Background WavePink WaveYellow Wave

PATHE CFL LIMITED (03807474)

PATHE CFL LIMITED (03807474) is an active UK company. incorporated on 14 July 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. PATHE CFL LIMITED has been registered for 26 years. Current directors include PENHALE, Faith Kezia.

Company Number
03807474
Status
active
Type
ltd
Incorporated
14 July 1999
Age
26 years
Address
5 Carnaby Street, London, W1F 9PB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
PENHALE, Faith Kezia
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHE CFL LIMITED

PATHE CFL LIMITED is an active company incorporated on 14 July 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. PATHE CFL LIMITED was registered 26 years ago.(SIC: 59111)

Status

active

Active since 26 years ago

Company No

03807474

LTD Company

Age

26 Years

Incorporated 14 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

CELADOR FILMS LIMITED
From: 1 February 2001To: 11 October 2024
BLUE FILMS LIMITED
From: 19 August 1999To: 1 February 2001
INGLEBY (1223) LIMITED
From: 14 July 1999To: 19 August 1999
Contact
Address

5 Carnaby Street London, W1F 9PB,

Previous Addresses

Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP England
From: 12 February 2019To: 11 October 2024
Roman Landing Kingsway Southampton Hampshire SO14 1BN England
From: 24 July 2018To: 12 February 2019
C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN England
From: 2 September 2016To: 24 July 2018
39 Long Acre London WC2E 9LG
From: 14 July 1999To: 2 September 2016
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Share Issue
Aug 12
Capital Update
Sept 13
Director Left
Dec 14
Owner Exit
Jul 21
New Owner
Jul 21
Loan Cleared
Aug 21
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

PENHALE, Faith Kezia

Active
Carnaby Street, LondonW1F 9PB
Born April 1974
Director
Appointed 04 Oct 2024

DOVER, Stephen John

Resigned
2 Castlebar Road, LondonW5 2DP
Secretary
Appointed 30 Jun 2004
Resigned 30 Sept 2005

GREGSON, Sarah Jane

Resigned
Ground Floor Flat, LondonW1K 7FP
Secretary
Appointed 13 Feb 2001
Resigned 30 Jun 2004

JOHNSON, Mark Alasdair Smith

Resigned
39 Long AcreWC2E 9LG
Secretary
Appointed 01 Jun 2007
Resigned 28 Nov 2014

OAKES, Janet Christine

Resigned
50a Clapham Common South Side, LondonSW4 9BX
Secretary
Appointed 30 Sept 2005
Resigned 01 Jun 2007

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 14 Jul 1999
Resigned 13 Feb 2001

CLARKE, James Alistair

Resigned
Carnaby Street, LondonW1F 9PB
Born May 1968
Director
Appointed 04 Oct 2024
Resigned 15 Apr 2025

COLSON, Christian Patrick

Resigned
55 Cambridge Grove, LondonW6 0LB
Born September 1968
Director
Appointed 10 Jul 2003
Resigned 27 Feb 2009

DOVER, Stephen John

Resigned
Carnaby Street, LondonW1F 9PB
Born August 1946
Director
Appointed 26 Oct 2007
Resigned 04 Oct 2024

DOVER, Stephen John

Resigned
2 Castlebar Road, LondonW5 2DP
Born August 1946
Director
Appointed 13 Feb 2001
Resigned 30 Sept 2005

JOHNSON, Mark Alasdair Smith

Resigned
39 Long AcreWC2E 9LG
Born October 1969
Director
Appointed 13 Jul 2009
Resigned 28 Nov 2014

OAKES, Janet Christine

Resigned
50a Clapham Common South Side, LondonSW4 9BX
Born July 1967
Director
Appointed 01 Nov 2005
Resigned 01 Jun 2007

SMITH, Paul Adrian

Resigned
Carnaby Street, LondonW1F 9PB
Born January 1947
Director
Appointed 13 Feb 2001
Resigned 04 Oct 2024

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 14 Jul 1999
Resigned 13 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
Carnaby Street, LondonW1F 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2024

Mr Paul Adrian Smith

Ceased
Carnaby Street, LondonW1F 9PB
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2021
Ceased 04 Oct 2024
Long Acre, LondonWC2E 9LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 July 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
11 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
14 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 September 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Resolution
7 November 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 September 2013
SH19Statement of Capital
Legacy
25 September 2013
SH20SH20
Legacy
25 September 2013
CAP-SSCAP-SS
Resolution
25 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
28 August 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Legacy
27 April 2010
MG02MG02
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
28 April 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
12 January 2007
MEM/ARTSMEM/ARTS
Legacy
5 January 2007
88(2)R88(2)R
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
363aAnnual Return
Legacy
21 September 2005
88(2)R88(2)R
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
4 April 2005
288cChange of Particulars
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
23 October 2002
288cChange of Particulars
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
3 April 2002
225Change of Accounting Reference Date
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
16 March 2001
225Change of Accounting Reference Date
Legacy
1 March 2001
287Change of Registered Office
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1999
NEWINCIncorporation