STUDIOCANAL SERIES LIMITED

The Hkx Building The Hkx Building, London, N1C 4AG, England
StatusACTIVE
Company No.08696122
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

STUDIOCANAL SERIES LIMITED is an active private limited company with number 08696122. It was incorporated 10 years, 8 months, 15 days ago, on 18 September 2013. The company address is The Hkx Building The Hkx Building, London, N1C 4AG, England.



Company Fillings

Change person director company with change date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-05

Officer name: Ms Anna Louise Marsh

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2024

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Ms Anna Louise Marsh

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jul 2023

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 05 Jul 2023

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2022

Action Date: 14 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Gabbay

Change date: 2022-08-14

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2022

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-09-01

Psc name: Studiocanal Sas

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Douglas Hamilton

Appointment date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

New address: The Hkx Building 3 Pancras Square London N1C 4AG

Old address: 4 Pancras Square London N1C 4AG England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Shindler

Termination date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Ms Anna Louise Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Brian Critchley

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Didier Lupfer

Termination date: 2019-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Jeremy Gabbay

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Elisabeth Anne Marie De Vigouroux D'arvieu

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: 4 Pancras Square London N1C 4AG

Old address: 50 Marshall Street London W1F 9BQ

Change date: 2018-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elisabeth Anne Marie De Vigouroux D'arvieu

Appointment date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Romain Maurice Louis Bessi

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Didier Lupfer

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Olivier René Noël Courson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Didier Lupfer

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Olivier René Noël Courson

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2015

Action Date: 05 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-05

Capital : 10.01 GBP

Documents

View document PDF

Resolution

Date: 05 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1

Documents

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Dec 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Shindler

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Brian Critchley

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Brian Critchley

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2013

Action Date: 22 Nov 2013

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2013-11-22

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Romain Maurice Louis Bessi

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier René Noël Courson

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-23

Old address: 90 High Holborn London WC1V 6XX United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1266 LIMITED\certificate issued on 23/10/13

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:08523932
Status:ACTIVE
Category:Private Limited Company

BIORESONANCE EDINBURGH LIMITED

FLAT 10,EDINBURGH,EH5 1GJ

Number:SC610728
Status:ACTIVE
Category:Private Limited Company

GREAT-FINDERS LIMITED

CENTRAL HOUSE,HAMPTON,TW12 1NS

Number:03242841
Status:ACTIVE
Category:Private Limited Company

HEAVILY TANDOORI LIMITED

127 BUXTON ROAD,STOCKPORT,SK2 6LR

Number:10806952
Status:ACTIVE
Category:Private Limited Company

NORWICH RESIDENTIAL MAINTENANCE LIMITED

2 CHURCH ROAD,NORWICH,NR14 8PH

Number:07178016
Status:ACTIVE
Category:Private Limited Company

SKILLED CONTRACTS LTD

19 19 GLENEDRA ROAD,FEENY,BT47 4TW

Number:NI655349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source