PATHE CFL LIMITED

Register to unlock more data on OkredoRegister

PATHE CFL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03807474

Incorporation date

14/07/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Carnaby Street, London W1F 9PBCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1999)
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon30/07/2025
Register inspection address has been changed from Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP England to 5 Carnaby Street London W1F 9PB
dot icon17/04/2025
Termination of appointment of James Alistair Clarke as a director on 2025-04-15
dot icon03/02/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Certificate of change of name
dot icon11/10/2024
Appointment of Mr James Alistair Clarke as a director on 2024-10-04
dot icon11/10/2024
Appointment of Ms Faith Kezia Penhale as a director on 2024-10-04
dot icon11/10/2024
Notification of Pathe Productions Limited as a person with significant control on 2024-10-04
dot icon11/10/2024
Registered office address changed from Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP England to 5 Carnaby Street London W1F 9PB on 2024-10-11
dot icon11/10/2024
Cessation of Paul Adrian Smith as a person with significant control on 2024-10-04
dot icon11/10/2024
Termination of appointment of Paul Adrian Smith as a director on 2024-10-04
dot icon11/10/2024
Termination of appointment of Stephen John Dover as a director on 2024-10-04
dot icon29/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon25/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Satisfaction of charge 2 in full
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon14/07/2021
Cessation of Celador Entertainment Limited as a person with significant control on 2021-02-25
dot icon14/07/2021
Notification of Paul Adrian Smith as a person with significant control on 2021-02-25
dot icon14/09/2020
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon09/09/2020
Accounts for a small company made up to 2019-09-30
dot icon20/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon29/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon01/05/2019
Accounts for a small company made up to 2018-09-30
dot icon18/02/2019
Register inspection address has been changed from C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG England to Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP
dot icon12/02/2019
Registered office address changed from Roman Landing Kingsway Southampton Hampshire SO14 1BN England to Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP on 2019-02-12
dot icon30/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon24/07/2018
Registered office address changed from C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN England to Roman Landing Kingsway Southampton Hampshire SO14 1BN on 2018-07-24
dot icon09/07/2018
Accounts for a small company made up to 2017-09-30
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon10/07/2017
Accounts for a small company made up to 2016-09-30
dot icon05/09/2016
Register(s) moved to registered inspection location C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
dot icon05/09/2016
Register inspection address has been changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
dot icon02/09/2016
Registered office address changed from 39 Long Acre London WC2E 9LG to C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN on 2016-09-02
dot icon18/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon05/07/2016
Accounts for a small company made up to 2015-09-30
dot icon22/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon03/07/2015
Accounts for a small company made up to 2014-09-30
dot icon10/12/2014
Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 2014-11-28
dot icon10/12/2014
Termination of appointment of Mark Alasdair Smith Johnson as a director on 2014-11-28
dot icon28/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon07/11/2013
Resolutions
dot icon25/09/2013
Statement of capital on 2013-09-25
dot icon25/09/2013
Statement by directors
dot icon25/09/2013
Solvency statement dated 27/08/13
dot icon25/09/2013
Resolutions
dot icon29/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon12/06/2013
Accounts for a small company made up to 2012-09-30
dot icon28/08/2012
Statement of capital on 2012-08-22
dot icon19/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon06/07/2012
Director's details changed for Mr Mark Alasdair Smith Johnson on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr Paul Adrian Smith on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr Stephen John Dover on 2012-07-06
dot icon06/07/2012
Secretary's details changed for Mr Mark Alasdair Smith Johnson on 2012-07-06
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon11/04/2011
Full accounts made up to 2010-09-30
dot icon15/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2010
Accounts for a small company made up to 2009-09-30
dot icon10/08/2009
Return made up to 14/07/09; full list of members
dot icon23/07/2009
Accounts for a small company made up to 2008-09-30
dot icon14/07/2009
Director appointed mr mark alasdair smith johnson
dot icon09/03/2009
Appointment terminated director christian colson
dot icon21/08/2008
Accounts for a small company made up to 2007-09-30
dot icon15/07/2008
Return made up to 14/07/08; full list of members
dot icon14/07/2008
Secretary's change of particulars / mark johnson / 14/07/2008
dot icon28/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2007
New director appointed
dot icon10/08/2007
Return made up to 14/07/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon05/07/2007
New secretary appointed
dot icon20/06/2007
Secretary resigned;director resigned
dot icon18/01/2007
Nc inc already adjusted 14/12/06
dot icon12/01/2007
Memorandum and Articles of Association
dot icon05/01/2007
Ad 14/12/06--------- £ si 700000@1=700000 £ ic 100/700100
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon25/07/2006
Full accounts made up to 2005-09-30
dot icon17/07/2006
Return made up to 14/07/06; full list of members
dot icon24/01/2006
New director appointed
dot icon10/10/2005
Secretary resigned;director resigned
dot icon10/10/2005
New secretary appointed
dot icon22/09/2005
Return made up to 14/07/05; full list of members
dot icon21/09/2005
Ad 12/05/05--------- £ si 98@1=98 £ ic 2/100
dot icon27/07/2005
Full accounts made up to 2004-09-30
dot icon04/04/2005
Secretary's particulars changed;director's particulars changed
dot icon18/08/2004
Return made up to 14/07/04; full list of members
dot icon13/07/2004
New secretary appointed
dot icon12/07/2004
Secretary resigned
dot icon09/07/2004
Full accounts made up to 2003-09-30
dot icon28/07/2003
Return made up to 14/07/03; full list of members
dot icon21/07/2003
New director appointed
dot icon03/07/2003
Full accounts made up to 2002-09-30
dot icon23/10/2002
Director's particulars changed
dot icon30/07/2002
Return made up to 14/07/02; full list of members
dot icon23/04/2002
Full accounts made up to 2001-09-30
dot icon03/04/2002
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon09/08/2001
Return made up to 14/07/01; full list of members
dot icon16/05/2001
Full accounts made up to 2000-07-31
dot icon16/03/2001
Accounting reference date extended from 31/07/01 to 30/11/01
dot icon01/03/2001
Registered office changed on 01/03/01 from: 55 colmore row birmingham west midlands B3 2AS
dot icon01/03/2001
Director resigned
dot icon01/03/2001
Secretary resigned
dot icon01/03/2001
New director appointed
dot icon01/03/2001
New secretary appointed
dot icon01/03/2001
New director appointed
dot icon01/02/2001
Certificate of change of name
dot icon10/08/2000
Return made up to 14/07/00; full list of members
dot icon18/08/1999
Certificate of change of name
dot icon14/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
347.34K
-
0.00
36.99K
-
2022
2
715.03K
-
0.00
487.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dover, Stephen John
Director
26/10/2007 - 04/10/2024
54
Smith, Paul Adrian
Director
13/02/2001 - 04/10/2024
68
Johnson, Mark Alasdair Smith
Director
13/07/2009 - 28/11/2014
40
Johnson, Mark Alasdair Smith
Secretary
01/06/2007 - 28/11/2014
25
Clarke, James Alistair
Director
04/10/2024 - 15/04/2025
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PATHE CFL LIMITED

PATHE CFL LIMITED is an(a) Active company incorporated on 14/07/1999 with the registered office located at 5 Carnaby Street, London W1F 9PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PATHE CFL LIMITED?

toggle

PATHE CFL LIMITED is currently Active. It was registered on 14/07/1999 .

Where is PATHE CFL LIMITED located?

toggle

PATHE CFL LIMITED is registered at 5 Carnaby Street, London W1F 9PB.

What does PATHE CFL LIMITED do?

toggle

PATHE CFL LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for PATHE CFL LIMITED?

toggle

The latest filing was on 11/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.