Background WavePink WaveYellow Wave

PATHE FEATURES LIMITED (04477495)

PATHE FEATURES LIMITED (04477495) is an active UK company. incorporated on 4 July 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. PATHE FEATURES LIMITED has been registered for 23 years. Current directors include PENHALE, Faith Kezia, STONE, Caroline Michelle.

Company Number
04477495
Status
active
Type
ltd
Incorporated
4 July 2002
Age
23 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 FEATURES LIMITED

PATHE FEATURES LIMITED is an active company incorporated on 4 July 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. PATHE FEATURES LIMITED was registered 23 years ago.(SIC: 59131)

Status

active

Active since 23 years ago

Company No

04477495

LTD Company

Age

23 Years

Incorporated 4 July 2002

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

NEWINCCO 183 LIMITED
From: 4 July 2002To: 7 October 2002
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: 4 July 2002To: 21 December 2009
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jun 13
Director Joined
Jun 18
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Dec 23
Owner Exit
Apr 24
Director Left
Dec 24
Director Joined
Apr 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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

CLARKE, James Alistair

Resigned
Carnaby Street, LondonW1F 9PB
Secretary
Appointed 12 Jul 2006
Resigned 15 Apr 2025

FAWCETT, Simon Patrick

Resigned
11 Tudor Road, LondonSE19 2UH
Secretary
Appointed 07 Oct 2002
Resigned 12 Jul 2006

OLSWANG COSEC LIMITED

Resigned
Third Floor, LondonWC2E 9TT
Corporate nominee secretary
Appointed 04 Jul 2002
Resigned 07 Oct 2002

BORGARS, Jennifer Ann

Resigned
Ramillies Street, LondonW1F 7TY
Born August 1970
Director
Appointed 01 Jun 2018
Resigned 07 Jul 2022

DU PLESSIS, Pierre Michael

Resigned
Carnaby Street, LondonW1F 9PB
Born March 1965
Director
Appointed 12 Jun 2006
Resigned 20 Dec 2024

IVERNEL, Francois

Resigned
Ramillies Street, LondonW1F 7TY
Born July 1958
Director
Appointed 07 Oct 2002
Resigned 30 May 2013

MCCRACKEN, Cameron Robert

Resigned
Ramillies Street, LondonW1F 7TY
Born June 1962
Director
Appointed 07 Oct 2002
Resigned 22 Dec 2023

OLSWANG DIRECTORS 1 LIMITED

Resigned
Third Floor, LondonWC2E 9TT
Corporate nominee director
Appointed 04 Jul 2002
Resigned 07 Oct 2002

OLSWANG DIRECTORS 2 LIMITED

Resigned
Third Floor, LondonWC2E 9TT
Corporate nominee director
Appointed 04 Jul 2002
Resigned 07 Oct 2002

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
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

145

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 July 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
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
27 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
353353
Legacy
15 July 2008
190190
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
7 November 2006
244244
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
403b403b
Legacy
8 April 2005
403b403b
Legacy
8 April 2005
403b403b
Legacy
8 April 2005
403b403b
Legacy
8 April 2005
403b403b
Legacy
8 April 2005
403b403b
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
403b403b
Legacy
25 August 2004
403b403b
Legacy
25 August 2004
403b403b
Legacy
25 August 2004
403b403b
Legacy
25 August 2004
403b403b
Legacy
9 August 2004
395Particulars of Mortgage or Charge
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
23 April 2004
244244
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
6 November 2003
288cChange of Particulars
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
225Change of Accounting Reference Date
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
18 November 2002
395Particulars of Mortgage or Charge
Memorandum Articles
17 October 2002
MEM/ARTSMEM/ARTS
Legacy
17 October 2002
287Change of Registered Office
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2002
NEWINCIncorporation