Company NameBritish Board Of Film Classification
Company StatusActive
Company Number00117289
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 1911(112 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John Robert Austin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(104 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Soho Square
London
W1D 3HD
Secretary NameMr David John Robert Austin
StatusCurrent
Appointed11 March 2016(104 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMs Gloria De Piero
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(108 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMs Natasha Kaplinsky
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(111 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RolePresident
Country of ResidenceEngland
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMrs Janet Murphy Cobbing De Bandeira
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(111 years, 12 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameLord Kamlesh Patel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(111 years, 12 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMr Darren Jobling
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(112 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMr John Stanley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(112 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Soho Square
London
W1D 3HD
Director NamePeter Philip Rigby
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(80 years after company formation)
Appointment Duration10 years, 8 months (resigned 09 April 2002)
RoleCompany Director
Correspondence Address14 Creighton Avenue
Muswell Hill
London
N10 1NU
Director NameMr David Wylie Samuelson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(80 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Montagu Mews West
London
W1H 1TF
Director NameMr William Tonar McMahon
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(80 years after company formation)
Appointment Duration18 years, 8 months (resigned 14 April 2010)
RoleSurveyor
Correspondence Address14 Regent Road
Surbiton
Surrey
KT5 8NL
Director NameMr Harry Manley
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(80 years after company formation)
Appointment Duration5 years, 11 months (resigned 24 July 1997)
RoleChartered Secretary
Correspondence Address65 Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1AE
Director NameMr Dennis Kimbley
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(80 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 April 1999)
RoleManager
Correspondence Address1 Green Lane
Oxhey
Watford
Hertfordshire
WD19 4NL
Director NameJohn Clifford Holton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(80 years after company formation)
Appointment Duration5 years, 10 months (resigned 13 June 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSussex House 24 Great Austins
Farnham
Surrey
GU9 8JQ
Director NameMichael Hubert Cox
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(80 years after company formation)
Appointment Duration18 years, 8 months (resigned 14 April 2010)
RoleCompany Director
Correspondence Address50 Popes Grove
Twickenham
Middlesex
TW1 4JY
Director NameRoland George Frank Chase
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(80 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1993)
RoleCompany Director
Correspondence AddressFreshwoods 106 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Director NameDuncan Chalmers Calder
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(80 years after company formation)
Appointment Duration8 years, 7 months (resigned 21 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Helenas Court
40 Luton Road
Harpenden
Hertfordshire
AL5 2UH
Secretary NameMr James Alan Ferman
NationalityBritish
StatusResigned
Appointed10 August 1991(80 years after company formation)
Appointment Duration7 years, 6 months (resigned 11 February 1999)
RoleCompany Director
Correspondence Address4 Wroxham Mansions
38 Canfield Gardens
London
NW6 3LB
Director NameMr John Richard Millard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(83 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynton Lodge 35 West Street
Reigate
Surrey
RH2 9BL
Director NameMr Ewart John Needham
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(86 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 April 2011)
RoleChairman
Correspondence Address11a Gloucester Road
Teddington
Middlesex
TW11 0NS
Secretary NameRobin Arthur Philip Duval
NationalityBritish
StatusResigned
Appointed11 February 1999(87 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address35 Castlebar Park
London
W5 1DA
Director NameMr Stephen Richard Jaggs
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(89 years, 7 months after company formation)
Appointment Duration16 years (resigned 05 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hatchgate Gardens
Burnham
Buckinghamshire
SL1 8DD
Director NameRobin Arthur Philip Duval
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(91 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address35 Castlebar Park
London
W5 1DA
Director NameKingsley Graham Lee
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(91 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge End Farm
Romsey Road, West Wellow
Romsey
Hampshire
SO51 6BG
Director NameDavid Arthur Cooke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(93 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Soho Square
London
W1D 3HD
Secretary NameDavid Arthur Cooke
NationalityBritish
StatusResigned
Appointed14 October 2004(93 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMs Sonita Charlene Alleyne
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(98 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMrs Maggie Carver
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(98 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMs Alison Jane Hastings
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(102 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMr Gerard Anthony Lemos
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(102 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMr Meirion Richard Paul Alcock
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(105 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 2023)
RoleCom Memeber
Country of ResidenceEngland
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMs Lesley Anne Mackenzie
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(105 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 September 2023)
RoleCom Member
Country of ResidenceUnited Kingdom
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameLord Kamlesh Kumar Patel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(106 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2018)
RoleVice President
Country of ResidenceEngland
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMr John Bernard Aalbers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed25 February 2020(108 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address3 Soho Square
London
W1D 3HD

Contact

Websitebbfc.co.uk
Telephone020 74401570
Telephone regionLondon

Location

Registered Address3 Soho Square
London
W1D 3HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£5,370,318
Net Worth£10,104,476
Cash£2,276,326
Current Liabilities£1,457,587

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

11 June 2003Delivered on: 14 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 3 soho square london W1D 3HD and 7 dean street westminster london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 June 2003Delivered on: 14 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 3 soho square london W1D 3HD and 7 dean street westminster london t/n NGL590674. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 August 1987Delivered on: 21 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 soho square city of westminster.
Outstanding
3 July 1936Delivered on: 6 July 1936
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Carlisle house 10 carlisle st, soho, W1.
Outstanding

Filing History

10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
8 July 2020Full accounts made up to 31 December 2019 (38 pages)
27 April 2020Director's details changed for Mr Merion Alcock on 27 April 2020 (2 pages)
31 March 2020Termination of appointment of Jonathan Simon Paul Teckman as a director on 31 March 2020 (1 page)
9 March 2020Director's details changed for Claire Elisabeth Travernier on 25 February 2020 (2 pages)
2 March 2020Appointment of Mr John Bernard Aalbers as a director on 25 February 2020 (2 pages)
2 March 2020Appointment of Claire Elisabeth Travernier as a director on 25 February 2020 (2 pages)
2 March 2020Appointment of Ms Gloria De Piero as a director on 25 February 2020 (2 pages)
10 February 2020Termination of appointment of Sonita Charlene Alleyne as a director on 31 January 2020 (1 page)
24 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 December 2018 (30 pages)
25 February 2019Termination of appointment of Alison Jane Hastings as a director on 2 November 2018 (1 page)
25 February 2019Termination of appointment of Kamlesh Kumar Patel as a director on 1 May 2018 (1 page)
5 February 2019Termination of appointment of Maggie Carver as a director on 1 January 2019 (1 page)
21 August 2018Appointment of Lord Kamlesh Kumar Patel as a director on 1 May 2018 (2 pages)
21 August 2018Termination of appointment of Gerard Anthony Lemos as a director on 20 April 2018 (1 page)
21 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
16 July 2018Satisfaction of charge 3 in full (2 pages)
16 July 2018Satisfaction of charge 4 in full (2 pages)
11 May 2018Full accounts made up to 31 December 2017 (29 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
23 August 2017Appointment of Mr Merion Alcock as a director on 5 April 2017 (2 pages)
23 August 2017Appointment of Mr Merion Alcock as a director on 5 April 2017 (2 pages)
23 August 2017Appointment of Ms Lesley Anne Mackenzie as a director on 5 April 2017 (2 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Appointment of Ms Lesley Anne Mackenzie as a director on 5 April 2017 (2 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 August 2017Termination of appointment of Kingsley Graham Lee as a director on 5 April 2017 (1 page)
22 August 2017Termination of appointment of Kingsley Graham Lee as a director on 5 April 2017 (1 page)
22 August 2017Termination of appointment of Stephen Richard Jaggs as a director on 5 April 2017 (1 page)
22 August 2017Termination of appointment of Stephen Richard Jaggs as a director on 5 April 2017 (1 page)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
6 May 2016Full accounts made up to 31 December 2015 (26 pages)
6 May 2016Full accounts made up to 31 December 2015 (26 pages)
12 April 2016Termination of appointment of David Arthur Cooke as a director on 11 March 2016 (1 page)
12 April 2016Appointment of Mr David John Robert Austin as a director on 11 March 2016 (2 pages)
12 April 2016Termination of appointment of David Arthur Cooke as a secretary on 11 March 2016 (1 page)
12 April 2016Appointment of Mr David John Robert Austin as a secretary on 11 March 2016 (2 pages)
12 April 2016Termination of appointment of David Arthur Cooke as a director on 11 March 2016 (1 page)
12 April 2016Termination of appointment of David Arthur Cooke as a secretary on 11 March 2016 (1 page)
12 April 2016Appointment of Mr David John Robert Austin as a secretary on 11 March 2016 (2 pages)
12 April 2016Appointment of Mr David John Robert Austin as a director on 11 March 2016 (2 pages)
2 September 2015Termination of appointment of Joanne Mary Shaw as a director on 22 April 2015 (1 page)
2 September 2015Director's details changed for David Arthur Cooke on 22 April 2015 (2 pages)
2 September 2015Register inspection address has been changed from Bridge House London Bridge London SE1 9QR to 3 Soho Square London W1D 3HD (1 page)
2 September 2015Annual return made up to 10 August 2015 no member list (12 pages)
2 September 2015Annual return made up to 10 August 2015 no member list (12 pages)
2 September 2015Director's details changed for David Arthur Cooke on 22 April 2015 (2 pages)
2 September 2015Register inspection address has been changed from Bridge House London Bridge London SE1 9QR to 3 Soho Square London W1D 3HD (1 page)
2 September 2015Termination of appointment of Joanne Mary Shaw as a director on 22 April 2015 (1 page)
30 June 2015Full accounts made up to 31 December 2014 (17 pages)
30 June 2015Full accounts made up to 31 December 2014 (17 pages)
28 August 2014Annual return made up to 10 August 2014 no member list (13 pages)
28 August 2014Appointment of Ms Alison Jane Hastings as a director on 16 April 2014 (2 pages)
28 August 2014Appointment of Mr Gerard Anthony Lemos as a director on 16 April 2014 (2 pages)
28 August 2014Appointment of Mr Gerard Anthony Lemos as a director on 16 April 2014 (2 pages)
28 August 2014Annual return made up to 10 August 2014 no member list (13 pages)
28 August 2014Appointment of Ms Alison Jane Hastings as a director on 16 April 2014 (2 pages)
15 May 2014Full accounts made up to 31 December 2013 (19 pages)
15 May 2014Full accounts made up to 31 December 2013 (19 pages)
29 August 2013Annual return made up to 10 August 2013 no member list (11 pages)
29 August 2013Annual return made up to 10 August 2013 no member list (11 pages)
21 August 2013Termination of appointment of Quentin Thomas as a director (1 page)
21 August 2013Termination of appointment of Quentin Thomas as a director (1 page)
2 July 2013Full accounts made up to 31 December 2012 (17 pages)
2 July 2013Full accounts made up to 31 December 2012 (17 pages)
30 August 2012Termination of appointment of John Millard as a director (1 page)
30 August 2012Termination of appointment of John Millard as a director (1 page)
30 August 2012Termination of appointment of John Holton as a director (1 page)
30 August 2012Termination of appointment of John Holton as a director (1 page)
30 August 2012Annual return made up to 10 August 2012 no member list (12 pages)
30 August 2012Annual return made up to 10 August 2012 no member list (12 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 July 2012Memorandum and Articles of Association (17 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 July 2012Memorandum and Articles of Association (17 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 April 2012Full accounts made up to 31 December 2011 (17 pages)
4 April 2012Full accounts made up to 31 December 2011 (17 pages)
10 August 2011Termination of appointment of Ewart Needham as a director (1 page)
10 August 2011Annual return made up to 10 August 2011 no member list (14 pages)
10 August 2011Annual return made up to 10 August 2011 no member list (14 pages)
10 August 2011Termination of appointment of Ewart Needham as a director (1 page)
29 March 2011Full accounts made up to 31 December 2010 (17 pages)
29 March 2011Full accounts made up to 31 December 2010 (17 pages)
11 August 2010Annual return made up to 10 August 2010 no member list (15 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Appointment of Joanne Shaw as a director (2 pages)
11 August 2010Annual return made up to 10 August 2010 no member list (15 pages)
11 August 2010Appointment of Joanne Shaw as a director (2 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Termination of appointment of John Wilson as a director (1 page)
10 August 2010Appointment of Jonathan Teckman as a director (2 pages)
10 August 2010Termination of appointment of Michael Cox as a director (1 page)
10 August 2010Termination of appointment of William Mcmahon as a director (1 page)
10 August 2010Secretary's details changed for David Arthur Cooke on 1 October 2009 (2 pages)
10 August 2010Appointment of Jonathan Teckman as a director (2 pages)
10 August 2010Director's details changed for David Arthur Cooke on 1 October 2009 (2 pages)
10 August 2010Director's details changed for David Arthur Cooke on 1 October 2009 (2 pages)
10 August 2010Termination of appointment of John Wilson as a director (1 page)
10 August 2010Secretary's details changed for David Arthur Cooke on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for David Arthur Cooke on 1 October 2009 (2 pages)
10 August 2010Termination of appointment of William Mcmahon as a director (1 page)
10 August 2010Director's details changed for David Arthur Cooke on 1 October 2009 (2 pages)
10 August 2010Termination of appointment of Michael Cox as a director (1 page)
18 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 November 2009Appointment of Ms Sonita Charlene Alleyne as a director (2 pages)
18 November 2009Appointment of Ms Sonita Charlene Alleyne as a director (2 pages)
23 October 2009Appointment of Ms Maggie Carver as a director (2 pages)
23 October 2009Appointment of Ms Maggie Carver as a director (2 pages)
12 August 2009Annual return made up to 10/08/09 (5 pages)
12 August 2009Annual return made up to 10/08/09 (5 pages)
14 May 2009Full accounts made up to 31 December 2008 (17 pages)
14 May 2009Full accounts made up to 31 December 2008 (17 pages)
12 August 2008Annual return made up to 10/08/08 (5 pages)
12 August 2008Annual return made up to 10/08/08 (5 pages)
6 August 2008Appointment terminated director sylvia sheridan (1 page)
6 August 2008Appointment terminated director sylvia sheridan (1 page)
3 June 2008Full accounts made up to 31 December 2007 (17 pages)
3 June 2008Full accounts made up to 31 December 2007 (17 pages)
14 August 2007Annual return made up to 10/08/07 (3 pages)
14 August 2007Annual return made up to 10/08/07 (3 pages)
13 August 2007Location of register of members (1 page)
13 August 2007Location of register of members (1 page)
13 June 2007Full accounts made up to 31 December 2006 (17 pages)
13 June 2007Full accounts made up to 31 December 2006 (17 pages)
11 August 2006Annual return made up to 10/08/06 (3 pages)
11 August 2006Annual return made up to 10/08/06 (3 pages)
26 May 2006Full accounts made up to 31 December 2005 (16 pages)
26 May 2006Full accounts made up to 31 December 2005 (16 pages)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
15 August 2005Full accounts made up to 31 December 2004 (15 pages)
15 August 2005Full accounts made up to 31 December 2004 (15 pages)
11 August 2005Annual return made up to 10/08/05 (3 pages)
11 August 2005Annual return made up to 10/08/05 (3 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New secretary appointed (2 pages)
9 September 2004Annual return made up to 10/08/04 (9 pages)
9 September 2004Annual return made up to 10/08/04 (9 pages)
8 June 2004Full accounts made up to 31 December 2003 (16 pages)
8 June 2004Full accounts made up to 31 December 2003 (16 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Annual return made up to 10/08/03 (8 pages)
8 September 2003Annual return made up to 10/08/03 (8 pages)
8 September 2003Director resigned (1 page)
16 August 2003Full accounts made up to 31 December 2002 (14 pages)
16 August 2003Full accounts made up to 31 December 2002 (14 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
16 April 2003Memorandum and Articles of Association (16 pages)
16 April 2003Memorandum and Articles of Association (16 pages)
14 April 2003Company name changed british board of film classifica tion(the)\certificate issued on 13/04/03 (4 pages)
14 April 2003Company name changed british board of film classifica tion(the)\certificate issued on 13/04/03 (4 pages)
13 September 2002Annual return made up to 10/08/02
  • 363(288) ‐ Director resigned
(8 pages)
13 September 2002Annual return made up to 10/08/02
  • 363(288) ‐ Director resigned
(8 pages)
7 June 2002Full accounts made up to 31 December 2001 (13 pages)
7 June 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2001Memorandum and Articles of Association (3 pages)
4 November 2001Memorandum and Articles of Association (3 pages)
28 October 2001Memorandum and Articles of Association (3 pages)
28 October 2001Memorandum and Articles of Association (3 pages)
28 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2001Annual return made up to 10/08/01
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
15 August 2001Annual return made up to 10/08/01
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (13 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (13 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
9 August 2000Annual return made up to 10/08/00 (6 pages)
9 August 2000Annual return made up to 10/08/00 (6 pages)
14 June 2000Full accounts made up to 31 December 1999 (13 pages)
14 June 2000Full accounts made up to 31 December 1999 (13 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
24 August 1999Annual return made up to 10/08/99 (11 pages)
24 August 1999Annual return made up to 10/08/99 (11 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
11 June 1999Full accounts made up to 31 December 1998 (13 pages)
11 June 1999Full accounts made up to 31 December 1998 (13 pages)
1 March 1999Return made up to 10/08/98; amending return (15 pages)
1 March 1999Return made up to 10/08/98; amending return (15 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned (1 page)
16 November 1998Return made up to 10/08/98; amending return (13 pages)
16 November 1998Return made up to 10/08/98; amending return (13 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
9 September 1998Annual return made up to 10/08/98
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
9 September 1998Annual return made up to 10/08/98
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
6 August 1998Full accounts made up to 31 December 1997 (13 pages)
6 August 1998Full accounts made up to 31 December 1997 (13 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
28 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 September 1996Annual return made up to 10/08/96 (8 pages)
4 September 1996Annual return made up to 10/08/96 (8 pages)
18 August 1995Director resigned (4 pages)
18 August 1995Annual return made up to 10/08/95 (12 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 August 1995Annual return made up to 10/08/95 (12 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 August 1995Director resigned (4 pages)
19 May 1994Memorandum and Articles of Association (13 pages)
19 May 1994Memorandum and Articles of Association (13 pages)
26 August 1992Annual return made up to 10/08/92
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 August 1992Annual return made up to 10/08/92
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 1990Memorandum and Articles of Association (14 pages)
20 November 1990Memorandum and Articles of Association (14 pages)
20 November 1990Memorandum and Articles of Association (14 pages)
26 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1986Accounts for a small company made up to 31 December 1985 (4 pages)
6 November 1986Accounts for a small company made up to 31 December 1985 (4 pages)
6 November 1986Annual return made up to 29/07/86 (6 pages)
6 November 1986Annual return made up to 29/07/86 (6 pages)
31 May 1985Company name changed\certificate issued on 31/05/85 (2 pages)
31 May 1985Company name changed\certificate issued on 31/05/85 (2 pages)
22 August 1975Annual return made up to 04/07/75 (4 pages)
22 August 1975Accounts made up to 31 December 2075 (7 pages)
22 August 1975Annual return made up to 04/07/75 (4 pages)
22 August 1975Accounts made up to 31 December 2075 (7 pages)
17 August 1911Certificate of incorporation (1 page)
17 August 1911Incorporation (30 pages)
17 August 1911Incorporation (30 pages)
17 August 1911Incorporation (30 pages)
17 August 1911Incorporation (30 pages)
17 August 1911Certificate of incorporation (1 page)