STUDIOCANAL KIDS & FAMILY LIMITED

STUDIOCANAL KIDS & FAMILY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTUDIOCANAL KIDS & FAMILY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01819018
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STUDIOCANAL KIDS & FAMILY LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is STUDIOCANAL KIDS & FAMILY LIMITED located?

    Registered Office Address
    3rd Floor 3 Pancras Square
    N1C 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STUDIOCANAL KIDS & FAMILY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE COPYRIGHTS GROUP LIMITEDMay 26, 1993May 26, 1993
    COPYRIGHTS COMPANY LIMITED(THE) May 24, 1984May 24, 1984

    What are the latest accounts for STUDIOCANAL KIDS & FAMILY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STUDIOCANAL KIDS & FAMILY LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for STUDIOCANAL KIDS & FAMILY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Notification of Canal+ Sa as a person with significant control on Dec 13, 2024

    2 pagesPSC02

    Cessation of Vivendi Sa as a person with significant control on Dec 13, 2024

    1 pagesPSC07

    Confirmation statement made on Nov 23, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA

    Certificate of change of name

    Company name changed the copyrights group LIMITED\certificate issued on 13/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 13, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 12, 2024

    RES15

    Statement of capital following an allotment of shares on Jul 17, 2024

    • Capital: GBP 10,583
    3 pagesSH01

    Termination of appointment of Eglantine Leclabart as a director on Jul 08, 2024

    1 pagesTM01

    Termination of appointment of Hugh Spearing as a director on Jul 08, 2024

    1 pagesTM01

    Termination of appointment of Ronald Halpern as a director on Jul 08, 2024

    1 pagesTM01

    Termination of appointment of Anna Louise Marsh as a director on Jul 08, 2024

    1 pagesTM01

    Termination of appointment of Alexander Douglas Hamilton as a director on Jul 08, 2024

    1 pagesTM01

    Termination of appointment of Katheryn Needham as a director on Jul 08, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mrs Anna Marsh on Mar 05, 2024

    2 pagesCH01

    Appointment of Francoise Guyonnet as a director on Jan 01, 2024

    2 pagesAP01

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    26 pagesAA

    Appointment of Eglantine Leclabart as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Hugh Spearing as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Matthew John Sheehan as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Ronald Halpern as a director on Dec 01, 2022

    2 pagesAP01

    Who are the officers of STUDIOCANAL KIDS & FAMILY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURBRIDGE, Nicholas Francis
    The Manor House
    Milton
    OX15 4HH Banbury
    Oxon
    Director
    The Manor House
    Milton
    OX15 4HH Banbury
    Oxon
    United KingdomBritish18804520003
    GUYONNET, Francoise
    Rue Camille Desmoulins
    92863 Issy-Les-Moulineaux
    50
    France
    Director
    Rue Camille Desmoulins
    92863 Issy-Les-Moulineaux
    50
    France
    FranceFrench320209900001
    SHEEHAN, Matthew John
    3 Pancras Square
    N1C 4AG London
    The Hkx Building
    United Kingdom
    Director
    3 Pancras Square
    N1C 4AG London
    The Hkx Building
    United Kingdom
    United KingdomBritish108236310002
    BEALE, Philip Arthur
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    Secretary
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    British50643540001
    JONES, Jenifer Lilian
    243 Ware Road
    SG13 7EJ Hertford
    Hertfordshire
    Secretary
    243 Ware Road
    SG13 7EJ Hertford
    Hertfordshire
    British2479320001
    ROBINSON, Mark Thomas
    The Cottage
    Ballards Lane Ilmington
    CV36 4LR Shipston On Stour
    Secretary
    The Cottage
    Ballards Lane Ilmington
    CV36 4LR Shipston On Stour
    British34578000002
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06778592
    147090370002
    ADDISON, Karen
    Nags Head The Courtyard
    Milton
    OX15 4SX Banbury
    Oxfordshire
    Director
    Nags Head The Courtyard
    Milton
    OX15 4SX Banbury
    Oxfordshire
    British120180370001
    ASTOR, William Waldorf, Viscount
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    Director
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    United KingdomBritish81094350001
    ASTOR, William, Viscount
    Ginge
    OX12 8OT Nr Wantage
    Ginge Manor
    Oxon
    Director
    Ginge
    OX12 8OT Nr Wantage
    Ginge Manor
    Oxon
    United KingdomBritish151011190001
    BACH, Corinne Marguerite Anastasie
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    Director
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    FranceFrench236272440001
    BATHIAS, Peggy Nadia Aline
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    Director
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    FranceFrench236272470002
    BAVIERE, Hala
    Av De Friedland
    75380 Paris Cedex 08
    42
    France
    Director
    Av De Friedland
    75380 Paris Cedex 08
    42
    France
    FranceFrench264938770001
    BOND, Thomas Michael
    22 Maida Avenue
    W2 1SR London
    Director
    22 Maida Avenue
    W2 1SR London
    British20639350001
    BOYER, Lucien Raymond Andre
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    Director
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    United KingdomFrench188804570001
    BUET, Rodolphe
    Marshall Street
    W1F 9BQ London
    50
    United Kingdom
    Director
    Marshall Street
    W1F 9BQ London
    50
    United Kingdom
    FranceFrench210439400002
    CLARKE, Rachel
    Newfield Gardens
    SL7 1JS Marlow
    119
    Buckinghamshire
    England
    Director
    Newfield Gardens
    SL7 1JS Marlow
    119
    Buckinghamshire
    England
    EnglandBritish174995670001
    DAVIES, Sally Henrietta
    4 Pancras Square
    N1C 4AG London
    Universal Music
    United Kingdom
    Director
    4 Pancras Square
    N1C 4AG London
    Universal Music
    United Kingdom
    United KingdomBritish198093810001
    DOWNING, Terry William
    52 Streathbourne Road
    SW17 8QX London
    Director
    52 Streathbourne Road
    SW17 8QX London
    United KingdomBritish109287950001
    DURBRIDGE, Linda Jean
    The Manor House
    Milton
    OX15 4HH Banbury
    Oxfordshire
    Director
    The Manor House
    Milton
    OX15 4HH Banbury
    Oxfordshire
    United KingdomBritish18804530002
    DURKAN, Mary Margaret
    4th Floor
    Aldwych House
    WC2B 4HN 81 Aldwych
    London
    Director
    4th Floor
    Aldwych House
    WC2B 4HN 81 Aldwych
    London
    EnglandBritish42948540002
    EMERY, Polly Victoria
    Birdhurst Road
    SW18 1AR London
    17a
    England
    Director
    Birdhurst Road
    SW18 1AR London
    17a
    England
    EnglandBritish174995480001
    EVERETT, Martyn John
    4th Floor
    Aldwych House
    WC2B 4HN 81 Aldwych
    London
    Director
    4th Floor
    Aldwych House
    WC2B 4HN 81 Aldwych
    London
    EnglandBritish30098070003
    FORDE, James
    Marshall Street
    W1F 9BQ London
    Studiocanal 50
    Director
    Marshall Street
    W1F 9BQ London
    Studiocanal 50
    EnglandBritish147662130001
    GILLHAM, Simon John
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    Director
    Bis, Avenue Hoche
    Ile-De-France
    75008 Paris
    59
    France
    FranceBritish236272430001
    HAINES, Claire-Anne
    3 Pancras Square
    N1C 4AG London
    3rd Floor
    United Kingdom
    Director
    3 Pancras Square
    N1C 4AG London
    3rd Floor
    United Kingdom
    FranceFrench274095500003
    HALPERN, Ronald
    50 Rue Camille Desmoulins
    Issy
    92863 Les Moulineaux
    Canal+ One
    France
    Director
    50 Rue Camille Desmoulins
    Issy
    92863 Les Moulineaux
    Canal+ One
    France
    FranceAmerican303816630001
    HAMILTON, Alexander Douglas
    3 Pancras Square
    N1C 4AG London
    The Hkx Building
    United Kingdom
    Director
    3 Pancras Square
    N1C 4AG London
    The Hkx Building
    United Kingdom
    EnglandBritish290811620001
    JENNINGS, Carolyn Susan
    57 Winchester Street
    SW1V 4NY London
    Director
    57 Winchester Street
    SW1V 4NY London
    United KingdomBritish85100690001
    KARP, Eric
    Courtmel Road
    Mount Kisco
    Ny-Westchester 10549
    Usa
    Director
    Courtmel Road
    Mount Kisco
    Ny-Westchester 10549
    Usa
    American126779560001
    KOPACZYNSKI, Sophie
    12 Rue De Penthievre
    75002 Paris
    Vivendi Village
    France
    Director
    12 Rue De Penthievre
    75002 Paris
    Vivendi Village
    France
    FranceFrench253440090001
    LECLABART, Eglantine
    50 Rue Camille Desmoulins
    Issy
    92863 Les Moulineaux
    Canal+ One
    France
    Director
    50 Rue Camille Desmoulins
    Issy
    92863 Les Moulineaux
    Canal+ One
    France
    FranceFrench303816990001
    MARSH, Anna Louise
    Rue Camille Desmoulins
    92863 Issy-Les-Moulineaux
    50
    France
    Director
    Rue Camille Desmoulins
    92863 Issy-Les-Moulineaux
    50
    France
    FranceNew Zealander,French254630390001
    NEEDHAM, Katheryn
    3 Pancras Square
    N1C 4AG London
    The Hkx Building
    United Kingdom
    Director
    3 Pancras Square
    N1C 4AG London
    The Hkx Building
    United Kingdom
    United KingdomBritish303600280001
    ROBINSON, Mark Thomas
    The Cottage
    Ballards Lane Ilmington
    CV36 4LR Shipston On Stour
    Director
    The Cottage
    Ballards Lane Ilmington
    CV36 4LR Shipston On Stour
    British34578000002

    Who are the persons with significant control of STUDIOCANAL KIDS & FAMILY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canal+ Sa
    Rue Camille Desmoulins
    92863 Issy-Les-Moulineaux
    50
    Hauts-De-Seine
    France
    Dec 13, 2024
    Rue Camille Desmoulins
    92863 Issy-Les-Moulineaux
    50
    Hauts-De-Seine
    France
    No
    Legal FormLimited Company
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredRegistre Du Commerce Et Des Societes De Nanterre
    Registration Number835 150 434
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vivendi Sa
    Avenue Friedland
    75380 Paris
    42
    Cedex 08
    France
    Aug 16, 2016
    Avenue Friedland
    75380 Paris
    42
    Cedex 08
    France
    Yes
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredParis Commercial And Corporate Registry
    Registration Number343 134 763
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0