BRITISH PATHE LIMITED

02222005
10 ORANGE STREET HEYMARKET LONDON WC2H 7DQ

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 18 Buy now
18 Mar 2024 officers Change of particulars for director (Mr Timothy Charles Parker) 2 Buy now
18 Mar 2024 officers Change of particulars for director (Mrs Therese Parker) 2 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2023 accounts Annual Accounts 18 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 8 Buy now
22 Jul 2022 officers Change of particulars for director (Mrs Therese Parker) 2 Buy now
22 Jul 2022 officers Change of particulars for director (Mrs Therese Parker) 2 Buy now
22 Jul 2022 officers Change of particulars for director (Mr Timothy Charles Parker) 2 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 officers Change of particulars for director (Mrs Therese Parker) 2 Buy now
29 Nov 2021 officers Change of particulars for director (Therese Parker) 2 Buy now
29 Nov 2021 officers Change of particulars for director (Mr Timothy Charles Parker) 2 Buy now
15 Nov 2021 accounts Annual Accounts 9 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 accounts Annual Accounts 18 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 17 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2018 accounts Annual Accounts 20 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 accounts Annual Accounts 7 Buy now
01 Jun 2017 mortgage Registration of a charge 23 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2017 officers Appointment of director (Alastair Samuel White) 2 Buy now
09 Mar 2017 officers Appointment of director (Therese Parker) 2 Buy now
27 Feb 2017 officers Termination of appointment of director (Roger James Raymond Felber) 1 Buy now
17 Jan 2017 officers Termination of appointment of director (Therese Parker) 1 Buy now
30 Sep 2016 officers Appointment of director (Therese Parker) 2 Buy now
20 Jul 2016 accounts Annual Accounts 7 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
06 Jul 2015 accounts Annual Accounts 7 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
11 Aug 2014 accounts Annual Accounts 7 Buy now
28 Mar 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2013 accounts Annual Accounts 7 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
03 Jul 2012 accounts Annual Accounts 7 Buy now
12 Apr 2012 annual-return Annual Return 4 Buy now
24 Aug 2011 accounts Annual Accounts 7 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
05 Jul 2010 accounts Annual Accounts 13 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Timothy Charles Parker) 3 Buy now
01 Aug 2009 accounts Annual Accounts 15 Buy now
23 Jun 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
02 Jun 2008 auditors Auditors Resignation Company 1 Buy now
02 Jun 2008 officers Director appointed timothy charles parker 2 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from northcliffe house 2 derry street london W8 5TT 1 Buy now
27 May 2008 officers Appointment terminated director julian aston 1 Buy now
27 May 2008 officers Appointment terminated director julian staniforth 1 Buy now
27 May 2008 officers Appointment terminated secretary philip ross 1 Buy now
27 May 2008 officers Appointment terminated director michael stewart 1 Buy now
27 May 2008 officers Director appointed roger james raymond felber 2 Buy now
14 Mar 2008 annual-return Return made up to 08/03/08; full list of members 4 Buy now
14 Feb 2008 accounts Annual Accounts 14 Buy now
11 Jul 2007 accounts Annual Accounts 14 Buy now
28 Apr 2007 annual-return Return made up to 08/03/07; full list of members 6 Buy now
29 Nov 2006 officers New secretary appointed 2 Buy now
29 Nov 2006 officers Secretary resigned 1 Buy now
15 Mar 2006 annual-return Return made up to 08/03/06; full list of members 7 Buy now
09 Dec 2005 accounts Annual Accounts 15 Buy now
14 Mar 2005 annual-return Return made up to 08/03/05; full list of members 7 Buy now
07 Jan 2005 accounts Annual Accounts 15 Buy now
05 Nov 2004 officers Director resigned 1 Buy now
22 Oct 2004 officers Director resigned 1 Buy now
27 Sep 2004 officers Secretary's particulars changed 1 Buy now
16 Jul 2004 accounts Annual Accounts 15 Buy now
31 Mar 2004 annual-return Return made up to 24/03/04; full list of members 8 Buy now
28 Nov 2003 address Registered office changed on 28/11/03 from: new pathe house 57 jamestown road camden london NW1 7XX 1 Buy now
20 Oct 2003 officers Director resigned 1 Buy now
06 Oct 2003 officers New director appointed 2 Buy now
06 Oct 2003 officers New director appointed 2 Buy now
24 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2003 accounts Annual Accounts 15 Buy now
10 Jun 2003 officers Director's particulars changed 1 Buy now
23 Apr 2003 resolution Resolution 1 Buy now
13 Apr 2003 officers Director resigned 1 Buy now
02 Apr 2003 annual-return Return made up to 31/03/03; full list of members 8 Buy now
11 Dec 2002 officers Secretary resigned 1 Buy now
11 Dec 2002 officers New secretary appointed 1 Buy now
11 Dec 2002 officers New director appointed 1 Buy now
17 Oct 2002 officers New director appointed 2 Buy now
15 Oct 2002 officers Director's particulars changed 1 Buy now
18 Apr 2002 annual-return Return made up to 31/03/02; full list of members 5 Buy now
26 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2002 accounts Annual Accounts 13 Buy now
11 Oct 2001 officers New director appointed 2 Buy now
15 Jun 2001 accounts Annual Accounts 4 Buy now
20 Apr 2001 annual-return Return made up to 31/03/01; full list of members 6 Buy now
27 Nov 2000 address Registered office changed on 27/11/00 from: 60 charlotte street london W1P 2AX 1 Buy now
05 Apr 2000 annual-return Return made up to 31/03/00; full list of members 6 Buy now
15 Dec 1999 accounts Annual Accounts 4 Buy now
08 Nov 1999 officers Director resigned 1 Buy now
08 Nov 1999 officers New director appointed 3 Buy now