PATHE CFL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

30/07/2530 July 2025 Register inspection address has been changed from Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP England to 5 Carnaby Street London W1F 9PB

View Document

17/04/2517 April 2025 Termination of appointment of James Alistair Clarke as a director on 2025-04-15

View Document

03/02/253 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Termination of appointment of Paul Adrian Smith as a director on 2024-10-04

View Document

11/10/2411 October 2024 Cessation of Paul Adrian Smith as a person with significant control on 2024-10-04

View Document

11/10/2411 October 2024 Appointment of Ms Faith Kezia Penhale as a director on 2024-10-04

View Document

11/10/2411 October 2024 Notification of Pathe Productions Limited as a person with significant control on 2024-10-04

View Document

11/10/2411 October 2024 Termination of appointment of Stephen John Dover as a director on 2024-10-04

View Document

11/10/2411 October 2024 Registered office address changed from Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP England to 5 Carnaby Street London W1F 9PB on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of Mr James Alistair Clarke as a director on 2024-10-04

View Document

11/10/2411 October 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

14/07/2114 July 2021 Notification of Paul Adrian Smith as a person with significant control on 2021-02-25

View Document

14/07/2114 July 2021 Cessation of Celador Entertainment Limited as a person with significant control on 2021-02-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/02/1918 February 2019 SAIL ADDRESS CHANGED FROM: C/O CELADOR RADIO SUITE 2 PADDINGTON HOUSE FESTIVAL PLACE BASINGSTOKE RG21 7LG ENGLAND

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM ROMAN LANDING KINGSWAY SOUTHAMPTON HAMPSHIRE SO14 1BN ENGLAND

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM C/O CELADOR RADIO ROMANS LANDING KINGSWAY SOUTHAMPTON SO14 1BN ENGLAND

View Document

09/07/189 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

05/09/165 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/09/165 September 2016 SAIL ADDRESS CREATED

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 39 LONG ACRE LONDON WC2E 9LG

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

22/07/1522 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY MARK JOHNSON

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

28/07/1428 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

07/11/137 November 2013 REDUCE ISSUED CAPITAL 17/10/2013

View Document

25/09/1325 September 2013 25/09/13 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1325 September 2013 STATEMENT BY DIRECTORS

View Document

25/09/1325 September 2013 SOLVENCY STATEMENT DATED 27/08/13

View Document

25/09/1325 September 2013 REDUCE ISSUED CAPITAL 27/08/2013

View Document

29/07/1329 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

28/08/1228 August 2012 22/08/12 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1219 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN SMITH / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DOVER / 06/07/2012

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALASDAIR SMITH JOHNSON / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALASDAIR SMITH JOHNSON / 06/07/2012

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/08/1125 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/07/1015 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR MARK ALASDAIR SMITH JOHNSON

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN COLSON

View Document

21/08/0821 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK JOHNSON / 14/07/2008

View Document

28/04/0828 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NC INC ALREADY ADJUSTED 14/12/06

View Document

12/01/0712 January 2007 ARTICLES OF ASSOCIATION

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/04/054 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/04/023 April 2002 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/03/0116 March 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/11/01

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

01/02/011 February 2001 COMPANY NAME CHANGED BLUE FILMS LIMITED CERTIFICATE ISSUED ON 01/02/01

View Document

10/08/0010 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 COMPANY NAME CHANGED INGLEBY (1223) LIMITED CERTIFICATE ISSUED ON 19/08/99

View Document

14/07/9914 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information