Background WavePink WaveYellow Wave

PATHE (JET LAG) LIMITED (04306529)

PATHE (JET LAG) LIMITED (04306529) is an active UK company. incorporated on 17 October 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. PATHE (JET LAG) LIMITED has been registered for 24 years. Current directors include PENHALE, Faith Kezia.

Company Number
04306529
Status
active
Type
ltd
Incorporated
17 October 2001
Age
24 years
Address
5 Carnaby Street, London, W1F 9PB
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
PENHALE, Faith Kezia
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHE (JET LAG) LIMITED

PATHE (JET LAG) LIMITED is an active company incorporated on 17 October 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. PATHE (JET LAG) LIMITED was registered 24 years ago.(SIC: 59131)

Status

active

Active since 24 years ago

Company No

04306529

LTD Company

Age

24 Years

Incorporated 17 October 2001

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

5 Carnaby Street London, W1F 9PB,

Previous Addresses

6 Ramillies Street London W1F 7TY
From: 21 December 2009To: 19 August 2024
Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR
From: 17 October 2001To: 21 December 2009
Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jun 13
Director Joined
Feb 23
Director Left
Dec 23
Owner Exit
Apr 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PENHALE, Faith Kezia

Active
Carnaby Street, LondonW1F 9PB
Born April 1974
Director
Appointed 01 Mar 2023

MH SECRETARIES LIMITED

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 17 Oct 2001
Resigned 31 Mar 2017

IVERNEL, Francois

Resigned
Ramillies Street, LondonW1F 7TY
Born July 1958
Director
Appointed 17 Oct 2001
Resigned 30 May 2013

MCCRACKEN, Cameron Robert

Resigned
Ramillies Street, LondonW1F 7TY
Born June 1962
Director
Appointed 17 Oct 2001
Resigned 22 Dec 2023

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate director
Appointed 17 Oct 2001
Resigned 17 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Ramillies Street, LondonW1F 7TY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2024

Mr Jerome Seydoux

Ceased
Ramillies Street, LondonW1F 7TY
Born September 1934

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
17 July 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
27 October 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
14 November 2007
353353
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
7 November 2006
244244
Legacy
12 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288cChange of Particulars
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
288cChange of Particulars
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
225Change of Accounting Reference Date
Legacy
5 November 2001
287Change of Registered Office
Incorporation Company
17 October 2001
NEWINCIncorporation