOUS FILMS LIMITED
DEED OF SECURITY ASSIGNMENT AND CHARGE 2004-09-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND, THE IRISH FILM BOARD AND NORTHERN IRELAND FILMTELEVISON COMMISSION
CHARGE AND DEED OF ASSIGNMENT 2002-08-13 Satisfied SOCIETE GENERALE, LONDON BRANCH
Intangible Assets
Patents
We have not found any records of PATHE PRODUCTIONS LIMITED registering or being granted any patents
Domain Names

PATHE PRODUCTIONS LIMITED owns 1 domain names.

pathe.co.uk  

Trademarks
We have not found any records of PATHE PRODUCTIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF SECURITY ASSIGNMENT AND CHARGE 7
7
CHARGE AND DEED OF ASSIGNMENT 3
A DEED OF SECURITY ASSIGNMENT AND CHARGE 2
DEED OF CHARGE AND SECURITY AGREEMENT 2

We have found 21 mortgage charges which are owed to PATHE PRODUCTIONS LIMITED

Income
Government Income
We have not found government income sources for PATHE PRODUCTIONS 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 PRODUCTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PATHE PRODUCTIONS 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.
Import/Export of Goods
Goods imported/exported by PATHE PRODUCTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2015-01-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2014-02-0137061020Cinematographic film, exposed and developed, consisting only of soundtrack, width >= 35 mm; Negatives and intermediate positives of cinematographic film, exposed and developed, whether or not incorporating soundtrack, width >= 35 mm
2013-11-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2011-09-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATHE PRODUCTIONS 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 PRODUCTIONS 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.