STUDIOCANAL LIMITED
LONDON OPTIMUM RELEASING LIMITED TIDALGATE 2000 LIMITED

Hellopages » Greater London » Westminster » W1F 9BQ

Company number 03647235
Status Active
Incorporation Date 9 October 1998
Company Type Private Limited Company
Address 50 MARSHALL STREET, LONDON, W1F 9BQ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Director's details changed for Stephen Murphy on 11 November 2016; Termination of appointment of Romain Maurice Louis Bessi as a director on 30 September 2016; Appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 2016. The most likely internet sites of STUDIOCANAL LIMITED are www.studiocanal.co.uk, and www.studiocanal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Studiocanal Limited is a Private Limited Company. The company registration number is 03647235. Studiocanal Limited has been working since 09 October 1998. The present status of the company is Active. The registered address of Studiocanal Limited is 50 Marshall Street London W1f 9bq. . ARNOULD, Sylvie is a Director of the company. DE VIGOUROUX D'ARVIEU, Elisabeth Anne Marie is a Director of the company. FORDE, James is a Director of the company. LUPFER, Didier is a Director of the company. MURPHY, Stephen John is a Director of the company. PERKINS, Daniel Kenneth is a Director of the company. Secretary COCHRAN, Gerald Charles has been resigned. Secretary LEGRAND, Sandrine has been resigned. Secretary TUBBS, Daniel Hayden has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BESSI, Romain Maurice Louis has been resigned. Director BUET, Rodolphe has been resigned. Director CLARKE, William James has been resigned. Director COURSON, Olivier has been resigned. Director DE VERGES, Guillaume has been resigned. Director FAUX, Fabrice has been resigned. Director HIGGINS, Paul James has been resigned. Director SAADA, Maxime has been resigned. Director SICHLER, Frederic has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
ARNOULD, Sylvie
Appointed Date: 11 July 2012
64 years old

Director
DE VIGOUROUX D'ARVIEU, Elisabeth Anne Marie
Appointed Date: 30 September 2016
48 years old

Director
FORDE, James
Appointed Date: 11 July 2012
57 years old

Director
LUPFER, Didier
Appointed Date: 01 October 2015
61 years old

Director
MURPHY, Stephen John
Appointed Date: 11 July 2012
53 years old

Director
PERKINS, Daniel Kenneth
Appointed Date: 18 October 2002
50 years old

Resigned Directors

Secretary
COCHRAN, Gerald Charles
Resigned: 18 October 2002
Appointed Date: 20 October 1998

Secretary
LEGRAND, Sandrine
Resigned: 11 July 2012
Appointed Date: 06 July 2006

Secretary
TUBBS, Daniel Hayden
Resigned: 11 July 2012
Appointed Date: 18 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 October 1998
Appointed Date: 09 October 1998

Director
BESSI, Romain Maurice Louis
Resigned: 30 September 2016
Appointed Date: 19 April 2007
54 years old

Director
BUET, Rodolphe
Resigned: 11 July 2012
Appointed Date: 15 January 2008
62 years old

Director
CLARKE, William James
Resigned: 11 July 2012
Appointed Date: 07 May 1999
53 years old

Director
COURSON, Olivier
Resigned: 01 October 2015
Appointed Date: 20 July 2006
59 years old

Director
DE VERGES, Guillaume
Resigned: 11 July 2012
Appointed Date: 06 July 2006
68 years old

Director
FAUX, Fabrice
Resigned: 19 April 2007
Appointed Date: 06 July 2006
57 years old

Director
HIGGINS, Paul James
Resigned: 11 July 2012
Appointed Date: 20 October 1998
69 years old

Director
SAADA, Maxime
Resigned: 15 January 2008
Appointed Date: 06 July 2006
55 years old

Director
SICHLER, Frederic
Resigned: 31 December 2007
Appointed Date: 06 July 2006
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 October 1998
Appointed Date: 09 October 1998

STUDIOCANAL LIMITED Events

13 Dec 2016
Director's details changed for Stephen Murphy on 11 November 2016
05 Oct 2016
Termination of appointment of Romain Maurice Louis Bessi as a director on 30 September 2016
05 Oct 2016
Appointment of Elisabeth Anne Marie De Vigouroux D'arvieu as a director on 30 September 2016
06 Jul 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

...
... and 96 more events
31 Dec 1998
New secretary appointed
31 Dec 1998
Director resigned
31 Dec 1998
Secretary resigned
23 Oct 1998
Registered office changed on 23/10/98 from: 788-790 finchley road london NW11 7UR
09 Oct 1998
Incorporation

STUDIOCANAL LIMITED Charges

17 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 25 October 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
9 March 2001
Rent deposit deed
Delivered: 23 March 2001
Status: Satisfied on 23 June 2006
Persons entitled: John Patrick Michael Hugh Evelyn
Description: All the company's right title benefit and interest in and…