Background WavePink WaveYellow Wave

STUDIOCANAL SERIES LIMITED (08696122)

STUDIOCANAL SERIES LIMITED (08696122) is an active UK company. incorporated on 18 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. STUDIOCANAL SERIES LIMITED has been registered for 12 years. Current directors include GABBAY, Jeremy, KENNEDY, Mary-Kathryn, MARSH, Anna Louise.

Company Number
08696122
Status
active
Type
ltd
Incorporated
18 September 2013
Age
12 years
Address
The Hkx Building, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GABBAY, Jeremy, KENNEDY, Mary-Kathryn, MARSH, Anna Louise
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIOCANAL SERIES LIMITED

STUDIOCANAL SERIES LIMITED is an active company incorporated on 18 September 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. STUDIOCANAL SERIES LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08696122

LTD Company

Age

12 Years

Incorporated 18 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 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

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

NEWINCCO 1266 LIMITED
From: 18 September 2013To: 23 October 2013
Contact
Address

The Hkx Building 3 Pancras Square London, N1C 4AG,

Previous Addresses

4 Pancras Square London N1C 4AG England
From: 13 June 2018To: 25 October 2021
50 Marshall Street London W1F 9BQ
From: 23 October 2013To: 13 June 2018
90 High Holborn London WC1V 6XX United Kingdom
From: 18 September 2013To: 23 October 2013
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 21
Director Joined
Jan 22
Owner Exit
Mar 25
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GABBAY, Jeremy

Active
Rue Camille Desmoulins, Issy-Les-Moulineaux
Born December 1983
Director
Appointed 15 Oct 2018

KENNEDY, Mary-Kathryn

Active
3 Pancras Square, LondonN1C 4AG
Born March 1975
Director
Appointed 01 Sept 2025

MARSH, Anna Louise

Active
Rue Camille Desmoulins, Issy-Les-Moulineaux92863
Born April 1979
Director
Appointed 16 Dec 2019

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 18 Sept 2013
Resigned 23 Oct 2013

BESSI, Romain Maurice Louis

Resigned
Place Du Spectacle, Issy Les Moulineaux92130
Born May 1971
Director
Appointed 23 Oct 2013
Resigned 30 Sept 2016

COURSON, Olivier René Noël

Resigned
Place Du Spectacle, Issy Les Moulineaux92130
Born December 1965
Director
Appointed 23 Oct 2013
Resigned 01 Oct 2015

CRITCHLEY, Andrew Brian

Resigned
Pancras Square, LondonN1C 4AG
Born February 1963
Director
Appointed 22 Nov 2013
Resigned 30 Sept 2019

DE VIGOUROUX D'ARVIEU, Elisabeth Anne Marie

Resigned
Place Du Spectacle, Issy Les Moulineaux
Born May 1977
Director
Appointed 30 Sept 2016
Resigned 15 Oct 2018

HAMILTON, Alexander Douglas

Resigned
3 Pancras Square, LondonN1C 4AG
Born August 1966
Director
Appointed 14 Dec 2021
Resigned 01 Sept 2025

LUPFER, Didier

Resigned
Place Du Spectacle, Issy-Les-Moulineaux92130
Born April 1964
Director
Appointed 01 Oct 2015
Resigned 13 Dec 2019

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 18 Sept 2013
Resigned 23 Oct 2013

SHINDLER, Nicola

Resigned
Pancras Square, LondonN1C 4AG
Born October 1968
Director
Appointed 22 Nov 2013
Resigned 18 Nov 2020

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 18 Sept 2013
Resigned 23 Oct 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 18 Sept 2013
Resigned 23 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Canal+ Sa

Active
Rue Camille Desmoulins, Issy-Les-Moulineaux92863

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
Avenue De Friedland, Paris75008

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Appoint Person Director Company With Name
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Resolution
5 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Gazette Notice Compulsory
20 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 December 2013
SH10Notice of Particulars of Variation
Resolution
17 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 December 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 2013
NEWINCIncorporation