PATHE DISTRIBUTION LIMITED

Company Documents

DateDescription
07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS IVERNEL

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL CREPON

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL CREPON

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS IVERNEL / 30/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RENE RASSAM / 30/05/2010

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MH SECRETARIES LIMITED / 30/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL CLAUDE ANDRE CREPON / 30/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLETCHER / 30/05/2010

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ROBERT MCCRACKEN / 30/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARKE / 30/05/2010

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM KENT HOUSE 14-17 MARKET PLACE GREAT TITCHFIELD STREET LONDON W1W 8AR

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: KENT HOUSE MARKET PLACE LONDON W1N 8AR

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 AUDITOR'S RESIGNATION

View Document

27/08/0327 August 2003 AUDITOR'S RESIGNATION

View Document

10/06/0310 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

18/06/0218 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 AUDITOR'S RESIGNATION

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 NC INC ALREADY ADJUSTED 01/05/98

View Document

26/05/9826 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/05/98

View Document

26/05/9826 May 1998 � NC 20000000/25000000 01/

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 COMPANY NAME CHANGED GUILD PATHE CINEMA LIMITED CERTIFICATE ISSUED ON 10/06/97

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/969 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 COMPANY NAME CHANGED GUILD ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 23/05/96

View Document

17/10/9517 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 CONSO 22/12/94

View Document

18/01/9518 January 1995 ALLOT EQUITY SECURITIES 22/12/94

View Document

18/01/9518 January 1995 NC INC ALREADY ADJUSTED 22/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 S386 DISP APP AUDS 28/10/94

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM: G OFFICE CHANGED 14/11/94 CROWN HOUSE 2 CHURCH STREET WALTON-ON-THAMES KT12 2QS

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

02/10/932 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

02/10/932 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

02/10/932 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 ADOPT MEM AND ARTS 07/08/92

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/03/8928 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

16/01/8916 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 SUB DIVISION OF SHARES 23/06/88

View Document

12/08/8812 August 1988 S-DIV

View Document

28/04/8828 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

28/04/8828 April 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 DIRECTOR RESIGNED

View Document

07/10/867 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/869 September 1986 COMPANY NAME CHANGED GATEDEAN LIMITED CERTIFICATE ISSUED ON 09/09/86

View Document

28/08/8628 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 REGISTERED OFFICE CHANGED ON 22/08/86 FROM: G OFFICE CHANGED 22/08/86 CHICHESTER HOUSE 278/282 HIGH HOLBORN LONDON WC1V 7HA

View Document

27/08/8527 August 1985 MEMORANDUM 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