Background WavePink WaveYellow Wave

PATHE SLATE LIMITED (04317716)

PATHE SLATE LIMITED (04317716) is an active UK company. incorporated on 6 November 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. PATHE SLATE LIMITED has been registered for 24 years. Current directors include PENHALE, Faith Kezia, STONE, Caroline Michelle.

Company Number
04317716
Status
active
Type
ltd
Incorporated
6 November 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, STONE, Caroline Michelle
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHE SLATE LIMITED

PATHE SLATE LIMITED is an active company incorporated on 6 November 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 SLATE LIMITED was registered 24 years ago.(SIC: 59131)

Status

active

Active since 24 years ago

Company No

04317716

LTD Company

Age

24 Years

Incorporated 6 November 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

7 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

PATHE (MAX) LIMITED
From: 6 November 2001To: 9 February 2005
Contact
Address

5 Carnaby Street London, W1F 9PB,

Previous Addresses

6 Ramillies Street London W1F 7TY
From: 27 November 2009To: 19 August 2024
Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR
From: 6 November 2001To: 27 November 2009
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jun 13
Director Joined
Feb 23
Director Left
Dec 23
Owner Exit
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PENHALE, Faith Kezia

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

STONE, Caroline Michelle

Active
Carnaby Street, LondonW1F 9PB
Born September 1979
Director
Appointed 14 Apr 2025

MH SECRETARIES LIMITED

Resigned
11 Staple Inn Building, LondonWC1V 7QH
Corporate secretary
Appointed 06 Nov 2001
Resigned 31 Mar 2017

CLARKE, James Alistair

Resigned
Carnaby Street, LondonW1F 9PB
Born May 1968
Director
Appointed 12 Jul 2006
Resigned 15 Apr 2025

FAWCETT, Simon Patrick

Resigned
11 Tudor Road, LondonSE19 2UH
Born February 1962
Director
Appointed 02 Jan 2002
Resigned 12 Jul 2006

IVERNEL, Francois

Resigned
Kent House, Great Titchfield StreetW1W 8AR
Born July 1958
Director
Appointed 06 Nov 2001
Resigned 30 May 2013

MCCRACKEN, Cameron Robert

Resigned
Kent House, Great Titchfield StreetW1W 8AR
Born June 1962
Director
Appointed 06 Nov 2001
Resigned 22 Dec 2023

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate director
Appointed 06 Nov 2001
Resigned 06 Nov 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 Jérôme Seydoux

Ceased
Rue Lamennais, Paris
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

85

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 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
6 November 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
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 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
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 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
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
14 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
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
7 November 2006
244244
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
28 October 2005
244244
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
288cChange of Particulars
Legacy
7 October 2002
288cChange of Particulars
Legacy
18 June 2002
288cChange of Particulars
Legacy
28 January 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
225Change of Accounting Reference Date
Incorporation Company
6 November 2001
NEWINCIncorporation