MIPL-Logo

3decades

 

MIRA INFORM REPORT

 

 

Report No. :

508922

Report Date :

12.05.2018

 

 

 

IDENTIFICATION DETAILS

 

Name :

GAUMONT

 

 

Registered Office :

30 Avenue Charles De Gaulle, 92522 Neuilly Sur Seine Cedex

 

 

Country :

France

 

 

Financials (as on) :

31.12.2014

 

 

Date of Incorporation :

January 1900

 

 

Com. Reg. No.:

RCS Nanterre B 562 018 002

 

 

Legal Form :

Public Limited Company with Board of Directors

 

 

Line of Business :

Motion Picture Film Production (5911C)

 

 

No. of Employees :

100 to 199

 

 

RATING & COMMENTS

(Mira Inform has adopted New Rating mechanism w.e.f. 23rd January 2017)

 

MIRA’s Rating :

A+

 

Credit Rating

 

Explanation

Rating Comments

A+

Low Risk

Business dealings permissible with low risk of default

 

Status :

Good

 

 

Payment Behaviour :

Slow but correct

 

 

Litigation :

Clear

 

NOTES :

Any query related to this report can be made on e-mail : infodept@mirainform.com while quoting report number, name and date.

 

 

ECGC Country Risk Classification List

 

Country Name

                Previous Rating               

(30.09.2017)

Current Rating

(31.12.2017)

France

A1

A1

 

Risk Category

 

ECGC Classification

Insignificant

 

A1

Low Risk

 

A2

Moderately Low Risk

 

B1

Moderate Risk

 

B2

Moderately High Risk

 

C1

High Risk

 

C2

Very High Risk

 

D

 


 

FRANCE - ECONOMIC OVERVIEW

 

The French economy is diversified across all sectors. The government has partially or fully privatized many large companies, including Air France, France Telecom, Renault, and Thales. However, the government maintains a strong presence in some sectors, particularly power, public transport, and defense industries. France is the most visited country in the world with 83 million foreign tourists in 2016, including 530,000 visitors for the 2016 Euro Cup. France's leaders remain committed to a capitalism in which they maintain social equity by means of laws, tax policies, and social spending that mitigate economic inequality.

 

France's real GDP grew by 1.6% in 2017, up from 1.2% the year before. The unemployment rate (including overseas territories) increased from 7.8% in 2008 to 10.2% in 2015, before falling to 9.5% in 2017. Youth unemployment in metropolitan France decreased from 24.6% in the fourth quarter of 2014 to 24% in the fourth quarter of 2016.

 

France’s public finances have historically been strained by high spending and low growth. Despite measures to restore public finances, the budget deficit rose from 3.3% of GDP in 2008 to 7.5% of GDP in 2009. In 2017, the budget deficit improved to 2.9% of GDP, bringing it in compliance with the EU-mandated 3% deficit target. Meanwhile, France's public debt rose from 89.5% of GDP in 2012 to 96.9% in 2017.

 

Since entering office in May 2017, President Emmanuel MACRON launched a series of economic reforms to improve competitiveness and boost economic growth. President MACRON campaigned on reforming France’s labor code and in late 2017 implemented a range of reforms to increase flexibility in the labor market by making it easier for firms to hire and fire and simplifying negotiations between employers and employees. In addition to labor reforms, President MACRON’s proposed 2018 budget cuts public spending, taxes, and social security contributions to spur private investment and increase purchasing power.

 

Source : CIA

 

 


Company summary

 

SIRET

562 018 002 00013

Name

GAUMONT

Acronym

-

Trade name

GAUMONT

Status

Economically active

Postal Address

GAUMONT
30 AVENUE CHARLES DE GAULLE
92522 NEUILLY SUR SEINE CEDEX
FRANCE

Share Capital

24,957,784 Euros

Telephone

01 46 43 20 00

Activity (APE)

Motion picture film production (5911C)

RCS Registration

RCS Nanterre B 562 018 002

Formation Date

01/1900

EUR VAT Number

FR18562018002

Deregistration Date

-

Last account Date

31/12/2014

Court Registry Number

19 8 0B01819

Incorporation Date

11/1938

Registration Court

Nanterre (92)

Fax

-

Nationality

France

Legal form

Public Limited Company with Board of Directors

Currency

Euros

 

 

Key Financials

 

YEAR TO DATE

TURNOVER

GROSS OPERATING SURPLUS

SHAREHOLDER'S EQUITY

NET RESULT

EMPLOYEES

31/12/2014

95,996,000 €

57.22% Turnover

92,765,000 €

5,549,000 €

100 to 199 employees

31/12/2008

79,045,000 €

94.41% Turnover

76,314,000 €

-21,967,000 €

100 to 199 employees

31/12/2007

59,613,000 €

-73.06% Turnover

86,760,000 €

-17,868,000 €

107 employees

 

Directors

Current Directors

10

 

Ultimate Holding Company

Name

Country

Company Number

PARTICIPATION CINEMATOGRAPHIQUE CINE PAR

301075594

Affiliation links.

1 company in 1 country.

 

Judgment and Preferential

Judgment

No judgement

 

Preferential Right

No social security and tax office preferential right to date

 

 

Establishment Details

 

Type of Establishment

Head Office

Production Role

-

APE/NAF Code

5911C

Activity

Film production for the cinema

Formation Date

01/1900

Reason for Formation

-

Closure Date

-

Reason for Closure

-

Reactivation Date

-

Seasonality

-

Activity Nature

-

Activity Location

-

Trading Address

30 AVENUE CHARLES DE GAULLE 
92200 NEUILLY SUR SEINE

Department

Hauts-de-Seine (92)

Location Surface

-

District

2

City

NEUILLY SUR SEINE

Status

Economically active

Business Pages FT®

SALLES DE CINEMA

Region

Ile-de-France

Area

21

Size of Urban Area

Paris conglomeration

 

Ultimate Parent(s)

1 ultimate parent company/companies for this company

Company Name

Activity (APE)

APE/NAF Code

City

Post Code

PARTICIPATION CINEMATOGRAPHIQUE CINE PAR

Investment Funds and Similar Financial Entities

6430Z

NEUILLY SUR SEINE

92200

 

 

Other Establishment(s)

 

Regionality

Legal unit with multiple establishments in many areas having at least 80% of workforce in same area

Mono-activity status

Legal unit having all establishments with the same main activity

Branches

9 branch entities in this company

 

Company Name

Company Type

APE/NAF Code

Activity

City

Post Code

GAUMONT

Head Office

5911C

Film production for the cinema

NEUILLY SUR SEINE

92200

GAUMONT

Branch

5911C

Film production for the cinema

MARSEILLE 1

13001

GAUMONT

Branch

5911C

Film production for the cinema

BORDEAUX

33000

GAUMONT

Branch

5911C

Film production for the cinema

BORDEAUX

33300

GAUMONT

Branch

5911C

Film production for the cinema

LYON 2EME

69002

 

Workforces

Workforce at address

100 to 199 employees

Company workforce

100 to 199 employees

 

 

Workforce account

Workforce unknown

 

 

31/12/2014

 

 

 

Commentary

 

The comments are ordered according to the class of risk. Companies are compared with regard to other companies of the same type. Thus a positive comment for one category can be negative for another or can change depending on its value. This is a purely statistical decision.

 

The company has 12 directors

The stock to turnover ratio is 0

The creditor days are 29.53

The total assets are 293,754,000 €

The shareholder's equity is 92,765,000 €

Industry code with low risk rating

Department code with low risk rating

The net turnover is 95,996,000 €

The pre-tax profit is 5,673,000 €

The net current assets are 95,478,000 €

The liabilities are 197,795,000 €

The risk provisions are 3,197,000 €

The return on total assets employed is 1.93

The ratio total assets to total liabilities is 1.46

The latest account data is more than 3 years old, this has an impact on the rating. Please contact Creditsafe with your latest financial statements if you want the risk score to be recalculated

High risk workforce size

The sales to current assets ratio is 1.01

 

Industry comparison

Activity (APE)

Motion picture film production (5911C)

 

Collective procedures

No judgment information for the company

 

Preferential rights details and history

Summary of preferential rights

Company monitored since

06/05/2009

Status of Monitoring

No social security and tax office preferential right to date

 

Group Data

Ultimate parent company

PARTICIPATION CINEMATOGRAPHIQUE CINE PAR

Direct parent

PARTICIPATION CINEMATOGRAPHIQUE CINE PAR - 88.62 %

Group – Number of companies

32

Linkages – Number of companies

1

Number of countries

1

 

 

NAME

SIREN

PARTS

LAST ACCOUNT PUBLISHED

1

PARTICIPATION CINEMATOGRAPHIQUE CINE PAR

301075594

-

31/12/2016

2

GAUMONT

562018002

88.62 %

31/12/2014

3

GAUMONT ANIMATION

411459811

100 %

31/12/2016

4

GAUMONT ANIMATION MUSIQUE

433438769

100 %

31/12/2016

GAUMONT VIDEO

384171567

99.80 %

31/12/2017

GAUMONT PATHE ARCHIVES

444567218

57.50 %

31/12/2016

3

GAUMONT TELEVISION

340538693

100 %

31/12/2016

4

GAUMONT PRODUCTION TELEVISION

322996257

100 %

31/12/2016

EDITIONS LA MARGUERITE

602024150

100 %

31/12/2016

GAUMONT DISTRIBUTION INC.

-

100 %

-

GAUMONT PRODUCTION

352072904

100 %

31/12/2016

GAUMONT MUSIQUES

494535255

100 %

31/12/2016

3

MITZE FILMS

449912609

100 %

31/12/2016

4

MITZE EDITIONS

500977129

100 %

31/12/2016

LEGENDE FILMS INC

-

50 %

-

3

GAUMONT USA INC

-

100 %

-

4

GAUMONT INTERNATIONAL

-

73.60 %

-

5

OUROBOROS PRODUCTIONS LLC

-

100 %

-

CHISWICK PRODUCTIONS LLC

-

100 %

-

NARCOS PRODUCTIONS LLC

-

100 %

-

KOKORO PRODUCTIONS, INC.

-

100 %

-

CHISWICK PRODUCTIONS 2 LLC

-

100 %

-

OUROBOROS PRODUCTIONS LLC

-

100 %

-

OUROBOROS PRODUCTIONS LLC

-

100 %

-

NARCOS PRODUCTIONS LLC

-

100 %

-

FIDELINE FILMS

308240480

100 %

31/12/2016

NOUVELLES EDITIONS DE FILMS

562054817

100 %

31/12/2016

GAUMONT TELEVISION UK LIMITED

09852338

100 %

31/12/2016

LA BOETIE FILMS

814155461

20 %

31/12/2016

GAUMONT PRODUCTION ANIMATION

825337900

100 %

-

GAUMONT DISTRIBUTION TV LLC

-

100 %

-

GAUMONT ANIMATION USA LLC

-

100 %

-

GAUMONT FILMS USA LLC

-

100 %

-

ENTOURAGE PICTURES

814343075

20 %

31/12/2016

 

Shareholders

Type of shareholders

Psyhical person: 0.06%Company: 88.62%Undefined: 11.32%Psyhical person Company Undefined

Shareholders

SIDONIE DUMAS: 0.04%PARTICIPATION CINEMATOGRA...: 88.62%NICOLAS SEYDOUX: 0.02%Undefined: 11.32%SIDONIE DUMASPARTICIPATION CINEMATOGRAPHIQUE CINE PARNICOLAS SEYDOUX Undefined

Linkages

COMPANY NAME

SIREN

LAST ACCOUNT PUBLISHED

TURNOVER

GAUMONT GMBH

HRB 188220B

-

-

 

Director(s)

Name

M. SEYDOUX NICOLAS

Manager position

Chairman of the Board, Administrator

Date of birth

16/07/1939

Place of birth

PARIS

Type

Individual

Name at birth

Name

M. SEYDOUX FORNIER DE CLAUSONNE MICHEL

Manager position

Administrator

Date of birth

11/09/1947

Place of birth

PARIS

Type

Individual

Name at birth

 

Name

M. GALLIMARD ANTOINE

Manager position

Administrator

Date of birth

19/04/1947

Place of birth

PARIS

Type

Individual

Name at birth

Name

Mme. DUMAS SIDONIE

Manager position

Managing director, Administrator

Date of birth

28/04/1967

Place of birth

BOULOGNE-BILLANCOURT

Type

Individual

Name at birth

SEYDOUX FORNIER DE CLAUSONNE

 

Name

Mme. TAVERNIER PENELOPE

Manager position

Administrator

Date of birth

25/05/1966

Place of birth

BOULOGNE-BILLANCOURT

Type

Individual

Name at birth

SEYDOUX FORNIER DE CLAUSONNE

Name

M. TODT JEAN-HENRI

Manager position

Administrator

Date of birth

25/02/1946

Place of birth

PIERREFORT

Type

Individual

Name at birth

 

Name

M. TESSIER MARC

Manager position

Administrator

Date of birth

21/07/1946

Place of birth

PARIS

Type

Individual

Name at birth

Name

Mme. HERZOG FÉLICITÉ

Manager position

Administrator

Date of birth

23/04/1968

Place of birth

BOULOGNE-BILLANCOURT

Type

Individual

Name at birth

 

Statutory Auditor

Name

ADVOLIS

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

Name

ERNST & YOUNG ET AUTRES

Name of representative

Manager position

Statutory auditor

Date of birth

-

Place of birth

Type

Moral person

Name at birth

 

Previous Directors

Manager position

Title and name

Date of Birth/Place of Birth

Chairman of the Board

M. SEYDOUX NICOLAS

16/07/1939 - PARIS

Chairman of the Board

M. SEYDOUX NICOLAS

16/07/1939 - PARIS

Managing director

Mme. DUMAS SIDONIE

28/04/1967 - BOULOGNE BILLANCOURT

Managing director

Mme. DUMAS SIDONIE

28/04/1967 - BOULOGNE BILLANCOURT

Managing director

Mme. DUMAS SIDONIE

28/04/1967 - BOULOGNE-BILLANCOURT

Administrator

M. DASSAULT THIERRY

26/03/1957 - NEUILLY SUR SEINE

Administrator

M. DASSAULT THIERRY

26/03/1957 - NEUILLY-SUR-SEINE

Administrator

M. DASSAULT THIERRY

26/03/1957 - NEUILLY SUR SEINE

Administrator

M. DASSAULT THIERRY

26/03/1957 - NEUILLY-SUR-SEINE

Administrator

Mme. DUMAS SIDONIE

28/04/1967 - BOULOGNE BILLANCOURT

Administrator

Mme. DUMAS SIDONIE

28/04/1967 - BOULOGNE BILLANCOURT

Administrator

Mme. DUMAS SIDONIE

28/04/1967 - BOULOGNE-BILLANCOURT

Administrator

M. GALLIMARD ANTOINE

19/04/1947 - PARIS

Administrator

M. GALLIMARD ANTOINE

19/04/1947 - PARIS

Administrator

Mme. HERZOG FÉLICITÉ

23/04/1968 - BOULOGNE BILLANCOURT

Administrator

Mme. HERZOG FÉLICITÉ

23/04/1968 - BOULOGNE-BILLANCOURT

Administrator

Mme. SEYDOUX FORNIER DE CLAUSONNE ANNE MARIE

04/10/1941 - CARCASSONNE

Administrator

Mme. SEYDOUX FORNIER DE CLAUSONNE ANNE MARIE

04/10/1941 - CARCASSONNE

Administrator

M. SEYDOUX FORNIER DE CLAUSONNE MICHEL

11/09/1947 - PARIS

Administrator

M. SEYDOUX FORNIER DE CLAUSONNE MICHEL

11/09/1947 - PARIS

Administrator

M. SEYDOUX NICOLAS

16/07/1939 - PARIS

Administrator

M. SEYDOUX NICOLAS

16/07/1939 - PARIS

Administrator

M. SIGUIER BERTRAND

10/06/1941 - BOULOGNE-BILLANCOURT

Administrator

M. SIGUIER BERTRAND

10/06/1941 - BOULOGNE BILLANCOURT

Administrator

M. SIGUIER BERTRAND

10/06/1941 - BOULOGNE-BILLANCOURT

Administrator

M. SIGUIER BERTRAND

10/06/1941 - BOULOGNE BILLANCOURT

Administrator

Mme. TAVERNIER PENELOPE

25/05/1966 - BOULOGNE BILLANCOURT

Administrator

Mme. TAVERNIER PENELOPE

25/05/1966 - BOULOGNE BILLANCOURT

Administrator

Mme. TAVERNIER PENELOPE

25/05/1966 - BOULOGNE-BILLANCOURT

Administrator

M. TESSIER MARC

21/07/1946 - PARIS

 

Status history

No Status History

 

 

Recent publications in Gazettes

 

Publication date

Gazette Name

Description

09/08/2017

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1394 - 562 018 002 RCS Nanterre. GAUMONT. Forme : Société anonyme. Capital : 24957784 EUR. Activité : 
Commentaires : Modification du capital..

16/06/2017

Bodacc C

Comptes consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

6999 - 562018002 RCS. GAUMONTForme : Société anonyme. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2016.

16/06/2017

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

7000 - 562018002 RCS. GAUMONTForme : Société anonyme. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2016.

30/05/2017

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2403 - 562 018 002 RCS Nanterre. GAUMONT. Forme : Société anonyme. Administration : Président du conseil d'administration Administrateur : SEYDOUX Nicolas modification le 28 Mai 2010 ; Administrateur : SEYDOUX FORNIER DE CLAUSONNE Michel modification le 28 Mai 2010 ; Administrateur : GALLIMARD Antoine modification le 28 Mai 2010 ; Directeur général Administrateur : SEYDOUX FORNIER DE CLAUSONNE Sidonie modification le 03 Juin 2010 ; Administrateur : SEYDOUX FORNIER DE CLAUSONNE Penelope modification le 28 Mai 2010 ; Administrateur : TODT Jean-Henri modification le 16 Juillet 2010 ; Commissaire aux comptes titulaire : ADVOLIS en fonction le 31 Mai 2005 ; Administrateur : TESSIER Marc modification le 28 Mai 2010 ; Commissaire aux comptes titulaire : ERNST & YOUNG et Autres modification le 16 Juillet 2013 ; Administrateur : HERZOG Félicité en fonction le 18 Mai 2016. Activité : 
Commentaires : Modification de représentant..

26/03/2017

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1520 - 562 018 002 RCS Nanterre. GAUMONT. Forme : Société anonyme. Capital : 34242152 EUR. Activité : 
Commentaires : Modification du capital..

01/06/2016

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

10402 - 562018002 RCS. GAUMONTForme : Société anonyme. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2015.

01/06/2016

Bodacc C

Comptes consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

10403 - 562018002 RCS. GAUMONTForme : Société anonyme. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2015.

22/05/2016

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

3077 - 562 018 002 RCS Nanterre. GAUMONT. Forme : Société anonyme. Administration : Président du conseil d'administration Administrateur : SEYDOUX Nicolas modification le 28 Mai 2010 Administrateur : SEYDOUX FORNIER DE CLAUSONNE Michel modification le 28 Mai 2010 Administrateur : GALLIMARD Antoine modification le 28 Mai 2010 Directeur général Administrateur : SEYDOUX FORNIER DE CLAUSONNE Sidonie modification le 03 Juin 2010 Administrateur : SEYDOUX FORNIER DE CLAUSONNE Penelope modification le 28 Mai 2010 Administrateur : TODT Jean-Henri modification le 16 Juillet 2010 Administrateur : SIGUIER Bertrand modification le 28 Mai 2010 Commissaire aux comptes titulaire : ADVOLIS en fonction le 31 Mai 2005 Administrateur : TESSIER Marc modification le 28 Mai 2010 Administrateur : DASSAULT Thierry modification le 28 Mai 2010 Commissaire aux comptes titulaire : ERNST & YOUNG et Autres modification le 16 Juillet 2013 Commissaire aux comptes suppléant : AUDITEX modification le 16 Juillet 2013 Commissaire aux comptes suppléant : BOURG Damien en fonction le 20 Mai 2011 Administrateur : HERZOG Félicité en fonction le 18 Mai 2016. Activité : 
Commentaires : Modification de représentant..

31/03/2016

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2061 - 562 018 002 RCS Nanterre. GAUMONT. Forme : Société anonyme. Administration : Président du conseil d'administration Administrateur : SEYDOUX Nicolas modification le 28 Mai 2010 Administrateur : SEYDOUX FORNIER DE CLAUSONNE Michel modification le 28 Mai 2010 Administrateur : GALLIMARD Antoine modification le 28 Mai 2010 Directeur général Administrateur : SEYDOUX FORNIER DE CLAUSONNE Sidonie modification le 03 Juin 2010 Administrateur : SEYDOUX FORNIER DE CLAUSONNE Penelope modification le 28 Mai 2010 Administrateur : TODT Jean-Henri modification le 16 Juillet 2010 Administrateur : SIGUIER Bertrand modification le 28 Mai 2010 Commissaire aux comptes titulaire : ADVOLIS en fonction le 31 Mai 2005 Administrateur : TESSIER Marc modification le 28 Mai 2010 Administrateur : DASSAULT Thierry modification le 28 Mai 2010 Commissaire aux comptes titulaire : ERNST & YOUNG et Autres modification le 16 Juillet 2013 Commissaire aux comptes suppléant : AUDITEX modification le 16 Juillet 2013 Commissaire aux comptes suppléant : BOURG Damien en fonction le 20 Mai 2011. Activité : 
Commentaires : Modification de représentant..

31/03/2016

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2063 - 562 018 002 RCS Nanterre. GAUMONT. Forme : Société anonyme. Capital : 34207664 EUR. Activité : 
Commentaires : Modification du capital..

27/11/2015

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1284 - 562 018 002 RCS Nanterre. GAUMONT. Forme : Société anonyme. Capital : 34198520 EUR. Activité : 
Commentaires : Modification du capital..

11/11/2015

JAL

Modification of the share capital

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 10/11/2015
La société : 562018002 - GAUMONT, GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE a subi une augmentation de son capital socialdésormais de 34 198 520 € 
Date d'effet : 10/11/2015

17/06/2015

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

17944 - 562018002 RCS. GAUMONTForme : Société anonyme. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

17/06/2015

Bodacc C

Comptes consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

17943 - 562018002 RCS. GAUMONTForme : Société anonyme. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2014.

07/06/2014

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

13542 - 562018002 RCS. GAUMONTForme : Société anonyme. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

07/06/2014

Bodacc C

Comptes consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

13543 - 562018002 RCS. GAUMONTForme : Société anonyme. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2013.

17/06/2013

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

12993 - 562018002 RCS. GAUMONTForme : Société anonyme. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

17/06/2013

Bodacc C

Comptes annuels, consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

12994 - 562018002 RCS. GAUMONTForme : Société anonyme. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2012.

02/07/2012

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

13453 - 562018002 RCS. GAUMONTForme : Société anonyme. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

02/07/2012

Bodacc C

Comptes annuels, consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

13454 - 562018002 RCS. GAUMONTForme : Société anonyme. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2011.

18/10/2011

JAL

Resignation / Revocation of the social representative

Petites affiches (Les) - La Loi - Le Quotidien juridique - archives commerciales de la France


Date de décision : 20/12/2010
La société 322996257 - LES FILMS DU LOUP, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Fait l'objet du départ de La société 562018002 - GAUMONT 
Date d'effet : 20/12/2010

12/07/2011

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

13684 - 562018002 RCS. GAUMONTForme : Société anonyme. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2010.

12/07/2011

Bodacc C

Comptes annuels, consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

13685 - 562018002 RCS. GAUMONTForme : Société anonyme. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2010.

29/05/2011

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

1958 - 562 018 002 RCS Nanterre. GAUMONT. Forme : Société anonyme. Administration : Président du conseil d'administration et administrateur : SEYDOUX Nicolas modification le 28 Mai 2010 Administrateur : SEYDOUX FORNIER DE CLAUSONNE Michel modification le 28 Mai 2010 Administrateur : GALLIMARD Antoine modification le 28 Mai 2010 Directeur général et administrateur : SEYDOUX FORNIER DE CLAUSONNE Sidonie modification le 03 Juin 2010 Administrateur : SEYDOUX FORNIER DE CLAUSONNE Penelope modification le 28 Mai 2010 Administrateur : TODT Jean-Henri modification le 16 Juillet 2010 Administrateur : CAHEN-SALVADOR Anne Marie modification le 28 Mai 2010 Administrateur : SIGUIER Bertrand modification le 28 Mai 2010 Commissaire aux comptes titulaire : ADVOLIS en fonction le 31 Mai 2005 Administrateur : TESSIER Marc modification le 28 Mai 2010 Administrateur : DASSAULT Thierry modification le 28 Mai 2010 Commissaire aux comptes titulaire : ERNST & YOUNG et Autres en fonction le 20 Mai 2011 Commissaire aux comptes suppléant : AUDITEX en fonction le 20 Mai 2011 Commissaire aux comptes suppléant : BOURG Damien en fonction le 20 Mai 2011. Activité : 
Commentaires : Modification de représentant.

19/12/2010

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

3488 - 562 018 002 RCS Nanterre. GAUMONT. Forme : Société anonyme. Capital : 34180240 EUR. Activité : 
Commentaires : Modification du capital.

02/07/2010

JAL

Continuation of activity in spite of stockholders' equity become lower in the middle of the share capital

LES PETITES AFFICHES


Date de décision : 31/12/2009 
Poursuite d'activité malgré des fonds propres devenus inférieurs à la moitié du capital social de la société 562018002 -  GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 

29/06/2010

JAL

Resignation / Revocation of the social representative

LES PETITES AFFICHES


Date de décision : 21/06/2010
La société 494535255 - GAUMONT MUSIQUES, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Fait l'objet du départ de La société 562018002 - GAUMONT 

21/06/2010

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

10272 - 562018002 RCS. GAUMONTForme : Société anonyme à directoire. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

21/06/2010

Bodacc C

Comptes annuels, consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

10273 - 562018002 RCS. GAUMONTForme : Société anonyme à directoire. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2009.

10/06/2010

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

2247 - 562 018 002 RCS Nanterre. GAUMONT. Forme : Société anonyme à directoire. Administration : Président du conseil d'administration et administrateur : SEYDOUX Nicolas modification le 28 Mai 2010 Administrateur : SEYDOUX FORNIER DE CLAUSONNE Michel modification le 28 Mai 2010 Commissaire aux comptes titulaire : ERNST & YOUNG AUDIT modification le 17 Août 2004 Commissaire aux comptes suppléant : THOUVENIN Dominique modification le 20 Juin 2007 Administrateur : GALLIMARD Antoine modification le 28 Mai 2010 Président directeur général et administrateur : SEYDOUX FORNIER DE CLAUSONNE Sidonie modification le 28 Mai 2010 Administrateur : SEYDOUX FORNIER DE CLAUSONNE Penelope modification le 28 Mai 2010 Administrateur : TODT Jean-Henri modification le 28 Mai 2010 Administrateur : CAHEN-SALVADOR Anne Marie modification le 28 Mai 2010 Administrateur : SIGUIER Bertrand modification le 28 Mai 2010 Commissaire aux comptes titulaire : ADVOLIS en fonction le 31 Mai 2005 Commissaire aux comptes suppléant : IWEINS Patrick en fonction le 31 Mai 2005 Administrateur : TESSIER Marc modification le 28 Mai 2010 Administrateur : DASSAULT Thierry modification le 28 Mai 2010. 
Commentaires : Modification de représentant.

14/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 562018002 - GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Nominé : Monsieur Nicolas SEYDOUX, 5 PLACE 5 PLACE DU PALAIS BOURBON, 75007 PARIS
En la fonction de : Administrateur

14/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 562018002 - GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Nominé : Madame Anne-Marie CAHEN-SALVADOR, 5 PLACE 5 PLACE DU PALAIS BOURBON, 75007 PARIS
En la fonction de : Administrateur

14/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 562018002 - GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Nominé : Madame Sidonie DUMAS, 32 AVENUE 32 AVENUE CHARLES FLOQUET, 75007 PARIS
En la fonction de : Administrateur

14/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 562018002 - GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Nominé : Monsieur Thierry DASSAULT, 9 RPT 9 RPT CHAMPS ELYSEES M DASSAULT, 75008 PARIS
En la fonction de : Administrateur

14/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 562018002 - GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Nominé : Monsieur Antoine GALLIMARD, 17 RUE 17 RUE DE L UNIVERSITE, 75007 PARIS
En la fonction de : Administrateur

14/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 562018002 - GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Nominé : Monsieur Michel SEYDOUX, 38 RUE 38 RUE DU BAC, 75007 PARIS
En la fonction de : Administrateur

14/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 562018002 - GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Nominé : Monsieur Bertrand SIGUIER, 191 RUE 191 RUE DE L UNIVERSITE, 75007 PARIS
En la fonction de : Administrateur

14/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 562018002 - GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Nominé : Madame Pénélope TAVERNIER
En la fonction de : Administrateur

14/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 562018002 - GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Nominé : Monsieur Marc TESSIER, 8 B RUE 8 B RUE SAINT JAMES, 92200 NEUILLY SUR SEINE
En la fonction de : Administrateur

14/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 562018002 - GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Nominé : Monsieur Jean TODT
En la fonction de : Administrateur

14/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 562018002 - GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Nominé : Monsieur Nicolas SEYDOUX
En la fonction de : Président du Conseil d'Administration

14/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 562018002 - GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Nominé : Madame Marie SEYDOUX

14/05/2010

JAL

Appointment of the social representative

LES PETITES AFFICHES


Société faisant objet d'une nomination : 562018002 - GAUMONT, 30 AV CHARLES DE GAULLE, 92200 NEUILLY SUR SEINE 
Nominé : Madame Sidonie DUMAS
En la fonction de : DG - Directeur Général

05/06/2009

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

11139 - 562018002 RCS. GAUMONTForme : Société anonyme à directoire et conseil de surveillance. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

05/06/2009

Bodacc C

Comptes consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

11140 - 562018002 RCS. GAUMONTForme : Société anonyme à directoire et conseil de surveillance. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2008.

31/01/2009

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

5295 - 562 018 002 RCS Nanterre. GAUMONT. Forme : Société anonyme à directoire et conseil de surveillance. Capital : 34172128 EUR. 
Commentaires : Modification du capital.

15/06/2008

Bodacc C

Comptes annuels et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

9144 - 562018002 RCS. GAUMONTForme : Société anonyme à directoire et conseil de surveillance. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

15/06/2008

Bodacc C

Comptes consolidés et rapports

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

9145 - 562018002 RCS. GAUMONTForme : Société anonyme à directoire et conseil de surveillance. Adresse : 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Commentaires : Comptes annuels et rapports de l'exercice clos le : 31/12/2007.

03/02/2008

Bodacc B

Modification et mutation diverse

92 - HAUTS-DE-SEINE

GREFFE DU TRIBUNAL DE COMMERCE DE NANTERRE

3404 - 562 018 002 RCS Nanterre. GAUMONT. Forme : Société anonyme à directoire et conseil de surveillance. Capital : 34159336 EUR. 
Commentaires : Modification du capital.

30/08/2007

Bodacc C

Avis de dépôt des comptes

6399 - 562 018 002. RCS Nanterre GAUMONT. Forme: Société anonyme à directoire et conseil de surveillance. Adresse du siège social: 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2006.

30/08/2007

Bodacc C

Avis de dépôt des comptes

6400 - 562 018 002. RCS Nanterre GAUMONT. Forme: Société anonyme à directoire et conseil de surveillance. Adresse du siège social: 30 avenue Charles de Gaulle 92200 Neuilly-sur-Seine. Comptes consolidés et rapport de l'exercice clos le: 31 décembre 2006.

26/08/2007

Bodacc B

Modifications et mutations diverses

1496 - RCS Nanterre B 562 018 002. RC 80-B 1819. GAUMONT. Forme : S.A. à directoire et conseil de surveillance. Capital : 34 143 336 euros. Commentaires : modification survenue sur le capital (augmentation).

11/07/2007

Bodacc B

Modifications et mutations diverses

2115 - RCS Nanterre B 562 018 002. RC 80-B 1819. GAUMONT. Forme : S.A. à directoire et conseil de surveillance. Commentaires : modification survenue sur l'administration. Administration : modification d'un commissaire aux comptes suppléant : THOUVENIN (Dominique). Directeur général, membre du directoire partant : CHOROT (Franck, Emmanuel).

07/02/2007

Bodacc B

Modifications et mutations diverses

2563 - RCS Nanterre B 562 018 002. RC 80-B 1819. GAUMONT. Forme : S.A. à directoire et conseil de surveillance. Capital : 33 982 408 euros. Commentaires : modification survenue sur le capital (augmentation).

20/06/2006

Bodacc C

Avis de dépôt des comptes

3361 - RCS Nanterre B 562 018 002. RC 80-B 1819. GAUMONT. Forme: société anonyme à directoire et conseil de surveillance. Adresse du siège social: 30, avenue Charles de Gaulle,92200 Neuilly-sur-Seine. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2005.

20/06/2006

Bodacc C

Avis de dépôt des comptes

3362 - RCS Nanterre B 562 018 002. RC 80-B 1819. GAUMONT. Forme: société anonyme à directoire et conseil de surveillance. Adresse du siège social: 30, avenue Charles de Gaulle,92200 Neuilly-sur-Seine. Comptes consolidés et rapport de l'exercice clos le: 31 décembre 2005.

11/06/2006

Bodacc B

Modifications et mutations diverses

2716 - RCS Nanterre B 562 018 002. RC 80-B 1819. GAUMONT. Forme : S.A. à directoire et conseil de surveillance. Commentaires : modification survenue sur l'administration. Administration : nomination de membres du conseil de surveillance : TESSIER (Marc) DASSAULT (Thierry).

24/07/2005

Bodacc C

Avis de dépôt des comptes

5083 - RCS Nanterre B 562 018 002. RC 80-B 1819. GAUMONT. Forme: société anonyme à directoire et conseil de surveillance. Adresse du siège social: 30, avenue Charles de Gaulle,92200 Neuilly-sur-Seine. Comptes consolidés et rapport de l'exercice clos le: 31 décembre 2004.

24/07/2005

Bodacc C

Avis de dépôt des comptes

5082 - RCS Nanterre B 562 018 002. RC 80-B 1819. GAUMONT. Forme: société anonyme à directoire et conseil de surveillance. Adresse du siège social: 30, avenue Charles de Gaulle,92200 Neuilly-sur-Seine. Comptes annuels et rapports de l'exercice clos le: 31 décembre 2004.

21/06/2005

Bodacc B

Modifications et mutations diverses

1437 - RCS Nanterre B 562 018 002. RC 80-B 1819. GAUMONT. Forme : S.A. à directoire et conseil de surveillance. Commentaires : modification survenue sur l'administration. Administration : commissaire aux comptes titulaire partant : SALUSTRO REYDEL. Commissaire aux comptes suppléant partant : LUNEAU (Hubert). Nomination d'un commissaire aux comptes titulaire : ADVOLIS. Nomination d'un commissaire aux comptes suppléant : IWEINS (Patrick).

08/06/2005

Bodacc B

Modifications et mutations diverses

1300 - RCS Nanterre B 562 018 002. RC 80-B 1819. GAUMONT. Forme : S.A. à directoire et conseil de surveillance. Capital : 33 774 376 euros. Commentaires : modification survenue sur le capital (augmentation).

01/04/2005

Bodacc B

Modifications et mutations diverses

1356 - RCS Nanterre B 562 018 002. RC 80-B 1819. GAUMONT. Forme : S.A. à directoire et conseil de surveillance. Capital : 33 054 376 euros. Commentaires : modification survenue sur le capital (augmentation).

01/09/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. à directoire et conseil de surveillance. Commentaires : modification survenue sur la forme juridique et l'administration. Administration : modification du président et membre du conseil de surveillance : SEYDOUX (Nicolas). Modification de membres du conseil de surveillance : SEYDOUX FORNIER DE CLAUSONNE (Michel) GALLIMARD (Antoine) . Modification du président et membre du directoire : SEYDOUX FORNIER DE CLAUSONNE (Sidonie) ( Nom d'usage : DUMAS). Modification de membres du conseil de surveillance : SEYDOUX FORNIER DE CLAUSONNE (Pénélope) ( Nom d' usage : TAVERNIER) TODT (Jean-Henri). Modification d'un vice-président et membre du conseil de surveillance : CAHEN-SALVADOR (Anne, Marie) ( Nom d' usage : SEYDOUX FORNIER DE CLAUSONNE). Modification d'un membre du conseil de surveillance : SIGUIER (Bertrand). Nomination de directeurs généraux, membres du directoire : CHOROT (Franck, Emmanuel) RIANDEE (Christophe, Pierre).

28/07/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : administrateur partant : HANON (Bernard) . Modification d'un administrateur : LEDOUX (Patrice).

28/07/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. Activité : production et distribution de films cinématographiques, édition et exploitation de livres et phonogrammes. Commentaires : modification survenue sur l'activité et l'administration. Administration : administrateur partant : LEDOUX (Patrice). Nomination d' administrateurs : TODT (Jean-Henri) COHEN-SALVADOR (Anne, Marie) ( Nom d' usage : SEYDOUX FORNIER DE CLAUSONNE) SIGUIER (Bertrand).

28/03/2004

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 32 966 376 euros. Commentaires : modification survenue sur le capital (augmentation).

08/02/2004

Bodacc A

Création d'établissement

RCS B 444567218 RC AP-B 40054 PATHECINE 28. Forme : S.A.S. Capital : 37 000 euros. Adresse du siège social : 21 rue François-1 e r, 75008 Paris Etablissement principal: Activité : exploitation commerciale des archives GAUMONT. Adresse : 30 avenue Charles-de- Gaulle, 92200 Neuilly-sur-Seine Branche complète et autonome d'activité d' exploitation commerciale des archives GAUMONT, dépendant de l'établissement principal, acquise par achat au prix stipulé de 3 668 834,20 euros. Date d'effet : 19 décembre 2003. Précédent propriétaire : GAUMONT. RCS 562018002 Publication légale: Les Petites affiches du 19 janvier 2004. Oppositions : au fonds, pour la validité et la correspondance.

04/06/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 32 954 032 euros. Commentaires : modification survenue sur le capital (augmentation).

16/04/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 32 953 528 euros. Commentaires : modification survenue sur le capital (augmentation).

19/01/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : administrateur partant : DASSAULT ( Thierry).

19/01/2003

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : modification d'un administrateur : HANON (Bernard). Administrateur partant DUMAS (Jean, Louis, Robert, Frédéric).

16/08/2002

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : modification du P.-D.G. : SEYDOUX ( Nicolas). Modification d'un directeur général délégué et administrateur : LEDOUX (Patrice).

26/05/2002

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 32 952 416 euros. Commentaires : modification survenue sur le capital (augmentation).

21/12/2001

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 32 921 936 euros. Commentaires : modification survenue sur le capital (augmentation).

29/11/2001

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 205 762 100 F. Activité : production et distribution de films cinématographiques. Adresse du siège social : 30 avenue Charles-de- Gaulle, 92200 Neuilly-sur-Seine. Commentaires : modification survenue sur l'activité. Apport de la branche d' activité de gestion de salles de cinémas à la S.A. EUROPLACES,. RCS Paris 392 962 304. Date d'effet : 27 juin 2001.

15/03/2001

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 205 762 100 F. Commentaires : modification survenue sur le capital (augmentation).

24/08/2000

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 204 355 400 F. Commentaires : modification survenue sur le capital (augmentation).

30/03/2000

Bodacc B

Modifications et mutations diverses

*. RCS Nanterre B 562 018 002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 203 039 450 F. Commentaires : modification survenue sur le capital (augmentation).

16/07/1999

Bodacc B

Modifications et mutations diverses

*. RCS Nanterre B 562 018 002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 200 841 700 F. Commentaires : modification survenue sur le capital (augmentation).

09/07/1999

Bodacc B

Modifications et mutations diverses

*. RCS Nanterre B 562 018 002 RC 80-B 1819 GAUMONT. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : suppression : administrateur : LEPERCQ ( Paul, Adolphe). Modification : administrateur : DASSAULT (Thierry).

04/07/1999

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562018002 RC 80-B 1819 GAUMONT. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : nomination d'administrateurs : SEYDOUX FORNIER DE CLAUSONNE (Sidonie) ( Nom d' usage : DUMAS) SEYDOUX FORNIER DE CLAUSONNE (Pénélope).

19/03/1999

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 562 018 002 RC RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 199 017 800 F. Commentaires : modification survenue sur le capital ( augmentation).

03/11/1998

Bodacc B

Modifications et mutations diverses

RCS Montpellier B 415 269 083 A dater du: 8 octobre 1998 RC 98-B 91 TRANSVERSAL FILMS. Forme : S.A.R.L. Capital : 100 000 F. Adresse du siège social : 18 place Saint-Denis 34000 Montpellier Etablissement principal: Activité : exploitation de multisalle cinématographiques. Adresse : 5 rue de Verdun et 6 rue Vaneau 34000 Montpellier Mise en activité de la société suite à la prise en location- gérance pour une durée de sept ans Date de début d'activité: 3 février 1998 Propriétaire S.A. GAUMONT. RCS Montpellier B 562 018 002 RC 77-B 177.

05/09/1998

Bodacc B

Modifications et mutations diverses

RCS Nancy B 418575734 METZ CINE. Forme : S.A.R.L. Adresse du siège social : 16, rue de la Commanderie, 54000 Nancy ETABLISSEMENT SECONDAIRE Metz RC 98-B 331. Activité : exploitation de théatres cinématographiques et accessoirement la vente de sandwichs, patisseries et boissons non alcoolisées. Enseigne : Cameo Ariel. Adresse : 24, rue du Palais, 57000 Metz Fonds secondaire reçu en location-gérance Date de début d' activité: 15 avril 1998 Propriétaire Gaumont.

26/07/1998

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562 018 002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 197 621 300 F. Commentaires : modification survenue sur le capital (augmentation).

08/03/1998

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562 018 002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 196 524 500 F. Commentaires : modification survenue sur le capital (augmentation).

18/09/1997

Bodacc A

Création d'établissement

RCS Paris B 562 018 002 SOCIETE GAUMONT. Forme : S.A. Capital : 194 616 100 F. Adresse du siège social : 30 avenue Charles-de-Gaulle 92200 Neuilly-sur- Seine Etablissement principal: Adresse : 3 rue Dormoy 42000 Saint-Etienne. Enseigne : Le Colibri. Activité : bar, café et sandwiches Licence IV acquise par achat au prix stipulé de 50 000 F. Résiliation du bail commercial, moyennant une indemnité d'éviction de 650 000 F. Date d'effet : 28 juillet 1997. Précédent propriétaire : S.A.R.L. LE COLIBRI. RCS Saint-Etienne B 408 135 168 Publication légale: Les Petites affiches de la Loire du 25 juillet 1997 pour la résiliation et L'Essor de la Loire du 8 aout 1997 pour la cession. Oppositions : Cabinet Bellon, avocat, 1 rue Thiollière, 42000 Saint-Etienne.

02/08/1997

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562 018 002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 195 847 350 F. Commentaires : modification survenue sur le capital (augmentation).

15/06/1997

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562 018 002 RC 80-B 1819 GAUMONT. Forme : S.A. Commentaires : modification survenue sur l' administration. Administration : modification du directeur général et administrateur : LEDOUX (Patrice). Nomination d'un administrateur : GALLIMARD (Antoine).

14/03/1997

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 562 018 002 RC RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 194 616 100 F. Administration : modification : président du conseil d' administration : SEYDOUX (Nicolas) Modification : directeur général et administrateur : LEDOUX (Patrice). Modification : administrateurs : LEPERCQ (Paul, Adolphe) SEYDOUX FORNIER DE CLAUSONNE (Michel) HANON ( Bernard) DUMAS (Jean-Louis, Robert, Frédéric) DASSAULT (Thierry). Modification : commissaires aux comptes titulaires : ERNST ET YOUNG AUDIT SALUSTRO REYDEL. Modification : commissaires aux comptes suppléants : THOUVENIN (Dominique) LUNEAU (Hubert). Commentaires : modification survenue sur le capital et l'administration.

02/10/1996

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 562 018 002 RC RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 194 382 750 F. Commentaires : modification survenue sur le capital.

02/10/1996

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 562 018 002 RC RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 194 382 750 F. Commentaires : modification survenue sur le capital.

15/05/1996

Bodacc A

Création d'établissement

RCS Nanterre B 562 018 002 GAUMONT. Forme : S.A. Capital : . Adresse du siège social : 30 avenue Charles-de-Gaulle 92200 Neuilly-sur-Seine ETABLISSEMENT SECONDAIRE RC Metz 95-B 651. Adresse : 5- 7 rue Fabert 57000 Metz. Enseigne : Gaumont Palace 1 à 7. Activité : gestion d'un complexe cinématographique Etablissement secondaire acquis par apport au montant évalué à 4 459 311,39 F Date de début d'activité: 27 avril 1995. Précédent propriétaire : CINEMAS DE L'EST. RCS B 339 234 262 RC 87-B 29 Publication légale: Les Petites affiches du 5 mai 1995 déclaration de créances: au tribunal de commerce de Nanterre.

02/04/1996

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562 018 002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 192 933 550 F. Administration : président du conseil d'administration : SEYDOUX (Nicolas). Directeur général et administrateur : LEDOUX (Patrice). Administrateurs : LEPERCQ (Paul, Adolphe) SEYDOUX FORNIER DE CLAUSONNE (Michel) HANON ( Bernard) DUMAS (Jean, Louis, Robert, Frédéric) DASSAULT (Thierry). Commissaires aux comptes titulaires : ERNST ET YOUNG AUDIT SALUSTRO REYDEL. Commissaires aux comptes suppléants : THOUVENIN (Dominique) LUNEAU (Hubert). Commentaires : modification survenue sur le capital et l'administration.

09/02/1996

Bodacc A

Création d'établissement

RCS Nanterre B 562 018 002 GAUMONT. Forme : S.A. Adresse du siège social : 30 avenue Charles-de-Gaulle, 92200 Neuilly-sur-Seine Fonds complémentaire acquis par apport-fusion, au montant évalué à 101 062 579,51 F ETABLISSEMENT SECONDAIRE. Activité : gestion d'un complexe cinématographique. Adresse : 8- 10 avenue de Colmar, 68100 Mulhouse. Date d'effet : 27 octobre 1995 Précédente propriétaire CINEMAS DE L' EST S.A. RCS B 339 234 262 Publication légale: Les Petites Affiches du 5 mai 1995 déclaration de créances: au greffe du tribunal de commerce de Nanterre.

13/12/1995

Bodacc A

Création d'établissement

RCS Nanterre B 562 018 002 GAUMONT. Forme : S.A. Adresse du siège social : 30 avenue Charles-de-Gaulle, 92200 Neuilly-sur-Seine ETABLISSEMENT SECONDAIRE RC Mulhouse 95-B 543. Activité : gestion d'un complexe cinématographique. Enseigne : Gaumont Rio 1 à 3. Adresse : 7 avenue de Colmar, 68100 Mulhouse Fonds secondaire acquis par apport-fusion, au montant évalué à 101 062 579,51 F. Date d'effet : 27 avril 1995 Précédente propriétaire- exploitante CINEMAS DE L'EST S.A. RCS B 339 234 262 RC 86-B 375 Publication légale: Les Petites Affiches de Paris du 5 mai 1995 déclaration de créances: au greffe du tribunal de commerce de Nanterre.

09/11/1995

Bodacc A

Création d'établissement

RCS Paris B 562 018 002 A dater du: 10 octobre 1995 GAUMONT S.A. Forme : S.A. à conseil d'administration. Adresse du siège social : 30 avenue Charles-de- Gaulle, 92200 Neuilly-sur-Seine ETABLISSEMENT SECONDAIRE RC Montpellier 77-B 177. Adresse : 10 place de la Comédie, 34000 Montpellier Etablissement Complémentaire. Adresse : 5 rue de Verdun, 34000 Montpellier. Enseigne : Gaumont Capitole 1 à 6. Activité : complexe cinématographique Fonds complémentaire acquis par fusion- absorption au montant évalué à 15 426 077,37 F. Date d'effet : 27 avril 1995 Précédente propriétaire SOCIETE DU CAPITOLE S.A. Publication légale: Les Petites Affiches du 5 mai 1995.

02/09/1995

Bodacc B

Modifications et mutations diverses

RCS Nanterre B 562 018 002 RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 192 532 100 F. Commentaires : modification survenue sur le capital.

26/04/1995

Bodacc A

Création d'établissement

RCS B 562 018 002 RC 56-B 1800 GAUMONT. Forme : S.A. Capital : . Adresse du siège social : 30 avenue Charles-de-Gaulle 92200 Neuilly-sur-Seine Etablissement principal: Adresse : Forum des Halles, 58 et 1-7 rue Pierre-Lescot 75045 Paris Cedex 1. Activité : exploitation d'un complexe cinématographique de six salles ETABLISSEMENT SECONDAIRE. Adresse : 29 boulevard des Italiens 75002 Paris. Activité : exploitation d'une salle de cinéma Etablissement secondaire acquis par achat au prix stipulé de 6 000 000 de F Date de début d'activité: 6 octobre 1979. Précédent propriétaire : PATHE CINEMA. RCS B 775 693 278 Publication légale: Les Affiches parisiennes du 5 février 1992. Oppositions : Me Schmitt, 28 rue de Chateaudun, 75009 Paris.

15/04/1995

Bodacc B

Modifications et mutations diverses

RCS *. RCS Nanterre B 562 018 002 RC RC 80-B 1819 GAUMONT. Forme : S.A. Capital : 191 553 550 F. Administration : président du conseil d'administration : SEYDOUX ( Nicolas) Directeur général et administrateur : LEDOUX (Patrice). Administrateurs : LEPERCQ (Paul, Adolphe) SEYDOUX FORNIER DE CLAUSONNE (Michel) PAPELIER ( Philippe) HANON (Bernard) DUMAS ( Jean-Louis, Robert, Frédéric) DASSAULT (Thierry). Commissaires aux comptes titulaires : ERNST ET YOUNG AUDIT SALUSTRO REYDEL. Commissaires aux comptes suppléants : THOUVENIN ( Dominique) LUNEAU (Hubert). Commentaires : modification survenue sur le capital et l'administration.

 

 

Company events history

 

Date

Description

02/02/2018

Update of participations in other companies

02/02/2018

Disengagement in other companies

02/02/2018

New shareholders detected

02/02/2018

New participations in other companies

02/02/2018

New subsidiarie(s) detected

09/08/2017

Bodacc B: Various editing or changing

04/08/2017

Amendment

04/08/2017

Capital increase

04/08/2017

Capital reduction

04/08/2017

Updated articles of association

16/06/2017

Bodacc C : Deposit accounts notice

03/06/2017

Invalid balance sheet

30/05/2017

Bodacc B: Various editing or changing

24/05/2017

Updated articles of association

24/05/2017

New auditor

24/05/2017

Minutes of Board meeting

24/05/2017

Changes to the Board of Directors

24/05/2017

Minutes of general meeting of shareholders

18/05/2017

Amendment

18/05/2017

Capital reduction

26/03/2017

Bodacc B: Various editing or changing

22/03/2017

Updated articles of association

22/03/2017

Capital increase

22/03/2017

Amendment

31/12/2016

New consolidated accounts available

03/09/2016

Update of participations in other companies

02/09/2016

New participations in other companies

02/09/2016

New subsidiarie(s) detected

02/07/2016

Disengagement in other companies

01/06/2016

Bodacc C : Deposit accounts notice

22/05/2016

Bodacc B: Various editing or changing

21/05/2016

Invalid balance sheet

18/05/2016

Minutes of general meeting of shareholders

18/05/2016

Changes to the Board of Directors

31/03/2016

Bodacc B: Various editing or changing

24/03/2016

Updated articles of association

24/03/2016

Minutes of Board meeting

24/03/2016

Changes to the Board of Directors

24/03/2016

Capital increase

31/12/2015

New consolidated accounts available

27/11/2015

Bodacc B: Various editing or changing

20/11/2015

Capital increase

20/11/2015

Updated articles of association

20/11/2015

Amendment

10/11/2015

Legal Gazette: Modification of the share capital

17/06/2015

Bodacc C : Deposit accounts notice

13/06/2015

Update Rating

13/06/2015

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

19/05/2015

Updated articles of association

19/05/2015

Minutes of general meeting of shareholders

01/05/2015

Update of participations in other companies

01/05/2015

New shareholders detected

01/05/2015

New subsidiarie(s) detected

06/02/2015

Disengagement in other companies

31/12/2014

New accounts available

31/12/2014

New consolidated accounts available

13/06/2014

Invalid balance sheet

07/06/2014

Bodacc C : Deposit accounts notice

07/05/2014

Amendment

07/05/2014

Updated articles of association

28/03/2014

Invalid balance sheet

08/02/2014

Invalid balance sheet

31/12/2013

New consolidated accounts available

02/08/2013

New subsidiarie(s) detected

31/07/2013

Invalid balance sheet

17/06/2013

Bodacc C : Deposit accounts notice

04/01/2013

New shareholders detected

02/11/2012

Disengagement in other companies

02/07/2012

Bodacc C : Deposit accounts notice

22/05/2012

Amendment

22/05/2012

Updated articles of association

02/03/2012

Disengagement in other companies

04/11/2011

Update of participations in other companies

04/11/2011

Disengagement of the group

04/11/2011

Disengagement in other companies

04/11/2011

New shareholders detected

04/11/2011

New participations in other companies

04/11/2011

New subsidiarie(s) detected

04/11/2011

New ultimate parent

18/10/2011

Legal Gazette: Resignation / Revocation of the social representative

12/07/2011

Bodacc C : Deposit accounts notice

30/06/2011

Invalid balance sheet

29/05/2011

Bodacc B: Various editing or changing

20/05/2011

Updated articles of association

20/05/2011

New auditor

20/05/2011

Amendment

21/01/2011

New subsidiarie(s) detected

19/12/2010

Bodacc B: Various editing or changing

10/12/2010

Capital increase

10/12/2010

Minutes of Board meeting

10/12/2010

Updated articles of association

10/12/2010

Amendment

16/11/2010

Other modification of Establishment

03/09/2010

New shareholders detected

29/06/2010

Legal Gazette: Resignation / Revocation of the social representative

21/06/2010

Bodacc C : Deposit accounts notice

10/06/2010

Bodacc B: Various editing or changing

28/05/2010

Updated articles of association

28/05/2010

Minutes of Board meeting

28/05/2010

Changes to the Board of Directors

28/05/2010

Change to the administration of a public limited company

28/05/2010

Appointment/resignation of company officers

28/05/2010

Amendment

28/05/2010

Minutes of general meeting of shareholders

21/05/2010

Update of participations in other companies

21/05/2010

Disengagement in other companies

21/05/2010

New shareholders detected

06/05/2010

Update of Company Legal Form

06/05/2010

Other modification of Establishment (error correction)

06/05/2010

Legal Gazette: Appointment of the social representative

31/12/2009

Legal Gazette: Continuation of activity

31/12/2009

New accounts available

05/06/2009

Bodacc C : Deposit accounts notice

11/05/2009

Minutes of general meeting of shareholders

11/05/2009

Amendment

11/05/2009

Amendment

11/05/2009

Minutes of general meeting of shareholders

11/05/2009

Updated articles of association

11/05/2009

Updated articles of association

11/05/2009

Private document

06/05/2009

Collection of preferential rights activated for this company

31/01/2009

New Bodacc B ads detected

19/01/2009

Updated articles of association

19/01/2009

Private document

19/01/2009

Minutes of general meeting of shareholders

19/01/2009

Capital increase

19/01/2009

Capital increase

19/01/2009

Updated articles of association

19/01/2009

Minutes of general meeting of shareholders

05/01/2009

Other modification of Establishment

31/12/2008

New accounts available

13/10/2008

Payment incident closed

19/09/2008

Payment incident closed

25/08/2008

Payment incident closed

15/06/2008

Bodacc C : Deposit accounts notice

16/05/2008

Amendment

16/05/2008

Updated articles of association

16/05/2008

Updated articles of association

16/05/2008

Private document

16/05/2008

Minutes of general meeting of shareholders

16/05/2008

Minutes of general meeting of shareholders

16/05/2008

Amendment

03/02/2008

New Bodacc B ads detected

03/02/2008

Bodacc B: Various editing or changing

01/02/2008

Capital increase

01/02/2008

Capital increase

01/02/2008

Minutes of general meeting of shareholders

01/02/2008

Minutes of general meeting of shareholders

01/02/2008

Amendment

01/02/2008

Updated articles of association

01/02/2008

Updated articles of association

01/02/2008

Private document

21/01/2008

Modification of Establishment Activity

31/12/2007

New accounts available

29/10/2007

Payment incident detected

24/07/2007

Updated articles of association

24/07/2007

Minutes of general meeting of shareholders

24/07/2007

Conversion of equity to euro

24/07/2007

Capital increase

24/07/2007

Private document

24/07/2007

Minutes of general meeting of shareholders

24/07/2007

Updated articles of association

29/06/2007

Other modification of Establishment

20/06/2007

Private document

20/06/2007

Minutes of general meeting of shareholders

20/06/2007

Changes to the Board of Directors

20/06/2007

Appointment/resignation of company officers

20/06/2007

Amendment

20/06/2007

Minutes of general meeting of shareholders

24/01/2007

Updated articles of association

24/01/2007

Private document

24/01/2007

Minutes of general meeting of shareholders

24/01/2007

Minutes of general meeting of shareholders

24/01/2007

Capital increase

24/01/2007

Capital increase

24/01/2007

Amendment

24/01/2007

Updated articles of association

31/12/2006

New accounts available

18/05/2006

Amendment

18/05/2006

Minutes of general meeting of shareholders

18/05/2006

Appointment/resignation of company officers

13/05/2006

Appointment/resignation of company officers

13/05/2006

Private document

13/05/2006

Minutes of general meeting of shareholders

31/12/2005

New accounts available

31/05/2005

New auditor

31/05/2005

Private document

31/05/2005

Minutes of general meeting of shareholders

31/05/2005

Appointment/resignation of company officers

19/05/2005

Capital increase

19/05/2005

Amendment

19/05/2005

Minutes of general meeting of shareholders

19/05/2005

Updated articles of association

19/05/2005

Private document

24/02/2005

Private document

24/02/2005

Minutes of general meeting of shareholders

24/02/2005

Amendment

24/02/2005

Capital increase

24/02/2005

Updated articles of association

31/12/2004

New accounts available

06/12/2004

Private document

06/12/2004

Amendment

17/08/2004

Minutes of general meeting of shareholders

17/08/2004

Private document

17/08/2004

Updated articles of association

17/08/2004

Minutes of Board meeting

17/08/2004

Appointment/resignation of company officers

17/08/2004

Amendment

17/08/2004

New legal form – new category

02/07/2004

Amendment

02/07/2004

Appointment/resignation of company officers

02/07/2004

Change to corporate purpose

02/07/2004

Change to the administration of a public limited company

02/07/2004

Changes to the Board of Directors

02/07/2004

Extension of term

02/07/2004

Minutes of Board meeting

02/07/2004

Minutes of general meeting of shareholders

02/07/2004

Private document

02/07/2004

Updated articles of association

16/03/2004

Amendment

16/03/2004

Private document

16/03/2004

Minutes of Board meeting

16/03/2004

Capital increase

16/03/2004

Updated articles of association

31/12/2003

New accounts available

30/05/2003

Private document

30/05/2003

Minutes of general meeting of shareholders

30/05/2003

Amendment

20/05/2003

Private document

20/05/2003

Updated articles of association

20/05/2003

Amendment

20/05/2003

Capital increase

20/05/2003

Minutes of Board meeting

04/04/2003

Minutes of Board meeting

04/04/2003

Private document

04/04/2003

Amendment

04/04/2003

Updated articles of association

04/04/2003

Capital increase

07/01/2003

Amendment

07/01/2003

Appointment/resignation of company officers

07/01/2003

Changes to the Board of Directors

07/01/2003

Minutes of Board meeting

07/01/2003

Private document

05/08/2002

Minutes of Board meeting

05/08/2002

Minutes of general meeting of shareholders

05/08/2002

Private document

05/08/2002

Updated articles of association

05/08/2002

Amendment

04/05/2002

Amendment

04/05/2002

Capital increase

04/05/2002

Conversion of equity to euro

04/05/2002

Minutes of Board meeting

04/05/2002

Private document

04/05/2002

Updated articles of association

10/12/2001

Amendment

10/12/2001

Capital increase

10/12/2001

Conversion of equity to euro

10/12/2001

Minutes of Board meeting

10/12/2001

Private document

10/12/2001

Updated articles of association

23/07/2001

Declaration of conformity

23/07/2001

Capital increase

23/07/2001

Amendment

23/07/2001

Minutes of Board meeting

23/07/2001

Private document

23/07/2001

Partial contribution

23/07/2001

Minutes of general meeting of shareholders

25/05/2001

Planned merger

25/05/2001

Partial contribution

25/05/2001

Office copy

01/03/2001

Amendment

01/03/2001

Minutes of Board meeting

01/03/2001

Private document

01/03/2001

Updated articles of association

01/03/2001

Capital increase

07/08/2000

Private document

07/08/2000

Capital increase

07/08/2000

Amendment

07/08/2000

Updated articles of association

02/06/2000

Amendment

02/06/2000

Minutes of general meeting of shareholders

02/06/2000

Private document

02/06/2000

Appointment/resignation of company officers

25/05/2000

Amendment

25/05/2000

Appointment/resignation of company officers

25/05/2000

Application and court order

16/03/2000

Amendment

16/03/2000

Minutes of Board meeting

16/03/2000

Private document

16/03/2000

Updated articles of association

16/03/2000

Capital increase

23/02/2000

Application and court order

23/02/2000

Appointment/resignation of company officers

23/02/2000

Amendment

29/06/1999

Private document

29/06/1999

Capital increase

29/06/1999

Amendment

29/06/1999

Updated articles of association

18/06/1999

Changes to the Board of Directors

18/06/1999

Updated articles of association

18/06/1999

Private document

18/06/1999

Minutes of general meeting of shareholders

18/06/1999

Appointment/resignation of company officers

03/03/1999

Capital increase

03/03/1999

Minutes of Board meeting

03/03/1999

Private document

03/03/1999

Amendment

03/03/1999

Updated articles of association

10/07/1998

Updated articles of association

10/07/1998

Amendment

10/07/1998

Capital increase

10/07/1998

Private document

29/05/1998

Declaration of conformity

29/05/1998

Merger

29/05/1998

Minutes of general meeting of shareholders

29/05/1998

Private document

28/05/1998

Private document

28/05/1998

Amendment

28/05/1998

Minutes of general meeting of shareholders

17/04/1998

Audit or Management Report

17/04/1998

Private document

13/03/1998

Private document

13/03/1998

Planned merger

24/02/1998

Private document

24/02/1998

Minutes of general meeting of shareholders

24/02/1998

Minutes of Board meeting

24/02/1998

Capital increase

24/02/1998

Amendment

24/02/1998

Updated articles of association

14/01/1998

Private document

14/01/1998

Application and court order

14/01/1998

Amendment

17/07/1997

Private document

17/07/1997

Capital increase

17/07/1997

Amendment

17/07/1997

Updated articles of association

30/05/1997

Changes to the Board of Directors

30/05/1997

Private document

30/05/1997

Minutes of general meeting of shareholders

30/05/1997

Appointment/resignation of company officers

27/02/1997

Amendment

27/02/1997

Capital increase

27/02/1997

Private document

27/02/1997

Minutes of Board meeting

27/02/1997

Updated articles of association

18/10/1996

Merger

18/10/1996

Amendment

18/10/1996

Declaration of conformity

18/10/1996

Minutes of general meeting of shareholders

18/09/1996

Amendment

18/09/1996

Capital increase

18/09/1996

Minutes of Board meeting

18/09/1996

Updated articles of association

18/09/1996

Private document

20/05/1996

Amendment

20/05/1996

Minutes of general meeting of shareholders

17/04/1996

Amendment

17/04/1996

Audit or Management Report

18/03/1996

Changes to the Board of Directors

18/03/1996

Amendment

18/03/1996

Minutes of Board meeting

18/03/1996

Updated articles of association

18/03/1996

Capital increase

14/03/1996

Amendment

14/03/1996

Private document

23/02/1996

Amendment

23/02/1996

Application and court order

14/08/1995

Updated articles of association

14/08/1995

Minutes of general meeting of shareholders

14/08/1995

Amendment

14/08/1995

Capital increase

10/08/1995

Amendment

10/08/1995

Private document

10/08/1995

Minutes of general meeting of shareholders

10/08/1995

Declaration of conformity

10/08/1995

Merger

19/07/1995

Amendment

19/07/1995

Planned merger

19/07/1995

Private document

08/06/1995

Amendment

08/06/1995

Minutes of Board meeting

08/06/1995

Minutes of general meeting of shareholders

24/03/1995

Amendment

24/03/1995

Planned merger

24/03/1995

Private document

17/03/1995

Minutes of Board meeting

17/03/1995

Capital increase

17/03/1995

Amendment

17/03/1995

Updated articles of association

23/01/1995

Application and court order

23/01/1995

Amendment

03/10/1994

Updated articles of association

03/10/1994

Minutes of Board meeting

03/10/1994

Amendment

03/10/1994

Capital increase

02/09/1994

Declaration of conformity

02/09/1994

Minutes of general meeting of shareholders

02/09/1994

Planned merger

02/09/1994

Private document

02/09/1994

Capital increase

11/08/1994

Planned merger

11/08/1994

Minutes of general meeting of shareholders

11/08/1994

Merger

11/08/1994

Declaration of conformity

11/08/1994

Capital increase

11/08/1994

Amendment

11/08/1994

Private document

22/07/1994

Changes to the Board of Directors

22/07/1994

Updated articles of association

22/07/1994

Minutes of general meeting of shareholders

22/07/1994

Minutes of Board meeting

22/07/1994

Declaration of conformity

22/07/1994

Capital increase

22/07/1994

Appointment/resignation of company officers

22/07/1994

Amendment

17/05/1994

Updated articles of association

17/05/1994

Declaration of conformity

17/05/1994

Changes to the Board of Directors

17/05/1994

Capital increase

17/05/1994

Appointment/resignation of company officers

17/05/1994

Amendment

17/05/1994

Minutes of Board meeting

29/04/1994

Planned merger

29/04/1994

Private document

29/04/1994

Amendment

16/03/1994

Amendment

16/03/1994

Application and court order

14/03/1994

Declaration of conformity

14/03/1994

Minutes of Board meeting

14/03/1994

Amendment

14/03/1994

Updated articles of association

14/03/1994

Capital increase

10/06/1993

Amendment

10/06/1993

Minutes of general meeting of shareholders

17/03/1993

Updated articles of association

17/03/1993

Capital increase

17/03/1993

Amendment

17/03/1993

Minutes of Board meeting

02/07/1992

Amendment

02/07/1992

Minutes of general meeting of shareholders

04/05/1992

Declaration of conformity

04/05/1992

Updated articles of association

04/05/1992

Capital increase

04/05/1992

Amendment

04/05/1992

Minutes of Board meeting

 

 

Establishment events history

 

Date

Description

26/03/2017

Update of phone numbers

20/11/2016

Update of phone numbers

31/03/2016

Update of phone numbers

06/02/2016

Update of phone numbers

10/11/2015

Modification of Head office

12/01/2013

Update of phone numbers

19/10/2010

Update of phone numbers

06/05/2010

Modification of Head office

05/01/2009

Modification of Head office

21/01/2008

Update of Establishment Activity

21/01/2008

Modification of Head office Activity

25/07/2007

Update of phone numbers

15/06/2007

Update of phone numbers

 

 

Synthesized Accounts

 

Annual Accounts

31/12/2014

31/12/2008

31/12/2007

Account period (month)

12

12

12

Account Type

Normal

Normal

Normal

Date of capture

12/06/2015

-

-

Activity Code

5911C

5911C

5911C

Employees

0

0

107

 

Active account

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Capital not called

0

0%

0

0%

0

0

0%

Total fixed assets

198,276,000

-1.1%

200,512,000

-7.9%

217,689,000

31,113

637177.0%

 Intangible assets

70,168,000

-19.4%

87,110,000

-13.6%

100,843,000

9,514

737423.6%

 Tangible assets

9,429,000

-4.1%

9,831,000

-5.0%

10,343,000

1,221

772135.9%

 Financial assets

118,679,000

14.6%

103,571,000

-2.8%

106,503,000

0

0%

Net current assets

95,478,000

95.0%

48,956,000

-14.3%

57,154,000

47,805

199623.9%

 Stocks

0

0%

0

0%

0

0

0%

 Advanced payments

0

0%

0

0%

0

0

0%

 Receivables

76,418,000

62.1%

47,155,000

-15.3%

55,682,000

16,712

457164.2%

 Securities and cash

19,060,000

958.3%

1,801,000

22.4%

1,472,000

13,778

138236.5%

 Prepaid expenses

-

-

-

-

-

0

-

Accounts of regularization

0

0%

0

0%

519,000

0

0%

Total Assets

293,754,000

17.8%

249,468,000

-9.4%

275,362,000

110,048

266832.6%

 

Passive Account

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Shareholders' equity

92,765,000

21.6%

76,314,000

-12.0%

86,760,000

27,394

338532.5%

Share capital

34,180,000

0.0%

34,172,000

0.0%

34,159,000

25,000

136620.0%

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

3,197,000

-16.1%

3,809,000

-1.3%

3,858,000

0

0%

Liabilities

197,795,000

16.9%

169,254,000

-8.4%

184,737,000

60,375

327510.8%

 Financial liabilities

132,194,000

20.7%

109,486,000

-8.9%

120,243,000

4,107

3218648.5%

 Advanced payments received

187,000

201.6%

62,000

-92.6%

843,000

0

0%

 Trade account payables

7,766,000

46.1%

5,317,000

-34.6%

8,135,000

4,860

159694.2%

 Tax and social liabilities

6,665,000

86.5%

3,574,000

13.1%

3,159,000

8,716

76368.6%

 Other debts and fixed assets liabilities

32,868,000

-19.7%

40,930,000

-9.7%

45,343,000

3,450

952595.7%

Account regularization

18,115,000

81.6%

9,976,000

42.1%

7,021,000

0

0%

Total liabilities

293,757,000

17.8%

249,468,000

-9.4%

275,362,000

110,048

266835.3%

 

Results

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Sales of Goods

108,179,000

-15.1%

127,402,000

-12.2%

145,091,000

57,903

186728.0%

Net turnover

95,996,000

21.4%

79,045,000

32.6%

59,613,000

28,388

338057.0%

 of which net export turnover

0

0%

12,784,000

-1.0%

12,912,000

0

0%

Operating charges

114,517,000

-17.1%

138,156,000

-19.0%

170,624,000

66,073

173218.9%

Operating profit/loss

-6,338,000

41.1%

-10,754,000

57.9%

-25,533,000

-1,675

-378288.1%

Financial income

9,861,000

33.9%

7,367,000

-21.2%

9,350,000

0

0%

Financial charges

0

0%

7,052,000

27.3%

5,538,000

0

0%

Financial profit/loss

9,861,000

3030.5%

315,000

-91.7%

3,812,000

0

0%

Pretax net operating income

3,523,000

133.7%

-10,439,000

51.9%

-21,721,000

-1,742

202338.8%

Extraordinary income

2,150,000

580.4%

316,000

-90.0%

3,161,000

0

0%

Extraordinary charges

0

0%

12,774,000

975.3%

1,188,000

5

0%

Extraordinary profit/loss

2,150,000

117.3%

-12,458,000

-731.4%

1,973,000

0

0%

Net result

5,549,000

125.3%

-21,967,000

-22.9%

-17,868,000

-125

4439300.0%

 

Accounts - Active

Normal Account

31/12/2014

31/12/2008

31/12/2007

Months

12

12

12

 

Grand Total - Active Accounts (I to VI)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Grand Total (I to VI)

Net

293,754,000

17.8%

249,468,000

-9.4%

275,362,000

Gross

CO

293,754,000

-81.8%

1,610,154,000

1.6%

1,584,423,000

Amortisation

1A

0

0%

1,360,686,000

3.9%

1,309,061,000

 

Non declared distributed capital (I)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Non declared distributed capital (I)

AA3

0

0%

0

0%

0

Gross

AA

0

-

-

-

-

 

Active fixed asset (II)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total Active fixed asset (II)

Net

198,276,000

-1.1%

200,512,000

-7.9%

217,689,000

Gross

BJ

198,276,000

-87.3%

1,561,198,000

3.0%

1,515,751,000

Amortisation

BK

0

0%

1,360,686,000

4.8%

1,298,062,000

 

Intangible fixed assets

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Start-up cost

Net

67,971,000

0%

0

0%

0

Gross

AB

67,971,000

0%

0

0%

0

Amortisation

AC

0

0%

0

0%

0

R&D expenses

Net

0

0%

0

0%

0

Gross

CX

0

0%

0

0%

0

Amortisation

CQ

0

0%

0

0%

0

Distributorships, patents

Net

0

0%

87,110,000

-11.8%

98,742,000

Gross

AF

0

0%

1,427,551,000

4.5%

1,365,575,000

Amortisation

AG

0

0%

1,340,441,000

5.8%

1,266,833,000

Goodwill

Net

0

0%

0

0%

0

Gross

AH

0

0%

0

0%

0

Amortisation

AI

0

0%

0

0%

0

Other intangible fixed assets

Net

2,197,000

0%

0

0%

2,101,000

Gross

AJ

2,197,000

0%

0

0%

3,634,000

Amortisation

AK

0

0%

0

0%

1,533,000

Pre-payments and downpayments

Net

0

0%

0

0%

0

Gross

AL

0

0%

0

0%

0

Amortisation

AM

0

0%

0

0%

0

Sub Total Intangible asset

Net

70,168,000

-19.4%

87,110,000

-13.6%

100,843,000

 

Tangible fixed assets

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Lands

Net

0

0%

0

0%

2,822,000

Gross

AN

0

0%

0

0%

3,132,000

Amortisation

AO

0

0%

0

0%

310,000

Buildings

Net

0

0%

0

0%

6,207,000

Gross

AP

0

0%

0

0%

22,433,000

Amortisation

AQ

0

0%

0

0%

16,226,000

Plant

Net

0

0%

0

0%

225,000

Gross

AR

0

0%

0

0%

1,248,000

Amortisation

AS

0

0%

0

0%

1,023,000

Other tangible fixed assets

Net

9,429,000

-4.1%

9,831,000

802.8%

1,089,000

Gross

AT

9,429,000

-68.6%

30,076,000

670.0%

3,906,000

Amortisation

AU

0

0%

20,245,000

618.7%

2,817,000

Fixed assets in construction

Net

0

0%

0

0%

0

Gross

AV

0

0%

0

0%

0

Amortisation

AW

0

0%

0

0%

0

Advances and payments on account

Net

0

0%

0

0%

0

Gross

AX

0

0%

0

0%

0

Amortisation

AY

0

0%

0

0%

0

Sub Total Tangible asset

Net

9,429,000

-4.1%

9,831,000

-5.0%

10,343,000

 

Financial assets

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Associates at equity

Net

0

0%

0

0%

0

Gross

CS

0

0%

0

0%

0

Amortisation

CT

0

0%

0

0%

0

Other participations

Net

0

0%

0

0%

100,010,000

Gross

CU

0

0%

0

0%

109,330,000

Amortisation

CV

0

0%

0

0%

9,320,000

Inter-company receivables

Net

0

0%

0

0%

1,584,000

Gross

BB

0

0%

0

0%

1,584,000

Amortisation

BC

0

0%

0

0%

0

Other investment securities

Net

0

0%

0

0%

0

Gross

BD

0

0%

0

0%

0

Amortisation

BE

0

0%

0

0%

0

Loans

Net

0

0%

0

0%

300,000

Gross

BF

0

0%

0

0%

300,000

Amortisation

BG

0

0%

0

0%

0

Other financial assets

Net

118,679,000

14.6%

103,571,000

2147.1%

4,609,000

Gross

BH

118,679,000

14.6%

103,571,000

2147.1%

4,609,000

Amortisation

BI

0

0%

0

0%

0

Sub Total Financial assets

Net

118,679,000

14.6%

103,571,000

-2.8%

106,503,000

 

Current Assets (III)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total Current Assets

Net

95,478,000

95.0%

48,956,000

-14.3%

57,154,000

Gross

CJ

95,478,000

95.0%

48,956,000

-28.2%

68,153,000

Amortisation

CK

0

0%

0

0%

10,999,000

 

Stocks

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Raw materials

Net

0

0%

0

0%

0

Gross

BL

0

0%

0

0%

0

Amortisation

BM

0

0%

0

0%

0

Work in progress (goods)

Net

0

0%

0

0%

0

Gross

BN

0

0%

0

0%

0

Amortisation

BO

0

0%

0

0%

0

Work in progress (services)

Net

0

0%

0

0%

0

Gross

BP

0

0%

0

0%

0

Amortisation

BQ

0

0%

0

0%

0

Semi-finished and finished products

Net

0

0%

0

0%

0

Gross

BR

0

0%

0

0%

0

Amortisation

BS

0

0%

0

0%

0

Goods for resale

Net

0

0%

0

0%

0

Gross

BT

0

0%

0

0%

0

Amortisation

BU

0

0%

0

0%

0

Sub Total Stocks

Net

0

0%

0

0%

0

 

Advance payments to suppliers

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Advance payments to suppliers

Net

0

0%

0

0%

0

Gross

BV

0

0%

0

0%

0

Amortisation

BW

0

0%

0

0%

0

 

Debtors

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Trade accounts receivable

Net

33,075,000

43.0%

23,132,000

-18.2%

28,289,000

Gross

BX

33,075,000

43.0%

23,132,000

-19.4%

28,715,000

Amortisation

BY

0

0%

0

0%

426,000

Other debtors

Net

40,538,000

88.5%

21,504,000

-18.4%

26,343,000

Gross

BZ

40,538,000

88.5%

21,504,000

-41.7%

36,916,000

Amortisation

CA

0

0%

0

0%

10,573,000

Capital subscribed and called up

Net

0

0%

0

0%

0

Gross

CB

0

0%

0

0%

0

Amortisation

CC

0

0%

0

0%

0

Sub Total debtors

Net

73,613,000

64.9%

44,636,000

-18.3%

54,632,000

 

Divers

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Investment securities

Net

29,000

0%

0

0%

0

Gross

CD

29,000

0%

0

0%

0

Amortisation

CE

0

0%

0

0%

0

Cash and cash equivalents

Net

19,031,000

956.7%

1,801,000

22.4%

1,472,000

Gross

CF

19,031,000

956.7%

1,801,000

22.4%

1,472,000

Amortisation

CG

0

0%

0

0%

0

Sub Total Divers

Net

19,060,000

958.3%

1,801,000

22.4%

1,472,000

 

Prepaid expenses

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Prepaid expenses

Net

2,805,000

11.4%

2,519,000

139.9%

1,050,000

Gross

CH

2,805,000

11.4%

2,519,000

139.9%

1,050,000

Amortisation

CI

0

0%

0

0%

0

 

Equalization accounts (IV to VI)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Expenses of loan issue to be spread

CW3

0

0%

0

0%

348,000

Gross

0

-

-

-

-

Premiums on redemption of bonds

CM3

0

0%

0

0%

0

Gross

0

-

-

-

-

Currency differential gain

CN3

0

0%

0

0%

171,000

Gross

0

-

-

-

-

 

References

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Due within one year

CP

0

0%

0

0%

0

Due after one year

CR

0

0%

0

0%

0

 

Accounts - Passive

Grand Total - Passive Accounts (I to V)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Grand Total (I to V)

EE

293,757,000

17.8%

249,468,000

-9.4%

275,362,000

 

Shareholder Equity (I)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total shareholders' equity (Total I)

DL

92,765,000

21.6%

76,314,000

-12.0%

86,760,000

Equity and shareholders' equity

DA

34,180,000

0.0%

34,172,000

0.0%

34,159,000

Issue and merger premiums

DB

0

0%

0

0%

22,746,000

Revaluation differentials

DC

0

0%

0

0%

358,000

Of which equity differential

EK

0

0%

0

0%

0

Legal reserve

DD

29,265,000

0%

0

0%

0

Statutory or contractual reserve

DE

0

0%

0

0%

0

Special regulated reserves

DF

0

0%

0

0%

0

Of which special reserve of provisions for current fluctuation

B1

0

0%

0

0%

0

Other reserves

DG

0

0%

38,891,000

128.7%

17,005,000

Of which reserve for buying originals works from alive artists

EJ

0

0%

0

0%

0

Profits or losses brought forward

DH

0

0%

-7,576,000

-173.6%

10,291,000

Profit or loss for the period

DI

5,549,000

125.3%

-21,967,000

-22.9%

-17,868,000

Investment grants

DJ

470,000

0%

0

0%

0

Special tax-allowable reserves

DK

23,301,000

-28.9%

32,794,000

63.4%

20,070,000

 

Other capital resources (II)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total other capital resources (Total II)

DO

0

0%

0

0%

0

Income from participating securities

DM

0

0%

0

0%

0

Conditional loans

DN

0

0%

0

0%

0

 

Provisions for risks and charges (III)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total provisions for risks and charges (Total III)

DR

3,197,000

-16.1%

3,809,000

-1.3%

3,858,000

Risk provisions

DP

3,194,000

-16.1%

3,809,000

93.0%

1,974,000

Reserves for charges

DQ

0

0%

0

0%

1,884,000

 

Liabilities (IV)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total Liabilities (Total IV)

EC

197,795,000

16.9%

169,254,000

-8.4%

184,737,000

Convertible debentures

DS

0

0%

0

0%

0

Other debentures

DT

0

0%

0

0%

0

Bank loans and liabilities

DU

130,159,000

25.0%

104,164,000

-13.3%

120,205,000

Sundry loans and financial liabilities

DV

2,035,000

-61.8%

5,322,000

13905.3%

38,000

Of which participating loans

EI

0

0%

0

0%

0

Advance payments received for current orders

DW

187,000

201.6%

62,000

-92.6%

843,000

Trade accounts payables

DX

7,766,000

46.1%

5,317,000

-34.6%

8,135,000

Tax and social security liabilities

DY

6,665,000

86.5%

3,574,000

13.1%

3,159,000

Fixed asset liabilities

DZ

2,182,000

-73.1%

8,104,000

-11.4%

9,145,000

Other debts

EA

30,686,000

-6.3%

32,735,000

-9.5%

36,191,000

 

Translation loss (V)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Translation loss (Total V)

ED

0

0%

91,000

1200.0%

7,000

 

Equalization accounts

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Deferred income

EB

18,115,000

81.6%

9,976,000

42.1%

7,021,000

 

References

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Of which tax-allowable reserve

EF

0

0%

0

0%

0

Deferred income and liabilities

EG

0

0%

0

0%

0

Of which current bank facilities

EH

0

0%

0

0%

0

 

Result account

1 - Operating result (I-II)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Operating result (Total I-II)

GG

-6,338,000

41.1%

-10,754,000

57.9%

-25,533,000

 

2 - Financial result (V-VI)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Financial result (Total V-VI)

GV

9,861,000

3030.5%

315,000

-91.7%

3,812,000

 

3 - Pre-tax net operating income result (I to VI)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Pre-tax net operating income (Total I-II+II-IV+V-VI)

GW

3,523,000

133.7%

-10,439,000

51.9%

-21,721,000

 

4 - Extraordinary result (VII-VIII)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Extraordinary result (Total VII-VIII)

HI

2,150,000

117.3%

-12,458,000

-731.4%

1,973,000

 

Profit or loss

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Profit or loss

HN

5,549,000

125.3%

-21,967,000

-22.9%

-17,868,000

 

Total Income (I+III+V+VII)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total Income (Total I+III+V+VII)

HL

120,190,000

-11.0%

135,085,000

-14.3%

157,602,000

 

Total Charges (Total II+IV+VI+VIII+IX+X)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total Charges (Total II+IV+VI+VIII+IX+X)

HM

114,641,000

-27.0%

157,052,000

-10.5%

175,470,000

 

Operating income (I)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total operating income (Total I)

FR

108,179,000

-15.1%

127,402,000

-12.2%

145,091,000

 

Operating income (details)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Sale of goods for resale

FC

0

0%

0

0%

0

France

FA

0

0%

0

0%

0

Export

FB

0

0%

0

0%

0

Sale of goods produced

FF

0

0%

0

0%

0

France

FD

0

0%

0

0%

0

Export

FE

0

0%

0

0%

0

Sale of services

FI

95,996,000

21.4%

79,045,000

32.6%

59,613,000

France

FG

95,996,000

44.9%

66,261,000

41.9%

46,701,000

Export

FH

0

0%

12,784,000

-1.0%

12,912,000

Net turnover

FL

95,996,000

21.4%

79,045,000

32.6%

59,613,000

France

FJ

95,996,000

44.9%

66,261,000

41.9%

46,701,000

Export

FK

0

0%

12,784,000

-1.0%

12,912,000

Stocked production

FM

0

0%

0

0%

0

Self-constructed assets

FN

637,000

0%

0

0%

0

Operating grants

FO

6,347,000

-83.6%

38,670,000

571.4%

5,760,000

Release of reserves and provisions

FP

4,946,000

-13.4%

5,711,000

-38.6%

9,304,000

Other income

FQ

253,000

-93.6%

3,976,000

-94.4%

70,414,000

 

Operating charges (II)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total operating charges (Total II)

GF

114,517,000

-17.1%

138,156,000

-19.0%

170,624,000

 

Exploitation charges

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Purchase of goods for resale

FS

373,000

-24.8%

496,000

-99.2%

65,156,000

Change in stocks of goods for resale

FT

0

0%

0

0%

0

Purchase of raw materials

FU

0

0%

0

0%

0

Change in stocks of raw materials

FV

0

0%

0

0%

0

Other external purchases and charges

FW

30,382,000

0.4%

30,269,000

-9.8%

33,548,000

Tax, duty and similar payments

FX

2,356,000

30.5%

1,805,000

50.4%

1,200,000

Payroll

FY

0

0%

0

0%

9,025,000

Social security costs

FZ

14,939,000

42.0%

10,517,000

0%

0

 

Depreciation

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Depreciation of fixed assets

GA

40,615,000

-28.8%

57,016,000

2.3%

55,754,000

Amortisation of fixed assets

GB

0

0%

0

0%

0

Depreciation/amortisation of current assets

GC

0

0%

0

0%

0

Provisions for risks and charges

GD

0

0%

0

0%

0

 

Other charges

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Other charges

GE

25,852,000

-32.1%

38,053,000

540.5%

5,941,000

 

Operating charges (III-IV)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Share of joint-venture transferred to other partner(s) (Total III)

GH

0

0%

0

0%

0

Share of joint venture transferred from other partner(s) (Total IV)

GI

0

0%

0

0%

0

 

Financial income (V)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total financial income (Total V)

GP

9,861,000

33.9%

7,367,000

-21.2%

9,350,000

Share financial income

GJ

0

0%

3,508,000

-23.1%

4,560,000

Other investment income & capitalised receivables

GK

0

0%

0

0%

4,240,000

Other interest and similar income

GL

9,861,000

193.5%

3,360,000

1987.0%

161,000

Released provisions and transferred charges

GM

0

0%

173,000

-48.5%

336,000

Exchange gains

GN

0

0%

266,000

1377.8%

18,000

Net income from disposal of investment securities

GO

0

0%

60,000

71.4%

35,000

 

Financial charge (VI)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total financial charge (Total VI)

GU

0

0%

7,052,000

27.3%

5,538,000

Financial reserves and provisions

GQ

0

0%

695,000

-59.8%

1,730,000

Interest and similar charges

GR

0

0%

6,144,000

80.9%

3,396,000

Exchange losses

GS

0

0%

213,000

-39.0%

349,000

Net loss from disposal of investment securities

GT

0

0%

0

0%

63,000

 

Extraordinary income (VII)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total extraordinary income (Total VII)

HD

2,150,000

580.4%

316,000

-90.0%

3,161,000

Extraordinary operating income

HA

2,150,000

0%

0

0%

0

Extraordinary income from capital transactions

HB

0

0%

308,000

-66.5%

920,000

Released provisions and transferred charges

HC

0

0%

7,000

-99.7%

2,241,000

 

Extraordinary charges (VIII)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total extraordinary charges (Total VIII)

HH

0

0%

12,774,000

975.3%

1,188,000

Extraordinary operating charges

HE

0

0%

0

0%

0

Extraordinary charges from capital transactions

HF

0

0%

50,000

-93.6%

781,000

Extraordinary reserves and provisions

HG

0

0%

12,724,000

3026.3%

407,000

 

Employee profit sharing (IX)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Employee profit sharing (Total IX)

HJ

0

0%

0

0%

0

 

Tax on profits (X)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Tax on profits (Total X)

HK

124,000

113.3%

-930,000

50.5%

-1,880,000

 

References

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Of which equipment leases

HP

0

0%

0

0%

0

Of which property leases

HQ

0

0%

0

0%

0

Of which transferred charges

A1

0

0%

0

0%

0

Of which trader's own contributions

A2

0

0%

0

0%

0

Of which royalties on licences and patents (income)

A3

0

0%

0

0%

0

Of which royalties on licences and patents (charges)

A4

0

0%

0

0%

0

 

Other incomes tax return forms

Fixed Assets

Grand Total Fixed Assets (I to IV)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Gross value at begin of period

OG

0

0%

1,506,431,000

7.0%

1,407,641,000

Increasess due to revaluation

OH

0

0%

0

0%

0

Decreasess, acquisitions, creations, contributions

OJ

0

0%

72,392,000

-38.4%

117,518,000

Decreasess by budget item transfer

OK1

0

0%

0

0%

0

Decreasess by transfers

OK2

0

0%

17,625,000

87.3%

9,408,000

Gross value at the end of period

OL

0

0%

1,561,198,000

3.0%

1,515,751,000

 

Research and development Charge (Total I)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Gross value at begin of period

CZ

0

0%

0

0%

0

Increasess due to revaluation

KB

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KC

0

0%

0

0%

0

Decreasess by budget item transfer

CO1

0

0%

0

0%

0

Decreasess by transfers

CO2

0

0%

0

0%

0

Gross value at the end of period

DO

0

0%

0

0%

0

 

Other budget item from Intangible fixed assets (Total II)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Gross value at begin of period

KD

0

0%

1,369,209,000

6.4%

1,287,305,000

Increasess due to revaluation

KE

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

KF

0

0%

68,365,000

-17.5%

82,916,000

Decreasess by budget item transfer

LV1

0

0%

0

0%

0

Decreasess by transfers

LV2

0

0%

10,023,000

890.4%

1,012,000

Gross value at the end of period

LW

0

0%

1,427,551,000

4.3%

1,369,209,000

 

Tangible fixed assets (Total III)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Gross value at begin of period

LN

0

0%

30,719,000

-0.6%

30,894,000

Increasess due to revaluation

LO

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LP

0

0%

709,000

-68.9%

2,278,000

Decreasess by budget item transfer

NG1

0

0%

0

0%

0

Decreasess by transfers

NG2

0

0%

1,352,000

-44.9%

2,453,000

Gross value at the end of period

NH

0

0%

30,076,000

-2.1%

30,719,000

 

Financial assets (Total IV)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Gross value at begin of period

LQ

0

0%

106,503,000

19.1%

89,442,000

Increasess due to revaluation

LR

0

0%

0

0%

0

Increasess, acquisitions, creations, contributions

LS

0

0%

3,318,000

-89.7%

32,324,000

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

Decreasess by transfers

NJ2

0

0%

6,250,000

5.2%

5,943,000

Gross value at the end of period

NK

0

0%

103,571,000

-10.6%

115,823,000

 

Reserve for depreciation

Situation and movement of reserve for depreciation - Grand total (I-II-III)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Reserve for depreciation value at begin of period

ON

0

0%

111,186,000

-90.9%

1,227,438,000

Increases

OP

0

0%

4,678,000

-92.5%

62,056,000

Decreasess

OQ

0

0%

18,923,000

587.6%

2,752,000

Reserve for depreciation value at the end of period

OR

0

0%

96,941,000

-92.5%

1,286,742,000

 

Research and development charge (Total I)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Reserve for depreciation value at begin of period

CY

0

0%

0

0%

0

Increases

PB

0

0%

0

0%

0

Decreasess

PC

0

0%

0

0%

0

Decreasess by budget item transfer

PD

0

0%

0

0%

0

 

Other intangible assets (Total II)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Reserve for depreciation value at begin of period

PE

0

0%

100,843,000

-91.6%

1,206,465,000

Increases

PF

0

0%

4,678,000

-92.3%

60,912,000

Decreasess

PG

0

0%

18,411,000

1721.1%

1,011,000

Decreasess by budget item transfer

PH

0

0%

87,110,000

-93.1%

1,266,366,000

 

Total fixed assets amotisation (Total III)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Reserve for depreciation value at begin of period

QU

0

0%

10,343,000

-50.7%

20,973,000

Increases

QV

0

0%

0

0%

1,144,000

Decreases

QW

0

0%

512,000

-70.6%

1,741,000

Decreasess by budget item transfer

QX

0

0%

9,831,000

-51.8%

20,376,000

 

Movements during period affecting charge allocated over several period

Deferred charges and debt issuance costs

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Gross value at begin of period

Z91

0

0%

0

0%

0

Increases

Z92

0

0%

0

0%

0

Depreciation of fixed assets during period

Z9

0

0%

0

0%

0

Decreasess by budget item transfer

B1

0

0%

0

0%

0

 

Premium refund of obligations

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Net value at begin of period

SP1

0

0%

0

0%

0

Increases

SP2

0

0%

0

0%

0

Depreciation of fixed assets during period

SP

0

0%

0

0%

0

Net value at the end of period

SR

0

0%

0

0%

0

 

Provisions included in balance sheet

Grand Total (I-II-III)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Value at begining of period

7C

0

0%

14,857,000

-68.5%

47,126,000

Increases

UB

0

0%

1,771,000

-28.5%

2,476,000

Decreases

UC

0

0%

1,736,000

-67.6%

5,355,000

Value at the end of period

UD

0

0%

3,809,000

-91.4%

44,247,000

 

Includes Total allocations

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Operating

UE

0

0%

1,079,000

326.5%

253,000

Financial

UG

0

0%

283,000

65.5%

171,000

Exceptional

UJ

0

0%

0

0%

400,000

 

Includes Total Withdrawal

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Operating

UF

0

0%

1,233,000

-21.6%

1,572,000

Financial

UH

0

0%

171,000

17.1%

146,000

Exceptional

UK

0

0%

7,000

-80.0%

35,000

 

Total regulated provisions (Total I)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Value at begining of period

3Z

0

0%

0

0%

22,270,000

Increases

TS

0

0%

0

0%

7,000

Decreases

TT

0

0%

0

0%

2,207,000

Value at the end of period

TU

0

0%

0

0%

20,070,000

 

Total risk and charge provisions (Total II)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Value at begining of period

5Z

0

0%

3,858,000

-19.4%

4,786,000

Increases

TV

0

0%

1,362,000

65.3%

824,000

Decreases

TW

0

0%

1,413,000

-19.3%

1,752,000

Value at the end of period

TX

0

0%

3,809,000

-1.3%

3,858,000

 

Total Provision for depreciation (Total III)

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Value at begining of period

7B

0

0%

10,999,000

-45.2%

20,070,000

Increases

TY

0

0%

409,000

-75.1%

1,645,000

Decreases

TZ

0

0%

323,000

-76.9%

1,396,000

Value at the end of period

UA

0

0%

0

0%

20,319,000

 

State deadlines claims and debts at the end of period

State claims

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Gross value

VT

0

0%

23,132,000

-64.8%

65,631,000

1 year at most

VU

0

0%

21,516,000

-66.6%

64,328,000

More than one year

VV

0

0%

1,616,000

24.0%

1,303,000

 

State of loans

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Claims related to holdings (gross)

UL

0

0%

0

0%

0

Claims related to shareholdings (1 year at most)

UM

0

0%

0

0%

0

Loans (gross)

UP

0

0%

0

0%

0

Loans (1 year at most)

UR

0

0%

0

0%

0

Other financial assets (gross)

UT

0

0%

0

0%

0

Other financial assets (1 year at most)

UV

0

0%

0

0%

0

 

Receivables statement of assets

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Customers doubtful or disputed

VA

0

0%

0

0%

0

Other claims customer

UX

0

0%

0

0%

0

Receivables represent Loaned Securities

UU

0

0%

0

0%

0

Provision for depreciation previously established

UQ

0

0%

0

0%

0

Personnel and associated accounts

UY

0

0%

0

0%

0

Social Security and other social organizations

UZ

0

0%

0

0%

0

Income taxes

VM

0

0%

0

0%

0

Value added tax

VB

0

0%

0

0%

0

Other taxes and payments assimilated

VN

0

0%

0

0%

0

State and other public - Miscellaneous

VP

0

0%

0

0%

0

Group and Associates

VC

0

0%

0

0%

0

Accounts receivable (including claims relating to the operation of pension titles)

VR

0

0%

0

0%

0

 

Prepaid

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Prepaid

VS

0

0%

0

0%

0

 

State Debt

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Total debt (gross)

VY

0

0%

0

0%

177,716,000

1 year at most

VZ2

0

0%

0

0%

155,984,000

More than 1 year and 5 years at most

VZ3

0

0%

0

0%

20,671,000

More than 5 years

VZ4

0

0%

0

0%

1,061,000

 

Details

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Convertible bonds (gross)

7Y1

0

0%

0

0%

0

1 year at most

7Y2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Y3

0

0%

0

0%

0

Other bonds (gross)

7Z1

0

0%

0

0%

0

1 year at most

7Z2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Z3

0

0%

0

0%

0

Borrowing & debts to 1 year maximum at the origin (gross)

VG1

0

0%

0

0%

0

1 year at most

VG2

0

0%

0

0%

0

More than 1 year and 5 years at most

VG3

0

0%

0

0%

0

Borrowing & debts to more than 1 year at the origin (gross)

VH1

0

0%

0

0%

0

1 year at most

VH2

0

0%

0

0%

0

More than 1 year and 5 years at most

VH3

0

0%

0

0%

0

Loans and various financial liabilities (gross)

8A1

0

0%

0

0%

0

1 year at most

8A2

0

0%

0

0%

0

More than 1 year and 5 years at most

8A3

0

0%

0

0%

0

Suppliers and associated accounts (gross)

8B1

0

0%

0

0%

0

1 year at most

8B2

0

0%

0

0%

0

More than 1 year and 5 years at most

8B3

0

0%

0

0%

0

Personnel and associated accounts (gross)

8C1

0

0%

0

0%

0

1 year at most

8C2

0

0%

0

0%

0

More than 1 year and 5 years at most

8C3

0

0%

0

0%

0

Social Security and other social organizations (gross)

8D1

0

0%

0

0%

0

1 year at most

8D2

0

0%

0

0%

0

More than 1 year and 5 years at most

8D3

0

0%

0

0%

0

Taxes on profits (gross)

8E1

0

0%

0

0%

0

1 year at most

8E2

0

0%

0

0%

0

More than 1 year and 5 years at most

8E3

0

0%

0

0%

0

VAT (Gross)

VW1

0

0%

0

0%

0

1 year at most

VW2

0

0%

0

0%

0

More than 1 year and 5 years at most

VW3

0

0%

0

0%

0

Backed Obligations (gross)

VX1

0

0%

0

0%

0

1 year at most

VX2

0

0%

0

0%

0

More than 1 year and 5 years at most

VX3

0

0%

0

0%

0

Other taxes and assimilated (gross)

VQ1

0

0%

0

0%

0

1 year at most

VQ2

0

0%

0

0%

0

More than 1 year and 5 years at most

VQ3

0

0%

0

0%

0

Assets and liabilities associated accounts (gross)

8J1

0

0%

0

0%

0

1 year at most

8J2

0

0%

0

0%

0

More than 1 year and 5 years at most

8J3

0

0%

0

0%

0

More than 5 years

8J4

0

0%

0

0%

0

Groups and associates (gross)

VI1

0

0%

0

0%

0

1 year at most

VI2

0

0%

0

0%

0

More than 1 year and 5 years at most

VI3

0

0%

0

0%

0

More than 5 years

V14

0

0%

0

0%

0

Other liabilities (gross)

8K1

0

0%

0

0%

0

1 year at most

8K2

0

0%

0

0%

0

More than 1 year and 5 years at most

8K3

0

0%

0

0%

0

Debt representative of borrowed securities (gross)

SZ1

0

0%

0

0%

0

1 year at most

SZ2

0

0%

0

0%

0

More than 1 year and 5 years at most

SZ3

0

0%

0

0%

0

Products in advance (gross)

8L1

0

0%

0

0%

0

1 year at most

8L2

0

0%

0

0%

0

More than 1 year and 5 years at most

8L3

0

0%

0

0%

0

 

References

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Loans made during the period

VJ

0

0%

0

0%

0

Debt repaid during the period

VK

0

0%

0

0%

0

 

Table allocation results and other information

Dividends distributed

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Dividends

ZE

0

0%

0

0%

0

 

Commitments

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Commitments leasing furniture

YQ

0

0%

0

0%

0

Commitments Real Estate Leasing

YR

0

0%

0

0%

0

Effects brought to the discount and unmatured

YS

0

0%

0

0%

0

 

Other charges Externes

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Subcontracting

YT

0

0%

0

0%

0

Rentals, rental charges and condominiums

XQ

0

0%

0

0%

0

Staff outside the company

YU

0

0%

0

0%

0

Remuneration intermediaries and fees (excluding fees)

SS

0

0%

0

0%

0

Fees, commissions and brokerage

YV

0

0%

0

0%

0

Other accounts

ST

0

0%

0

0%

0

Total Other purchases and external

ZJ

0

0%

0

0%

0

 

Taxes and Fees

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Business tax

YW

0

0%

0

0%

0

Other taxes and payments assimilated

9Z

0

0%

0

0%

0

Total taxes and fees

YX

0

0%

0

0%

0

 

VAT

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Amount VAT collected

YY

0

0%

0

0%

0

Total VAT on goods and services

YZ

0

0%

0

0%

0

 

Average number of employees

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Average number of employees

YP

0

0%

0

0%

107

 

Groups and Shareholders

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

Groups and Shareholders

ZR

-

-

-

-

-

 

Ratios

Synthetic financial performance indicators

31/12/2014

31/12/2008

31/12/2007

Score

Situation

Score

Situation

Score

Situation

HideAFDCC 2

-

-

-

-

-

-

Description

The AFDCC 2 score uses sectors of activity and company sizes for companies with a turnover of 150 000 to 75 million euros. This calculation allows a classification of the companies in three levels:

-

Healthy: the higher the score value is, the more the company is healthy.

-

Undetermined: it’s impossible to determine the situation.

-

Fragility/Failure: the lower the score value is, the more the company is in danger.

The status are completed which “+/-“ signs.

HideConan & Holder

0.22

0%

0.26

0%

-0.02

80%

Description

The Conan and Holder (1979) is a recommended method for industrial companies with a turnover of 150 000 to 75 million euros. It is based only on a balance sheet. This calculation allows a classification of the most perilous situation (Score lower than 0.002) to the healthiest situation (score greater than 0.16):

-

Healthy situation: companies which maintain or develop their activity level.

-

Situation to monitor: companies which has to follow remedial measures or find a new strategy.

-

Perilous situation: companies which could have important cash difficulties and have a failure risk.

HideAltman

-

-

-

-

-

-

Description

The Altman score is a method based only on a complete balance sheet, this calculation allows a classification of the companies in three levels:

-

Good shape: companies which have a low risk (with a score value higher than 2.99).

-

Warning signs: companies which should be approached with caution and with a high risk in the next two years for bankruptcy (with a score value between 2.99 and 1.81).

-

Bankruptcy: companies which are in immediate risk (with a score value lower than 1.81).

 

Structure and Liquidity

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Fixed Asset Financing

1.15

16.2%

0.99

-1.0%

1.00

1.06

8.5%

Global Debt

742 days

-3.8%

771 days

-30.9%

1,116 days

415 days

78.8%

Working Capital Fund overall net

112 days

324.0%

-50 days

-22.0%

-41 days

80 days

40.0%

Financial independence

18.76 %

-73.1%

69.70 %

-3.4%

72.15 %

81.71 %

-77.0%

Solvability

31.58 %

3.2%

30.59 %

-2.9%

31.51 %

36.00 %

-12.3%

Capacity debt futures

-

-

-

-

-

431.10 %

-

Coverage of current assets by net working capital overall

32.23 %

237.3%

-23.48 %

-130.6%

-10.18 %

31.52 %

2.3%

General Liquidity

-

-

-

-

0.41

0.34

-

Restricted Liquidity

-

-

-

-

0.42

0.97

-

 

Management or rotation

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Need background in operating working capital

69 days

6.2%

65 days

-33.7%

98 days

-21 days

428.6%

Treasury

71 days

787.5%

8 days

-11.1%

9 days

42 days

69.0%

Inventory turnover of goods

0 days

0%

0 days

0%

0 days

0 days

0%

Average length of credit granted to customers

124 days

18.1%

105 days

-39.3%

173 days

57 days

117.5%

Average length of credit obtained suppliers

91 days

46.8%

62 days

106.7%

30 days

65 days

40.0%

Inventory turnover of raw materials in industrial enterprises

-

-

-

-

-

0 days

-

Inventory turnover of intermediate and finished products in the industrial enterprise

-

-

-

-

-

415 days

-

Rotation tangible assets

-

-

262.82 %

35.4%

194.06 %

286.71 %

-

 

Profitability of the business

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Margin trading

-0.39 %

38.1%

-0.63 %

99.4%

-109.30 %

0.00 %

0%

Profitability of the business

57.22 %

-39.4%

94.41 %

229.2%

-73.06 %

17.12 %

234.2%

Net profit

5.78 %

120.8%

-27.79 %

7.3%

-29.97 %

1.60 %

261.3%

Growth rate of turnover (excluding VAT)

0.00 %

0%

32.60 %

178.7%

-41.41 %

0.00 %

0%

Rates integration

68.63 %

12.4%

61.08 %

193.2%

-65.57 %

54.34 %

26.3%

Rate leasing furniture

0.00 %

0%

0.00 %

0%

0.00 %

0.00 %

0%

Work Factor

22.68 %

4.1%

21.78 %

194.3%

-23.09 %

6.72 %

237.5%

Weight interests

0.00 %

0%

8.92 %

-4.0%

9.29 %

0.00 %

0%

 

Return on capital

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Cash flow from the overall profitability

48.09 %

-18.8%

59.21 %

-7.4%

63.96 %

14.09 %

241.3%

Rates of economic profitability

24.00 %

-40.0%

40.00 %

290.5%

-21.00 %

8.00 %

200.0%

Financial profitability

92,765,000.00 %

21.6%

76,314,000.00 %

-12.0%

86,760,000.00 %

7,982.00 %

1162077.4%

Return on investment

2.47 %

130.8%

-8.03 %

-34.7%

-5.96 %

1.12 %

120.5%

 

Management intermediate balances

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Turnover

95,996,000

21.4%

79,045,000

32.6%

59,613,000

28,388

338057.0%

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Sales of goods

0

0%

0

0%

0

-

- Purchase of goods

373,000

-24.8%

496,000

-99.2%

65,156,000

-

+/- Stock of goods variation

0

0%

0

0%

0

-

Trading margin

-373,000 €

24.8%

-496,000 €

99.2%

-65,156,000 €

0 €

0%

-0.39 % CA

38.1%

-0.63 % CA

99.4%

-109.30 % CA

0.00 % CA

0%

 

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Sale of goods produced

95,996,000

21.4%

79,045,000

32.6%

59,613,000

-

+/- Stocked production

0

0%

0

0%

0

-

+ Self-constructed assets

637,000

0%

0

0%

0

-

Period production

96,633,000 €

22.3%

79,045,000 €

32.6%

59,613,000 €

44,645 €

216347.5%

100.66 % CA

0.7%

100.00 % CA

0%

100.00 % CA

100.00 % CA

0.7%

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Trading margin

-373,000

24.8%

-496,000

99.2%

-65,156,000

0

0%

+ Period Production

96,633,000

22.3%

79,045,000

32.6%

59,613,000

44,645

216347.5%

- Purchase of raw materials

0

0%

0

0%

0

-

+/- Change in stocks of raw materiels

0

0%

0

0%

0

-

- Other external purchases and charges

30,382,000

0.4%

30,269,000

-9.8%

33,548,000

-

Added value

65,878,000 €

36.4%

48,280,000 €

223.5%

-39,091,000 €

13,411 €

491123.6%

68.63 % CA

12.4%

61.08 % CA

193.2%

-65.57 % CA

54.34 % CA

26.3%

 

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Added value

65,878,000 €

36.4%

48,280,000 €

223.5%

-39,091,000 €

13,411 €

491123.6%

+ Operating grants

6,347,000

-83.6%

38,670,000

571.4%

5,760,000

-

- Tax, duty and similar payments

2,356,000

30.5%

1,805,000

50.4%

1,200,000

-

- Personal charges

14,939,000

42.0%

10,517,000

16.5%

9,025,000

-

Gross operating surplus

54,930,000 €

-26.4%

74,628,000 €

271.3%

-43,556,000 €

2,701 €

2033591.2%

57.22 % CA

-39.4%

94.41 % CA

229.2%

-73.06 % CA

17.12 % CA

234.2%

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Gross operating surplus

54,930,000 €

-26.4%

74,628,000 €

271.3%

-43,556,000 €

2,701 €

2033591.2%

+ Release of reserves and provisions

4,946,000

-13.4%

5,711,000

-38.6%

9,304,000

-

+ Other operating income

253,000

-93.6%

3,976,000

-94.4%

70,414,000

-

- Depreciation/ Amortisation

40,615,000

-28.8%

57,016,000

2.3%

55,754,000

-

- Other charges

25,852,000

-32.1%

38,053,000

540.5%

5,941,000

-

Operating result

-6,338,000 €

41.1%

-10,754,000 €

57.9%

-25,533,000 €

-1,675 €

-378288.1%

-6.60 % CA

51.5%

-13.60 % CA

68.2%

-42.83 % CA

-0.62 % CA

-964.5%

 

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Operating result

-6,338,000 €

41.1%

-10,754,000 €

57.9%

-25,533,000 €

-1,675 €

-378288.1%

+/- Result of joint-venture transferred from/to other partners

0

0%

0

0%

0

-

+ Financial income

9,861,000

33.9%

7,367,000

-21.2%

9,350,000

-

- Financial charges

0

0%

7,052,000

27.3%

5,538,000

-

Pre-tax result

3,523,000 €

133.7%

-10,439,000 €

51.9%

-21,721,000 €

-1,742 €

202338.8%

3.67 % CA

127.8%

-13.21 % CA

63.7%

-36.44 % CA

-1.14 % CA

421.9%

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Extraordinary income

2,150,000

580.4%

316,000

-90.0%

3,161,000

0

0%

- Extraordinary charges

0

0%

12,774,000

975.3%

1,188,000

-

Extraordinary result

2,150,000 €

117.3%

-12,458,000 €

-731.4%

1,973,000 €

0 €

0%

2.24 % CA

114.2%

-15.76 % CA

-576.1%

3.31 % CA

0.00 % CA

0%

 

31/12/2014

Variation

31/12/2008

Variation

31/12/2007

SECTOR MEDIAN 2014

Pre-tax result

3,523,000 €

133.7%

-10,439,000 €

51.9%

-21,721,000 €

-1,742 €

202338.8%

Extraordinary result

2,150,000 €

117.3%

-12,458,000 €

-731.4%

1,973,000 €

0 €

0%

- Employee profit sharing

0

0%

0

0%

0

-

- Tax on profits

124,000

113.3%

-930,000

50.5%

-1,880,000

-

Net result

5,549,000 €

125.3%

-21,967,000 €

-22.9%

-17,868,000 €

-145 €

3826996.6%

5.78 % CA

120.8%

-27.79 % CA

7.3%

-29.97 % CA

1.53 % CA

277.8%

 

 

Key Performance Indicators

 

Find below a comparison of the company based on the industry code (primary) with other companies from the same industry. The following analysis has been based on the industry code 5911C - Production of motion pictures for cinema.

 

Graphical analysis

Net Turnover Company Result Sector Average31/12/201431/12/200831/12/20070M50M100M150M

31/12/2014

31/12/2008

31/12/2007

Company Result

95,996,000 €

79,045,000 €

59,613,000 €

Sector Average

582,214 €

620,613 €

567,843 €

 

Net Profit Company Result Sector Average31/12/201431/12/200831/12/2007-30M-20M-10M0M10M

31/12/2014

31/12/2008

31/12/2007

Company Result

5,549,000 €

-21,967,000 €

-17,868,000 €

Sector Average

-26,606 €

-5,159 €

-6,513 €

 

Net Export Turnover Company Result Sector Average31/12/201431/12/200831/12/20070M5M10M15M

31/12/2014

31/12/2008

31/12/2007

Company Result

0 €

12,784,000 €

12,912,000 €

Sector Average

91,736 €

72,281 €

74,847 €

 

Account Total Company Result Sector Average31/12/201431/12/200831/12/20070M100M200M300M400M

31/12/2014

31/12/2008

31/12/2007

Company Result

293,757,000 €

249,468,000 €

275,362,000 €

Sector Average

1,759,608 €

1,861,732 €

1,802,200 €

 

Shareholders Equity Company Result Sector Average31/12/201431/12/200831/12/20070M50M100M

31/12/2014

31/12/2008

31/12/2007

Company Result

92,765,000 €

76,314,000 €

86,760,000 €

Sector Average

478,145 €

454,452 €

398,213 €

 

Liabilities Company Result Sector Average31/12/201431/12/200831/12/20070M100M200M300M

31/12/2014

31/12/2008

31/12/2007

Company Result

197,795,000 €

169,254,000 €

184,737,000 €

Sector Average

1,187,185 €

1,292,454 €

1,288,566 €

 

Need background in operating working capital Company Result Sector Average31/12/201431/12/200831/12/20070k10k-10k20k

31/12/2014

31/12/2008

31/12/2007

Company Result

69 €

65 €

98 €

Sector Average

-3,027 €

823 €

12,980 €

 

Gross operating surplus (EBE)Company Result Sector Average31/12/201431/12/200831/12/2007-50M0M50M100M

31/12/2014

31/12/2008

31/12/2007

Company Result

54,930,000 €

74,628,000 €

-43,556,000 €

Sector Average

382,417 €

457,320 €

320,656 €

 

 

 

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

INR 67.22

UK Pound

1

INR 90.87

Euro

1

INR 80.09

Euro

1

INR 80.60

 

Note : Above are approximate rates obtained from sources believed to be correct

 

 

INFORMATION DETAILS

 

Analysis Done by :

NIY

 

 

Report Prepared by :

TPT

 


 

RATING EXPLANATIONS

 

Credit Rating

 

Explanation

Rating Comments

A++

Minimum Risk

Business dealings permissible with minimum risk of default

A+

Low Risk

Business dealings permissible with low risk of default

A

Acceptable Risk

Business dealings permissible with moderate risk of default

B

Medium Risk

Business dealings permissible on a regular monitoring basis

C

Medium High Risk

Business dealings permissible preferably on secured basis

D

High Risk

Business dealing not recommended or on secured terms only

NB

New Business

No recommendation can be done due to business in infancy stage

NT

No Trace

No recommendation can be done as the business is not traceable

 

NB is stated where there is insufficient information to facilitate rating. However, it is not to be considered as unfavourable.

 

This score serves as a reference to assess SC’s credit risk and to set the amount of credit to be extended. It is calculated from a composite of weighted scores obtained from each of the major sections of this report. The assessed factors are as follows:

 

·         Financial condition covering various ratios

·         Company background and operations size

·         Promoters / Management background

·         Payment record

·         Litigation against the subject

·         Industry scenario / competitor analysis

·         Supplier / Customer / Banker review (wherever available)

 

PRIVATE & CONFIDENTIAL : This information is provided to you at your request, you having employed MIPL for such purpose. You will use the information as aid only in determining the propriety of giving credit and generally as an aid to your business and for no other purpose. You will hold the information in strict confidence, and shall not reveal it or make it known to the subject persons, firms or corporations or to any other. MIPL does not warrant the correctness of the information as you hold it free of any liability whatsoever. You will be liable to and indemnify MIPL for any loss, damage or expense, occasioned by your breach or non observance of any one, or more of these conditions

This report is issued at your request without any risk and responsibility on the part of MIRA INFORM PRIVATE LIMITED (MIPL) or its officials.