STUDIOCANAL KIDS & FAMILY LIMITED
Overview
| Company Name | STUDIOCANAL KIDS & FAMILY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01819018 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STUDIOCANAL KIDS & FAMILY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE COPYRIGHTS GROUP LIMITED | May 26, 1993 | May 26, 1993 |
| COPYRIGHTS COMPANY LIMITED(THE) | May 24, 1984 | May 24, 1984 |
What are the latest accounts for STUDIOCANAL KIDS & FAMILY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STUDIOCANAL KIDS & FAMILY LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for STUDIOCANAL KIDS & FAMILY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Notification of Canal+ Sa as a person with significant control on Dec 13, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Vivendi Sa as a person with significant control on Dec 13, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Certificate of change of name Company name changed the copyrights group LIMITED\certificate issued on 13/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 17, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Eglantine Leclabart as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Spearing as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronald Halpern as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anna Louise Marsh as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Douglas Hamilton as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katheryn Needham as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mrs Anna Marsh on Mar 05, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Francoise Guyonnet as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Appointment of Eglantine Leclabart as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Hugh Spearing as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew John Sheehan as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ronald Halpern as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of STUDIOCANAL KIDS & FAMILY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DURBRIDGE, Nicholas Francis | Director | The Manor House Milton OX15 4HH Banbury Oxon | United Kingdom | British | 18804520003 | |||||||||
| GUYONNET, Francoise | Director | Rue Camille Desmoulins 92863 Issy-Les-Moulineaux 50 France | France | French | 320209900001 | |||||||||
| SHEEHAN, Matthew John | Director | 3 Pancras Square N1C 4AG London The Hkx Building United Kingdom | United Kingdom | British | 108236310002 | |||||||||
| BEALE, Philip Arthur | Secretary | 32 Laburnum Grove SS5 4SG Hockley Essex | British | 50643540001 | ||||||||||
| JONES, Jenifer Lilian | Secretary | 243 Ware Road SG13 7EJ Hertford Hertfordshire | British | 2479320001 | ||||||||||
| ROBINSON, Mark Thomas | Secretary | The Cottage Ballards Lane Ilmington CV36 4LR Shipston On Stour | British | 34578000002 | ||||||||||
| OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom |
| 147090370002 | ||||||||||
| ADDISON, Karen | Director | Nags Head The Courtyard Milton OX15 4SX Banbury Oxfordshire | British | 120180370001 | ||||||||||
| ASTOR, William Waldorf, Viscount | Director | Ginge Manor Ginge OX12 8QT Wanton Oxfordshire | United Kingdom | British | 81094350001 | |||||||||
| ASTOR, William, Viscount | Director | Ginge OX12 8OT Nr Wantage Ginge Manor Oxon | United Kingdom | British | 151011190001 | |||||||||
| BACH, Corinne Marguerite Anastasie | Director | Bis, Avenue Hoche Ile-De-France 75008 Paris 59 France | France | French | 236272440001 | |||||||||
| BATHIAS, Peggy Nadia Aline | Director | Bis, Avenue Hoche Ile-De-France 75008 Paris 59 France | France | French | 236272470002 | |||||||||
| BAVIERE, Hala | Director | Av De Friedland 75380 Paris Cedex 08 42 France | France | French | 264938770001 | |||||||||
| BOND, Thomas Michael | Director | 22 Maida Avenue W2 1SR London | British | 20639350001 | ||||||||||
| BOYER, Lucien Raymond Andre | Director | Bis, Avenue Hoche Ile-De-France 75008 Paris 59 France | United Kingdom | French | 188804570001 | |||||||||
| BUET, Rodolphe | Director | Marshall Street W1F 9BQ London 50 United Kingdom | France | French | 210439400002 | |||||||||
| CLARKE, Rachel | Director | Newfield Gardens SL7 1JS Marlow 119 Buckinghamshire England | England | British | 174995670001 | |||||||||
| DAVIES, Sally Henrietta | Director | 4 Pancras Square N1C 4AG London Universal Music United Kingdom | United Kingdom | British | 198093810001 | |||||||||
| DOWNING, Terry William | Director | 52 Streathbourne Road SW17 8QX London | United Kingdom | British | 109287950001 | |||||||||
| DURBRIDGE, Linda Jean | Director | The Manor House Milton OX15 4HH Banbury Oxfordshire | United Kingdom | British | 18804530002 | |||||||||
| DURKAN, Mary Margaret | Director | 4th Floor Aldwych House WC2B 4HN 81 Aldwych London | England | British | 42948540002 | |||||||||
| EMERY, Polly Victoria | Director | Birdhurst Road SW18 1AR London 17a England | England | British | 174995480001 | |||||||||
| EVERETT, Martyn John | Director | 4th Floor Aldwych House WC2B 4HN 81 Aldwych London | England | British | 30098070003 | |||||||||
| FORDE, James | Director | Marshall Street W1F 9BQ London Studiocanal 50 | England | British | 147662130001 | |||||||||
| GILLHAM, Simon John | Director | Bis, Avenue Hoche Ile-De-France 75008 Paris 59 France | France | British | 236272430001 | |||||||||
| HAINES, Claire-Anne | Director | 3 Pancras Square N1C 4AG London 3rd Floor United Kingdom | France | French | 274095500003 | |||||||||
| HALPERN, Ronald | Director | 50 Rue Camille Desmoulins Issy 92863 Les Moulineaux Canal+ One France | France | American | 303816630001 | |||||||||
| HAMILTON, Alexander Douglas | Director | 3 Pancras Square N1C 4AG London The Hkx Building United Kingdom | England | British | 290811620001 | |||||||||
| JENNINGS, Carolyn Susan | Director | 57 Winchester Street SW1V 4NY London | United Kingdom | British | 85100690001 | |||||||||
| KARP, Eric | Director | Courtmel Road Mount Kisco Ny-Westchester 10549 Usa | American | 126779560001 | ||||||||||
| KOPACZYNSKI, Sophie | Director | 12 Rue De Penthievre 75002 Paris Vivendi Village France | France | French | 253440090001 | |||||||||
| LECLABART, Eglantine | Director | 50 Rue Camille Desmoulins Issy 92863 Les Moulineaux Canal+ One France | France | French | 303816990001 | |||||||||
| MARSH, Anna Louise | Director | Rue Camille Desmoulins 92863 Issy-Les-Moulineaux 50 France | France | New Zealander,French | 254630390001 | |||||||||
| NEEDHAM, Katheryn | Director | 3 Pancras Square N1C 4AG London The Hkx Building United Kingdom | United Kingdom | British | 303600280001 | |||||||||
| ROBINSON, Mark Thomas | Director | The Cottage Ballards Lane Ilmington CV36 4LR Shipston On Stour | British | 34578000002 |
Who are the persons with significant control of STUDIOCANAL KIDS & FAMILY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canal+ Sa | Dec 13, 2024 | Rue Camille Desmoulins 92863 Issy-Les-Moulineaux 50 Hauts-De-Seine France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vivendi Sa | Aug 16, 2016 | Avenue Friedland 75380 Paris 42 Cedex 08 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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