Active
Company Information for PATHE (JET LAG) LIMITED
5 CARNABY STREET, LONDON, W1F 9PB,
|
Company Registration Number
04306529
Private Limited Company
Active |
Company Name | |
---|---|
PATHE (JET LAG) LIMITED | |
Legal Registered Office | |
5 CARNABY STREET LONDON W1F 9PB Other companies in W1F | |
Company Number | 04306529 | |
---|---|---|
Company ID Number | 04306529 | |
Date formed | 2001-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-09 05:51:19 |
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 |
---|---|---|
CAMERON ROBERT MCCRACKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MH SECRETARIES LIMITED |
Company Secretary | ||
FRANCOIS IVERNEL |
Director | ||
MH DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENT HOUSE PICTURES LIMITED | Director | 2013-05-30 | CURRENT | 2001-08-07 | Active | |
ALLIED FILMS LIMITED | Director | 2013-05-30 | CURRENT | 1989-12-27 | 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 | |
MEDICAL CARE CLINICS LIMITED | Company Secretary | 2011-07-14 - 2014-07-01 | RESIGNED | 2010-06-10 | Active | |
PATHE SCOPE LIMITED | Director | 2006-12-21 | CURRENT | 2001-11-27 | Active - Proposal to Strike off | |
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 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 |
---|---|---|
REGISTERED OFFICE CHANGED ON 19/08/24 FROM 6 Ramillies Street London W1F 7TY | ||
APPOINTMENT TERMINATED, DIRECTOR CAMERON ROBERT MCCRACKEN | ||
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED FAITH PENHALE | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD04 | Register(s) moved to registered office address 6 Ramillies Street London W1F 7TY | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Mh Secretaries Limited on 2017-03-31 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 18/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS IVERNEL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/09 FROM Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MARRIOTT HARRISON STAPLE COURT STAPLE INN BUILDINGS LONDON WC1V 7QH | |
AD03 | Register(s) moved to registered inspection location | |
AR01 | 17/10/09 FULL LIST | |
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 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON ROBERT MCCRACKEN / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS IVERNEL / 21/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MH SECRETARIES LIMITED / 20/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: KENT HOUSE 14-17 MARKET PLACE LONDON W1N 8AR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 (JET LAG) 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. |