UKBizDB.co.uk

PADDINGTON AND COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paddington And Company Limited. The company was founded 50 years ago and was given the registration number 01125775. The firm's registered office is in LONDON. You can find them at 3rd Floor, 3 Pancras Square, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PADDINGTON AND COMPANY LIMITED
Company Number:01125775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 3 Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Rue Camille Desmoulins, Issy-Les-Moulineaux, France, 92863

Director01 January 2024Active
The Hkx Building, 3 Pancras Square, London, United Kingdom, N1C 4AG

Director01 December 2022Active
The Manor House, Milton, Banbury, OX15 4HH

Secretary06 March 1992Active
Park Lodge Coombe Park, Kingston Upon Thames, KT2 7JB

Secretary21 November 1994Active
243 Ware Road, Hertford, SG13 7EJ

Secretary-Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary05 April 2017Active
59, Bis, Avenue Hoche, Ile-De-France, Paris, France, 75008

Director28 July 2017Active
50, Marshall Street, London, United Kingdom, W1F 9BQ

Director30 June 2016Active
The Manor House, Milton, Banbury, OX15 4HH

Director-Active
Studiocanal 50, Marshall Street, London, W1F 9BQ

Director30 June 2016Active
59, Bis, Avenue Hoche, Ile-De-France, Paris, France, 75008

Director28 July 2017Active
The Hkx Building, 3 Pancras Square, London, United Kingdom, N1C 4AG

Director01 December 2022Active
Park Lodge Coombe Park, Kingston Upon Thames, KT2 7JB

Director01 June 1997Active
Studiocanal 50, Marshall Street, London, W1F 9BQ

Director01 June 2014Active
Studiocanal 50, Marshall Street, London, W1F 9BQ

Director01 June 2014Active
Park Lodge, Coombe Park, Kingston Upon Thames, United Kingdom, KT2 7JB

Director-Active
Studiocanal 50, Marshall Street, London, W1F 9BQ

Director01 June 2014Active
Vivendi Village, 12 Rue De Penthievre, Paris, France, 75002

Director12 December 2018Active

People with Significant Control

Vivendi Sa
Notified on:16 August 2016
Status:Active
Country of residence:France
Address:42, Avenue Friedland, Paris, France, 75380
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-23Accounts

Accounts with accounts type small.

Download
2022-04-14Officers

Change person director company with change date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type small.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-07-08Address

Change sail address company with old address new address.

Download
2020-07-07Officers

Termination secretary company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-12-14Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.