PATHE DESCENT LIMITED

Company Documents

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

View Document

17/04/2517 April 2025 Appointment of Mrs Caroline Michelle Stone as a director on 2025-04-14

View Document

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

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

14/10/2414 October 2024 Appointment of Mr James Alistair Clarke as a director on 2024-10-04

View Document

14/10/2414 October 2024 Termination of appointment of Paul Adrian Smith as a director on 2024-10-04

View Document

14/10/2414 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 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Ms Faith Kezia Penhale as a director on 2024-10-04

View Document

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

View Document

25/09/2425 September 2024 Notification of Celador Films Limited as a person with significant control on 2016-04-06

View Document

25/09/2425 September 2024 Cessation of Celador Entertainment Ltd as a person with significant control on 2016-04-06

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

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

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

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with no updates

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

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

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 SO14 1BN ENGLAND

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM C/O CELADOR RADIO ROMAN LANDING KINGSWAY SOUTHAMPTON HAMPSHIRE SO14 1BN ENGLAND

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM C/O CELADOR RADIO ROMAN LANDING KINGSWAY SOUTHAMPTON SO14 1BN ENGLAND

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/09/165 September 2016 SAIL ADDRESS CREATED

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 39 LONG ACRE LONDON WC2E 9LG

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

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

View Document

26/10/1526 October 2015 Annual return made up to 4 October 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

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY MARK JOHNSON

View Document

27/10/1427 October 2014 Annual return made up to 4 October 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

11/10/1311 October 2013 Annual return made up to 4 October 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

12/10/1212 October 2012 Annual return made up to 4 October 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 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALASDAIR SMITH JOHNSON / 06/07/2012

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

12/03/1212 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/03/1212 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/10/1114 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/10/105 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

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

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN SMITH / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

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

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN COLSON

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

09/10/079 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

21/12/0521 December 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED CELADOR (THE DARK) LIMITED CERTIFICATE ISSUED ON 12/10/04

View Document

04/10/044 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company