Advanced company searchLink opens in new window

STUDIOCANAL SERIES LIMITED

Company number 08696122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 10.01
05 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2015 AA Full accounts made up to 31 December 2014
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2015 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2014 AA Full accounts made up to 31 December 2013
17 Dec 2013 SH10 Particulars of variation of rights attached to shares
17 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Dec 2013 AP01 Appointment of Ms Nicola Shindler as a director
12 Dec 2013 AP01 Appointment of Andrew Brian Critchley as a director
12 Dec 2013 AP01 Appointment of Mr Andrew Brian Critchley as a director
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 10
11 Dec 2013 SH08 Change of share class name or designation
24 Oct 2013 TM01 Termination of appointment of Christopher Mackie as a director
24 Oct 2013 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
24 Oct 2013 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
24 Oct 2013 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
24 Oct 2013 AP01 Appointment of Mr Romain Maurice Louis Bessi as a director
24 Oct 2013 AP01 Appointment of Mr Olivier René Noël Courson as a director
23 Oct 2013 AA01 Current accounting period shortened from 30 September 2014 to 31 December 2013
23 Oct 2013 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 23 October 2013
23 Oct 2013 CERTNM Company name changed newincco 1266 LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
18 Sep 2013 NEWINC Incorporation