BRITISH PATHE LIMITED

Register to unlock more data on OkredoRegister

BRITISH PATHE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02222005

Incorporation date

16/02/1988

Size

Small

Contacts

Registered address

Registered address

10 Orange Street, London, Greater London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1988)
dot icon12/03/2026
Director's details changed for Mr Timothy Charles Parker on 2026-03-07
dot icon12/03/2026
Director's details changed for Mrs Therese Parker on 2026-03-07
dot icon12/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon11/03/2026
Change of details for Archive Investments Ltd as a person with significant control on 2026-03-07
dot icon11/03/2026
Registered office address changed from 10 Orange Street Heymarket London WC2H 7DQ to 10 Orange Street London Greater London WC2H 7DQ on 2026-03-11
dot icon11/03/2026
Secretary's details changed for Alastair Samuel White on 2026-03-07
dot icon11/03/2026
Director's details changed for Mr Alastair Samuel White on 2026-03-07
dot icon13/10/2025
Appointment of Alastair Samuel White as a secretary on 2025-10-10
dot icon30/09/2025
Accounts for a small company made up to 2024-09-30
dot icon02/10/2024
Accounts for a small company made up to 2023-09-30
dot icon18/03/2024
Director's details changed for Mrs Therese Parker on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Timothy Charles Parker on 2024-03-18
dot icon15/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon20/12/2023
Accounts for a small company made up to 2022-09-30
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon15/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon31/10/2022
Accounts for a small company made up to 2021-09-30
dot icon22/07/2022
Director's details changed for Mrs Therese Parker on 2022-07-21
dot icon22/07/2022
Director's details changed for Mrs Therese Parker on 2022-07-21
dot icon22/07/2022
Director's details changed for Mr Timothy Charles Parker on 2022-07-21
dot icon24/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon29/11/2021
Director's details changed for Mrs Therese Parker on 2021-11-29
dot icon29/11/2021
Director's details changed for Therese Parker on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr Timothy Charles Parker on 2021-11-29
dot icon15/11/2021
Accounts for a small company made up to 2020-09-30
dot icon26/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon02/07/2020
Accounts for a small company made up to 2019-09-30
dot icon12/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon05/07/2019
Accounts for a small company made up to 2018-09-30
dot icon25/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon21/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon11/07/2017
Accounts for a small company made up to 2016-09-30
dot icon01/06/2017
Registration of charge 022220050002, created on 2017-05-30
dot icon10/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon09/03/2017
Appointment of Alastair Samuel White as a director on 2017-02-27
dot icon09/03/2017
Appointment of Therese Parker as a director on 2017-02-27
dot icon27/02/2017
Termination of appointment of Roger James Raymond Felber as a director on 2017-02-20
dot icon17/01/2017
Termination of appointment of Therese Parker as a director on 2016-09-16
dot icon30/09/2016
Appointment of Therese Parker as a director on 2016-09-16
dot icon20/07/2016
Accounts for a small company made up to 2015-09-30
dot icon11/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon06/07/2015
Accounts for a small company made up to 2014-09-30
dot icon31/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon11/08/2014
Accounts for a small company made up to 2013-09-30
dot icon28/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Accounts for a small company made up to 2012-09-30
dot icon10/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon12/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon24/08/2011
Accounts for a small company made up to 2010-09-30
dot icon05/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon15/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Timothy Charles Parker on 2009-11-01
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon23/06/2009
Return made up to 08/03/09; full list of members
dot icon02/06/2008
Auditor's resignation
dot icon02/06/2008
Director appointed timothy charles parker
dot icon27/05/2008
Registered office changed on 27/05/2008 from northcliffe house 2 derry street london W8 5TT
dot icon27/05/2008
Appointment terminated director julian aston
dot icon27/05/2008
Appointment terminated director julian staniforth
dot icon27/05/2008
Appointment terminated secretary philip ross
dot icon27/05/2008
Appointment terminated director michael stewart
dot icon27/05/2008
Director appointed roger james raymond felber
dot icon14/03/2008
Return made up to 08/03/08; full list of members
dot icon14/02/2008
Full accounts made up to 2007-09-30
dot icon11/07/2007
Full accounts made up to 2006-09-30
dot icon28/04/2007
Return made up to 08/03/07; full list of members
dot icon29/11/2006
New secretary appointed
dot icon29/11/2006
Secretary resigned
dot icon15/03/2006
Return made up to 08/03/06; full list of members
dot icon09/12/2005
Full accounts made up to 2005-09-30
dot icon14/03/2005
Return made up to 08/03/05; full list of members
dot icon07/01/2005
Full accounts made up to 2004-09-30
dot icon05/11/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon27/09/2004
Secretary's particulars changed
dot icon16/07/2004
Full accounts made up to 2003-09-30
dot icon31/03/2004
Return made up to 24/03/04; full list of members
dot icon28/11/2003
Registered office changed on 28/11/03 from: new pathe house 57 jamestown road camden london NW1 7XX
dot icon20/10/2003
Director resigned
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon24/09/2003
Declaration of satisfaction of mortgage/charge
dot icon07/07/2003
Full accounts made up to 2002-09-30
dot icon10/06/2003
Director's particulars changed
dot icon23/04/2003
Resolutions
dot icon13/04/2003
Director resigned
dot icon02/04/2003
Return made up to 31/03/03; full list of members
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon15/10/2002
Director's particulars changed
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon26/02/2002
Certificate of change of name
dot icon26/02/2002
Full accounts made up to 2001-09-30
dot icon11/10/2001
New director appointed
dot icon15/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon20/04/2001
Return made up to 31/03/01; full list of members
dot icon27/11/2000
Registered office changed on 27/11/00 from: 60 charlotte street london W1P 2AX
dot icon05/04/2000
Return made up to 31/03/00; full list of members
dot icon15/12/1999
Accounts for a dormant company made up to 1999-09-30
dot icon08/11/1999
Director resigned
dot icon08/11/1999
New director appointed
dot icon20/04/1999
Return made up to 31/03/99; full list of members
dot icon18/01/1999
Accounts for a dormant company made up to 1998-09-30
dot icon04/06/1998
Director resigned
dot icon03/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon21/04/1998
Return made up to 31/03/98; no change of members
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Secretary resigned
dot icon19/08/1997
New secretary appointed
dot icon16/04/1997
Accounts for a dormant company made up to 1996-09-30
dot icon16/04/1997
Resolutions
dot icon06/04/1997
Return made up to 31/03/97; no change of members
dot icon18/09/1996
Accounting reference date shortened from 31/12/96 to 30/09/96
dot icon03/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon29/04/1996
Return made up to 31/03/96; full list of members
dot icon14/02/1996
New director appointed
dot icon09/02/1996
New director appointed
dot icon10/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/08/1995
Resolutions
dot icon25/04/1995
Return made up to 31/03/95; full list of members
dot icon14/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon22/06/1994
Resolutions
dot icon04/05/1994
Return made up to 31/03/94; no change of members
dot icon21/10/1993
Resolutions
dot icon03/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon03/09/1993
Resolutions
dot icon04/08/1993
Director resigned
dot icon04/08/1993
New secretary appointed;new director appointed
dot icon04/08/1993
Registered office changed on 04/08/93 from: sceptre house 169/173 regent street london WR1 7FB
dot icon25/03/1993
Return made up to 31/03/93; no change of members
dot icon23/04/1992
Accounts for a dormant company made up to 1991-12-31
dot icon30/03/1992
Return made up to 31/03/92; full list of members
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon07/06/1991
Certificate of change of name
dot icon15/04/1991
Return made up to 31/03/91; no change of members
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon14/03/1991
Accounts for a dormant company made up to 1990-12-31
dot icon14/03/1991
Accounts for a dormant company made up to 1989-12-31
dot icon21/09/1990
Return made up to 31/07/90; full list of members
dot icon21/09/1990
Return made up to 31/07/89; full list of members
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Accounts for a dormant company made up to 1988-12-31
dot icon25/05/1988
Wd 22/04/88 ad 18/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon30/03/1988
Registered office changed on 30/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Timothy Charles
Director
22/05/2008 - Present
92
Parker, Therese
Director
27/02/2017 - Present
1
White, Alastair Samuel
Director
27/02/2017 - Present
1
White, Alastair Samuel
Secretary
10/10/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRITISH PATHE LIMITED

BRITISH PATHE LIMITED is an(a) Active company incorporated on 16/02/1988 with the registered office located at 10 Orange Street, London, Greater London WC2H 7DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH PATHE LIMITED?

toggle

BRITISH PATHE LIMITED is currently Active. It was registered on 16/02/1988 .

Where is BRITISH PATHE LIMITED located?

toggle

BRITISH PATHE LIMITED is registered at 10 Orange Street, London, Greater London WC2H 7DQ.

What does BRITISH PATHE LIMITED do?

toggle

BRITISH PATHE LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BRITISH PATHE LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Timothy Charles Parker on 2026-03-07.