Background WavePink WaveYellow Wave

SUITE DISTRIBUTION LIMITED (08475080)

SUITE DISTRIBUTION LIMITED (08475080) is an active UK company. incorporated on 5 April 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. SUITE DISTRIBUTION LIMITED has been registered for 12 years. Current directors include BRANCO, Pierre-Emmanuel, CLARY, Andrew Paul.

Company Number
08475080
Status
active
Type
ltd
Incorporated
5 April 2013
Age
12 years
Address
5th Floor, 45 Mortimer Street, London, W1W 8HJ
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
BRANCO, Pierre-Emmanuel, CLARY, Andrew Paul
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUITE DISTRIBUTION LIMITED

SUITE DISTRIBUTION LIMITED is an active company incorporated on 5 April 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. SUITE DISTRIBUTION LIMITED was registered 12 years ago.(SIC: 59131)

Status

active

Active since 12 years ago

Company No

08475080

LTD Company

Age

12 Years

Incorporated 5 April 2013

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 30 October 2025 (6 months ago)
Period: 27 December 2023 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

5th Floor, 45 Mortimer Street London, W1W 8HJ,

Previous Addresses

5th Floor 45 Mortimer Street, London, 5th Floor, 45 Mortimer Street, W1W 8HJ London W1W 8HJ United Kingdom
From: 5 March 2026To: 5 March 2026
Shropshire House, 11-20 Capper Street London WC1E 6JA England
From: 2 October 2023To: 5 March 2026
45 Warren Street London W1T 6AG
From: 4 March 2014To: 2 October 2023
, 120 New Cavendish Street, London, W1W 6XX, England
From: 9 April 2013To: 4 March 2014
, 90 High Holborn, London, WC1V 6XX, United Kingdom
From: 5 April 2013To: 9 April 2013
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Loan Cleared
Feb 18
Loan Cleared
Mar 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Oct 21
Director Joined
Nov 21
Loan Cleared
Jul 23
Loan Cleared
Aug 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 03 Dec 2025

BRANCO, Pierre-Emmanuel

Active
Boulevard De Grenelle, Paris75015
Born May 1982
Director
Appointed 22 Apr 2025

CLARY, Andrew Paul

Active
45 Mortimer Street, LondonW1W 8HJ
Born February 1970
Director
Appointed 23 Dec 2024

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 05 Apr 2013
Resigned 05 Apr 2013

BESSI, Romain Maurice Louis

Resigned
Quai Du Point Du Jour, Boulogne-Billancourt92100
Born May 1971
Director
Appointed 27 Sept 2019
Resigned 27 Mar 2025

JACOBS, Olivier Joseph David Alain

Resigned
Quai Du Point Du Jour, Boulogne92100
Born October 1972
Director
Appointed 15 Nov 2016
Resigned 27 Sept 2019

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 05 Apr 2013
Resigned 05 Apr 2013

MARKESINIS, Spyro George

Resigned
New Cavendish Street, LondonW1W 6XX
Born January 1976
Director
Appointed 05 Apr 2013
Resigned 11 May 2013

MULLENGER, Kim, Mrs.

Resigned
Capper Street, LondonWC1E 6JA
Born September 1961
Director
Appointed 15 Nov 2021
Resigned 23 Dec 2024

PARRY, Edward David

Resigned
Warren Street, LondonW1T 6AG
Born March 1971
Director
Appointed 10 Mar 2017
Resigned 15 Oct 2021

PARRY, Edward David, Mr.

Resigned
Warren Street, LondonW1T 6AG
Born March 1971
Director
Appointed 10 Mar 2017
Resigned 11 Mar 2017

PRELJOCAJ, Daniel

Resigned
Quai Du Point Du Jour, Boulogne92100
Born July 1970
Director
Appointed 11 May 2013
Resigned 15 Nov 2016

WILLITS, Giles Kirkley

Resigned
Warren Street, LondonW1T 6AG
Born November 1966
Director
Appointed 05 Apr 2013
Resigned 10 Mar 2017

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 05 Apr 2013
Resigned 05 Apr 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 05 Apr 2013
Resigned 05 Apr 2013

Persons with significant control

1

45 Mortimer Street, LondonW1W 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 December 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Legacy
30 January 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
21 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Termination Director Company
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2013
NEWINCIncorporation