PATHE SCOPE LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

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

View Document

03/12/133 December 2013 Annual return made up to 27 November 2013 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

27/11/1227 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

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

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

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

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/11/0928 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM KENT HOUSE 14-17 MARKET PLACE GREAT TITCHFIELD STREET LONDON W1W 8AR

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARKE / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS IVERNEL / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ROBERT MCCRACKEN / 27/11/2009

View Document

27/11/0927 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MH SECRETARIES LIMITED / 27/11/2009

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

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

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

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0810 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: G OFFICE CHANGED 24/01/07 24 BEVIS MARKS LONDON EC3A 7NR

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 394

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED UGC FILMS UK LIMITED CERTIFICATE ISSUED ON 16/01/07

View Document

05/01/075 January 2007 � NC 100000/913692 19/12

View Document

05/01/075 January 2007 NC INC ALREADY ADJUSTED 19/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

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

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: G OFFICE CHANGED 19/05/03 HARBOTTLE & LEWIS HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

07/03/037 March 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: G OFFICE CHANGED 29/06/02 POWER ROAD STUDIOS POWER ROAD LONDON W4 5PY

View Document

27/12/0127 December 2001 COMPANY NAME CHANGED UGC UK FILM DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 27/12/01

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED 03/12/01

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: G OFFICE CHANGED 06/12/01 120 EAST ROAD LONDON N1 6AA

View Document

06/12/016 December 2001 � NC 1000/100000 03/12/01

View Document

04/12/014 December 2001 COMPANY NAME CHANGED ENDMANOR LIMITED CERTIFICATE ISSUED ON 04/12/01

View Document

27/11/0127 November 2001 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