Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STUDIOCANAL LIMITED
Company Information for

STUDIOCANAL LIMITED

The Hkx Building, 3 Pancras Square, London, N1C 4AG,
Company Registration Number
03647235
Private Limited Company
Active

Company Overview

About Studiocanal Ltd
STUDIOCANAL LIMITED was founded on 1998-10-09 and has its registered office in London. The organisation's status is listed as "Active". Studiocanal Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STUDIOCANAL LIMITED
 
Legal Registered Office
The Hkx Building
3 Pancras Square
London
N1C 4AG
Other companies in W1F
 
Previous Names
OPTIMUM RELEASING LIMITED01/09/2011
Filing Information
Company Number 03647235
Company ID Number 03647235
Date formed 1998-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts FULL
VAT Number /Sales tax ID GB736093134  
Last Datalog update: 2024-05-04 03:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUDIOCANAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STUDIOCANAL LIMITED
The following companies were found which have the same name as STUDIOCANAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STUDIOCANAL FILMS LTD THE HKX BUILDING 3 PANCRAS SQUARE LONDON N1C 4AG Active Company formed on the 1991-11-29
STUDIOCANAL HOLDING UK LIMITED THE HKX BUILDING 3 PANCRAS SQUARE LONDON N1C 4AG Active Company formed on the 2006-06-27
STUDIOCANAL SERIES LIMITED THE HKX BUILDING 3 PANCRAS SQUARE LONDON N1C 4AG Active Company formed on the 2013-09-18
STUDIOCANAL PTY LIMITED NSW 2009 Active Company formed on the 2001-05-11
STUDIOCANAL US California Unknown
STUDIOCANAL US HOLDINGS INCORPORATED California Unknown
STUDIOCANAL ENTERTAINMENT INCORPORATED California Unknown
STUDIOCANAL ENTERTAINMENT DEVELOPMENT INCORPORATED California Unknown
STUDIOCANAL WT FILMS INCORPORATED California Unknown
STUDIOCANAL US FILMS INCORPORATED California Unknown

Company Officers of STUDIOCANAL LIMITED

Current Directors
Officer Role Date Appointed
SYLVIE ARNOULD
Director 2012-07-11
ELISABETH ANNE MARIE DE VIGOUROUX D'ARVIEU
Director 2016-09-30
JAMES FORDE
Director 2012-07-11
DIDIER LUPFER
Director 2015-10-01
DANIEL KENNETH PERKINS
Director 2002-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MURPHY
Director 2012-07-11 2018-01-26
ROMAIN MAURICE LOUIS BESSI
Director 2007-04-19 2016-09-30
OLIVIER COURSON
Director 2006-07-20 2015-10-01
SANDRINE LEGRAND
Company Secretary 2006-07-06 2012-07-11
DANIEL HAYDEN TUBBS
Company Secretary 2002-10-18 2012-07-11
RODOLPHE BUET
Director 2008-01-15 2012-07-11
WILLIAM JAMES CLARKE
Director 1999-05-07 2012-07-11
GUILLAUME DE VERGES
Director 2006-07-06 2012-07-11
PAUL JAMES HIGGINS
Director 1998-10-20 2012-07-11
MAXIME SAADA
Director 2006-07-06 2008-01-15
FREDERIC SICHLER
Director 2006-07-06 2007-12-31
FABRICE FAUX
Director 2006-07-06 2007-04-19
GERALD CHARLES COCHRAN
Company Secretary 1998-10-20 2002-10-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-10-09 1998-10-20
COMPANY DIRECTORS LIMITED
Nominated Director 1998-10-09 1998-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYLVIE ARNOULD STUDIOCANAL FILMS LTD Director 2012-07-12 CURRENT 1991-11-29 Active
ELISABETH ANNE MARIE DE VIGOUROUX D'ARVIEU STUDIOCANAL HOLDING UK LIMITED Director 2016-09-30 CURRENT 2006-06-27 Active
ELISABETH ANNE MARIE DE VIGOUROUX D'ARVIEU STUDIOCANAL SERIES LIMITED Director 2016-09-30 CURRENT 2013-09-18 Active
ELISABETH ANNE MARIE DE VIGOUROUX D'ARVIEU STUDIOCANAL FILMS LTD Director 2016-09-30 CURRENT 1991-11-29 Active
JAMES FORDE FURY PICTURES LIMITED Director 2013-11-07 CURRENT 2012-05-15 Dissolved 2016-06-28
JAMES FORDE RAFTA RAFTA LIMITED Director 2010-06-17 CURRENT 2010-06-17 Dissolved 2015-02-03
JAMES FORDE AWAKENING PRODUCTIONS LIMITED Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2014-10-14
DIDIER LUPFER URBAN MYTH FILMS LTD Director 2016-09-30 CURRENT 2013-02-18 Active
DIDIER LUPFER SUNNYMARCH TV PRODUCTIONS LIMITED Director 2016-09-30 CURRENT 2016-02-23 Active
DIDIER LUPFER STUDIOCANAL SERIES LIMITED Director 2015-10-01 CURRENT 2013-09-18 Active
DANIEL KENNETH PERKINS ELEVATION SALES LIMITED Director 2007-07-18 CURRENT 2003-11-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Receptionist/Admin AssistantLondonMajor European Film Distributor STUDIOCANAL Ltd is currently looking for an efficient, friendly and professional Receptionist to provide full front of house...2016-06-15
UK Home Entertainment Marketing AssistantLondon*Role Overview: * Support the UK Home Entertainment Marketing division. Effectively and efficiently manage the communication within the team, between2016-05-25
UK Theatrical AssistantLondonRecords and Releases, Competitor media spends, Comparisons document and the Check document. Work with the Theatrical Marketing Assistant to ensure reports are...2016-04-11
International Digital and Graphic DesignerLondonDigital work will include website takeovers, banners, splash pages as well as social media content (e.g. Based in Soho, this is a great opportunity to apply...2016-04-08
International Digital and Graphic Designer (Mid-Weight)LondonBased in Soho, this is a great opportunity to apply your creativity whilst working with a big entertainment brand and to showcase your work across a variety of...2016-03-14

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-03-05DIRECTOR APPOINTED MS ANNA LOUISE MARSH
2023-10-24Director's details changed for Jeremy Gabbay on 2023-10-23
2023-10-24Director's details changed for Sylvie Arnould on 2023-10-23
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-07-05Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-05-16CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM 4 Pancras Square London N1C 4AG England
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN DAVID GOODMAN
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27AP01DIRECTOR APPOINTED MR ALEXANDER DOUGLAS HAMILTON
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SHINDLER
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER LUPFER
2019-10-07AP01DIRECTOR APPOINTED MS ANNA LOUISE MARSH
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FORDE
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-12-06AP01DIRECTOR APPOINTED NICOLA SHINDLER
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KENNETH PERKINS
2018-11-08AP01DIRECTOR APPOINTED MATTHEW SHEEHAN
2018-11-02AP01DIRECTOR APPOINTED JEREMY GABBAY
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH ANNE MARIE DE VIGOUROUX D'ARVIEU
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM 50 Marshall Street London W1F 9BQ
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MURPHY
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-13CH01Director's details changed for Stephen Murphy on 2016-11-11
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROMAIN MAURICE LOUIS BESSI
2016-10-05AP01DIRECTOR APPOINTED ELISABETH ANNE MARIE DE VIGOUROUX D'ARVIEU
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-03AP01DIRECTOR APPOINTED DIDIER LUPFER
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER COURSON
2015-03-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-02AR0102/03/15 ANNUAL RETURN FULL LIST
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-19AR0119/03/14 ANNUAL RETURN FULL LIST
2013-11-20AR0109/10/13 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24RES01ADOPT ARTICLES 07/12/2012
2012-12-03AR0109/10/12 FULL LIST
2012-07-13AP01DIRECTOR APPOINTED JAMES FORDE
2012-07-13AP01DIRECTOR APPOINTED STEPHEN MURPHY
2012-07-12AP01DIRECTOR APPOINTED SYLVIE ARNOULD
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RODOLPHE BUET
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME DE VERGES
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HIGGINS
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARKE
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RODOLPHE BUET
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY DANIEL TUBBS
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY SANDRINE LEGRAND
2012-02-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AR0109/10/11 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMAIN MAURICE LOUIS BESSI / 19/01/2012
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-01RES15CHANGE OF NAME 01/09/2011
2011-09-01CERTNMCOMPANY NAME CHANGED OPTIMUM RELEASING LIMITED CERTIFICATE ISSUED ON 01/09/11
2011-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-05AR0109/10/10 FULL LIST
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRINE LEGRAND / 05/11/2010
2010-02-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28AR0109/10/09 FULL LIST
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KENNETH PERKINS / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES HIGGINS / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME DE VERGES / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER COURSON / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CLARKE / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RODOLPHE BUET / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMAIN MAURICE LOUIS BESSI / 28/10/2009
2009-10-24DISS40DISS40 (DISS40(SOAD))
2009-10-22AR0109/10/08 FULL LIST
2009-10-20GAZ1FIRST GAZETTE
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 22 NEWMAN STREET LONDON W1T 1PH
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR MAXIME SAADA
2008-03-18288aDIRECTOR APPOINTED RODOLPHE BUET
2008-02-04AUDAUDITOR'S RESIGNATION
2008-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-08288bDIRECTOR RESIGNED
2007-12-07363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2007-11-22225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2006-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-14363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-23123NC INC ALREADY ADJUSTED 06/07/06
2006-08-23RES04£ NC 1000/10000 06/07/
2006-08-23RES13RE OFF MARKET PURC AGRE 06/07/06
2006-08-11169£ SR 50000@1 31/03/05
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW SECRETARY APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities



Licences & Regulatory approval
We could not find any licences issued to STUDIOCANAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-10-20
Fines / Sanctions
No fines or sanctions have been issued against STUDIOCANAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-17 Satisfied HSBC PRIVATE BANK (UK) LIMITED
RENT DEPOSIT DEED 2001-03-09 Satisfied JOHN PATRICK MICHAEL HUGH EVELYN
Intangible Assets
Patents
We have not found any records of STUDIOCANAL LIMITED registering or being granted any patents
Domain Names

STUDIOCANAL LIMITED owns 33 domain names.

animalkingdomfilm.co.uk   bluevalentinemovie.co.uk   dontbeafraidmovie.co.uk   dontbeafraidofthedarkmovie.co.uk   juliaseyes.co.uk   lastnightmovie.co.uk   larrycrowne.co.uk   outsidethelaw.co.uk   optimumreleasing.co.uk   splice-movie.co.uk   the-tourist.co.uk   tinker-tailor-soldier-spy.co.uk   thesilenthouse.co.uk   thetourist-movie.co.uk   unknown-movie.co.uk   unknownfilm.co.uk   adeleblancsec.co.uk   biutiful.co.uk   bel-ami-movie.co.uk   belamithemovie.co.uk   mothersdaymovie.co.uk   sourcecode-movie.co.uk   potichemovie.co.uk   submarine-movie.co.uk   arriettymovie.co.uk   killlistmovie.co.uk   kill-list-movie.co.uk   kill-list.co.uk   prophet-movie.co.uk   sarahskey.co.uk   sarahskeymovie.co.uk   gainsbourg-movie.co.uk   theguardmovie.co.uk  

Trademarks
We have not found any records of STUDIOCANAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
CHARGE AND DEED OF ASSIGNMENT 6
DEED OF SECURITY ASSIGNMENT AND CHARGE 5
A CHARGE OF DEED OF ASSIGNMENT 1
1
DEED OF SECURITY AND ASSIGNMENT 1

We have found 14 mortgage charges which are owed to STUDIOCANAL LIMITED

Income
Government Income

Government spend with STUDIOCANAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-2 GBP £723 Services
Horsham District Council 2016-12 GBP £549 FILM HIRE & CARRIAGE
Horsham District Council 2016-10 GBP £912 FILM HIRE & CARRIAGE
Horsham District Council 2016-9 GBP £970 FILM HIRE & CARRIAGE
Adur Worthing Council 2016-6 GBP £597 Leisure - Performing Arts
Horsham District Council 2016-3 GBP £1,666 FILM HIRE & CARRIAGE
Adur Worthing Council 2016-2 GBP £958 Leisure - Performing Arts
Horsham District Council 2016-2 GBP £835 FILM HIRE & CARRIAGE
Horsham District Council 2015-12 GBP £541 FILM HIRE & CARRIAGE
Durham County Council 2015-12 GBP £2,038 Services
Adur Worthing Council 2015-10 GBP £4,710 Leisure - Performing Arts
Adur Worthing Council 2015-9 GBP £563 Leisure - Performing Arts
Durham County Council 2015-8 GBP £17,885 Services
Horsham District Council 2015-5 GBP £584 FILM HIRE & CARRIAGE
South Kesteven District Council 2015-5 GBP £812
South Kesteven District Council 2015-4 GBP £490
Warwick District Council 2015-4 GBP £530 Cinema-Distributors
Horsham District Council 2015-3 GBP £1,412 FILM HIRE & CARRIAGE
Central Bedfordshire Council 2015-3 GBP £768 Professional Services - Other
Warwick District Council 2015-3 GBP £849 Cinema-Distributors
Adur Worthing Council 2015-3 GBP £1,106 Leisure - Performing Arts
South Kesteven District Council 2015-3 GBP £3,409
South Kesteven District Council 2015-2 GBP £3,228
Horsham District Council 2015-1 GBP £6,986 FILM HIRE & CARRIAGE
Adur Worthing Council 2015-1 GBP £6,556 Leisure - Performing Arts
City of London 2014-12 GBP £3,954 Fees & Services
Horsham District Council 2014-12 GBP £9,803 FILM HIRE & CARRIAGE
Leeds City Council 2014-11 GBP £80 Other Hired And Contracted Services
City of London 2014-11 GBP £4,165 Fees & Services
Central Bedfordshire Council 2014-11 GBP £895 Professional Services - Other
City of London 2014-10 GBP £1,835 Fees & Services
Shropshire 2014-9 GBP £961 Supplies And Services-Equipt. Furn. & Materials
South Kesteven District Council 2014-9 GBP £541
Shropshire Council 2014-8 GBP £1,055 Supplies And Services-Equipt. Furn. & Materials
City of London 2014-8 GBP £946 Fees & Services
City of London 2014-7 GBP £2,845 Fees & Services
Horsham District Council 2014-7 GBP £682 FILM HIRE & CARRIAGE
South Kesteven District Council 2014-7 GBP £683
City of London 2014-6 GBP £6,863 Fees & Services
South Kesteven District Council 2014-5 GBP £764
City of London 2014-5 GBP £8,271 Fees & Services
South Kesteven District Council 2014-4 GBP £489
City of London 2014-4 GBP £5,750 Fees & Services
Shropshire Council 2014-3 GBP £2,179 Supplies And Services-Equipt. Furn. & Materials
City of London 2014-3 GBP £13,444
Adur Worthing Council 2014-3 GBP £515 Leisure - Performing Arts
Isle of Wight Council 2014-1 GBP £160
Durham County Council 2014-1 GBP £4,603
Shropshire Council 2013-12 GBP £1,683 Supplies And Services-Equipt. Furn. & Materials
South Holland District Coucnil 2013-11 GBP £599
Shropshire Council 2013-11 GBP £595 Supplies And Services-Equipt. Furn. & Materials
City of London 2013-11 GBP £5,107 Fees & Services
Horsham District Council 2013-10 GBP £3,488 FILM HIRE & CARRIAGE
South Kesteven District Council 2013-10 GBP £1,828
City of London 2013-10 GBP £7,390 Fees & Services
Shropshire Council 2013-10 GBP £709 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2013-9 GBP £421 Supplies And Services-Equipt. Furn. & Materials
Adur Worthing Council 2013-9 GBP £846
City of London 2013-9 GBP £5,101 Fees & Services
Shropshire Council 2013-8 GBP £292 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2013-7 GBP £194 Supplies And Services-Equipt. Furn. & Materials
City of London 2013-6 GBP £10,319 Fees & Services
City of London 2013-4 GBP £1,903 Cost of Sales/Stock
South Kesteven District Council 2013-4 GBP £497
Leeds City Council 2013-3 GBP £1,189 Other Hired And Contracted Services
City of London 2013-3 GBP £2,932 Cost of Sales/Stock
City of London 2012-11 GBP £4,141 Cost of Sales/Stock
Warwick District Council 2012-10 GBP £599
Shropshire Council 2012-9 GBP £1,027 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-8 GBP £2,271 Supplies And Services-Equipt. Furn. & Materials
City of London 2012-7 GBP £795 Cost of Sales/Stock
Adur Worthing Council 2012-5 GBP £754 Leisure - Performing Arts
Shropshire Council 2012-5 GBP £2,149 Supplies And Services-Equipt. Furn. & Materials
City of London 2012-4 GBP £1,511 Cost of Sales/Stock
The Borough of Calderdale 2012-4 GBP £604 Services
City of London 2012-2 GBP £4,980 Cost of Sales/Stock
Adur Worthing Council 2012-2 GBP £967 Leisure - Performing Arts
The Borough of Calderdale 2012-2 GBP £670 Services
Shropshire Council 2012-2 GBP £1,517 Supplies And Services-Equipt. Furn. & Materials
Leeds City Council 2012-2 GBP £1,254
South Holland District Coucnil 2011-12 GBP £1,215
Shropshire Council 2011-12 GBP £693 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-11 GBP £1,616 Supplies And Services-Miscellaneous Expenses
Adur Worthing Council 2011-10 GBP £1,916 Leisure - Performing Arts
Shropshire Council 2011-10 GBP £8,109 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-9 GBP £758 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-8 GBP £4,989 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-12 GBP £1,484
Shropshire Council 2010-9 GBP £796
Shropshire Council 2010-5 GBP £3,596
City of London Corporation 2010-5 GBP £13,939
Shropshire Council 2010-4 GBP £2,632
Worthing Borough Council 2009-10 GBP £634
City of London 0-0 GBP £623 Cost of Sales/Stock

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STUDIOCANAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STUDIOCANAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2016-06-0062105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2014-03-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2012-07-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2012-06-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTUDIOCANAL LIMITEDEvent Date2009-10-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUDIOCANAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STUDIOCANAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.