London
W1D 3HD
Secretary Name | Mr David John Robert Austin |
---|---|
Status | Current |
Appointed | 11 March 2016(104 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Ms Gloria De Piero |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(108 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Ms Natasha Kaplinsky |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(111 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | President |
Country of Residence | England |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Mrs Janet Murphy Cobbing De Bandeira |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(111 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Lord Kamlesh Patel |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(111 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Mr Darren Jobling |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(112 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Mr John Stanley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(112 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Peter Philip Rigby |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(80 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | 14 Creighton Avenue Muswell Hill London N10 1NU |
Director Name | Mr David Wylie Samuelson |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(80 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Montagu Mews West London W1H 1TF |
Director Name | Mr William Tonar McMahon |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(80 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 April 2010) |
Role | Surveyor |
Correspondence Address | 14 Regent Road Surbiton Surrey KT5 8NL |
Director Name | Mr Harry Manley |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(80 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 July 1997) |
Role | Chartered Secretary |
Correspondence Address | 65 Candlemas Lane Beaconsfield Buckinghamshire HP9 1AE |
Director Name | Mr Dennis Kimbley |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(80 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 April 1999) |
Role | Manager |
Correspondence Address | 1 Green Lane Oxhey Watford Hertfordshire WD19 4NL |
Director Name | John Clifford Holton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(80 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 June 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sussex House 24 Great Austins Farnham Surrey GU9 8JQ |
Director Name | Michael Hubert Cox |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(80 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 April 2010) |
Role | Company Director |
Correspondence Address | 50 Popes Grove Twickenham Middlesex TW1 4JY |
Director Name | Roland George Frank Chase |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(80 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | Freshwoods 106 Gregories Road Beaconsfield Buckinghamshire HP9 1HN |
Director Name | Duncan Chalmers Calder |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(80 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Helenas Court 40 Luton Road Harpenden Hertfordshire AL5 2UH |
Secretary Name | Mr James Alan Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(80 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | 4 Wroxham Mansions 38 Canfield Gardens London NW6 3LB |
Director Name | Mr John Richard Millard |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(83 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lynton Lodge 35 West Street Reigate Surrey RH2 9BL |
Director Name | Mr Ewart John Needham |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(86 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 April 2011) |
Role | Chairman |
Correspondence Address | 11a Gloucester Road Teddington Middlesex TW11 0NS |
Secretary Name | Robin Arthur Philip Duval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | 35 Castlebar Park London W5 1DA |
Director Name | Mr Stephen Richard Jaggs |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(89 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 05 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hatchgate Gardens Burnham Buckinghamshire SL1 8DD |
Director Name | Robin Arthur Philip Duval |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | 35 Castlebar Park London W5 1DA |
Director Name | Kingsley Graham Lee |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(91 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge End Farm Romsey Road, West Wellow Romsey Hampshire SO51 6BG |
Director Name | David Arthur Cooke |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(93 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Soho Square London W1D 3HD |
Secretary Name | David Arthur Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(93 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Ms Sonita Charlene Alleyne |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(98 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Mrs Maggie Carver |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(98 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Ms Alison Jane Hastings |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(102 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Mr Gerard Anthony Lemos |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(102 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Mr Meirion Richard Paul Alcock |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(105 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 September 2023) |
Role | Com Memeber |
Country of Residence | England |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Ms Lesley Anne Mackenzie |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(105 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 September 2023) |
Role | Com Member |
Country of Residence | United Kingdom |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Lord Kamlesh Kumar Patel |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(106 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2018) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 3 Soho Square London W1D 3HD |
Director Name | Mr John Bernard Aalbers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 February 2020(108 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 3 Soho Square London W1D 3HD |
Website | bbfc.co.uk |
---|---|
Telephone | 020 74401570 |
Telephone region | London |
Registered Address | 3 Soho Square London W1D 3HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,370,318 |
Net Worth | £10,104,476 |
Cash | £2,276,326 |
Current Liabilities | £1,457,587 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
11 June 2003 | Delivered 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 2003 | Delivered 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 1987 | Delivered 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 1936 | Delivered 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 |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Full accounts made up to 31 December 2019 (38 pages) |
27 April 2020 | Director's details changed for Mr Merion Alcock on 27 April 2020 (2 pages) |
31 March 2020 | Termination of appointment of Jonathan Simon Paul Teckman as a director on 31 March 2020 (1 page) |
9 March 2020 | Director's details changed for Claire Elisabeth Travernier on 25 February 2020 (2 pages) |
2 March 2020 | Appointment of Mr John Bernard Aalbers as a director on 25 February 2020 (2 pages) |
2 March 2020 | Appointment of Claire Elisabeth Travernier as a director on 25 February 2020 (2 pages) |
2 March 2020 | Appointment of Ms Gloria De Piero as a director on 25 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Sonita Charlene Alleyne as a director on 31 January 2020 (1 page) |
24 December 2019 | Resolutions
|
22 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (30 pages) |
25 February 2019 | Termination of appointment of Alison Jane Hastings as a director on 2 November 2018 (1 page) |
25 February 2019 | Termination of appointment of Kamlesh Kumar Patel as a director on 1 May 2018 (1 page) |
5 February 2019 | Termination of appointment of Maggie Carver as a director on 1 January 2019 (1 page) |
21 August 2018 | Appointment of Lord Kamlesh Kumar Patel as a director on 1 May 2018 (2 pages) |
21 August 2018 | Termination of appointment of Gerard Anthony Lemos as a director on 20 April 2018 (1 page) |
21 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
16 July 2018 | Satisfaction of charge 3 in full (2 pages) |
16 July 2018 | Satisfaction of charge 4 in full (2 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (29 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 August 2017 | Appointment of Mr Merion Alcock as a director on 5 April 2017 (2 pages) |
23 August 2017 | Appointment of Mr Merion Alcock as a director on 5 April 2017 (2 pages) |
23 August 2017 | Appointment of Ms Lesley Anne Mackenzie as a director on 5 April 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Appointment of Ms Lesley Anne Mackenzie as a director on 5 April 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 August 2017 | Termination of appointment of Kingsley Graham Lee as a director on 5 April 2017 (1 page) |
22 August 2017 | Termination of appointment of Kingsley Graham Lee as a director on 5 April 2017 (1 page) |
22 August 2017 | Termination of appointment of Stephen Richard Jaggs as a director on 5 April 2017 (1 page) |
22 August 2017 | Termination of appointment of Stephen Richard Jaggs as a director on 5 April 2017 (1 page) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 April 2016 | Termination of appointment of David Arthur Cooke as a director on 11 March 2016 (1 page) |
12 April 2016 | Appointment of Mr David John Robert Austin as a director on 11 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of David Arthur Cooke as a secretary on 11 March 2016 (1 page) |
12 April 2016 | Appointment of Mr David John Robert Austin as a secretary on 11 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of David Arthur Cooke as a director on 11 March 2016 (1 page) |
12 April 2016 | Termination of appointment of David Arthur Cooke as a secretary on 11 March 2016 (1 page) |
12 April 2016 | Appointment of Mr David John Robert Austin as a secretary on 11 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr David John Robert Austin as a director on 11 March 2016 (2 pages) |
2 September 2015 | Termination of appointment of Joanne Mary Shaw as a director on 22 April 2015 (1 page) |
2 September 2015 | Director's details changed for David Arthur Cooke on 22 April 2015 (2 pages) |
2 September 2015 | Register inspection address has been changed from Bridge House London Bridge London SE1 9QR to 3 Soho Square London W1D 3HD (1 page) |
2 September 2015 | Annual return made up to 10 August 2015 no member list (12 pages) |
2 September 2015 | Annual return made up to 10 August 2015 no member list (12 pages) |
2 September 2015 | Director's details changed for David Arthur Cooke on 22 April 2015 (2 pages) |
2 September 2015 | Register inspection address has been changed from Bridge House London Bridge London SE1 9QR to 3 Soho Square London W1D 3HD (1 page) |
2 September 2015 | Termination of appointment of Joanne Mary Shaw as a director on 22 April 2015 (1 page) |
30 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 August 2014 | Annual return made up to 10 August 2014 no member list (13 pages) |
28 August 2014 | Appointment of Ms Alison Jane Hastings as a director on 16 April 2014 (2 pages) |
28 August 2014 | Appointment of Mr Gerard Anthony Lemos as a director on 16 April 2014 (2 pages) |
28 August 2014 | Appointment of Mr Gerard Anthony Lemos as a director on 16 April 2014 (2 pages) |
28 August 2014 | Annual return made up to 10 August 2014 no member list (13 pages) |
28 August 2014 | Appointment of Ms Alison Jane Hastings as a director on 16 April 2014 (2 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 August 2013 | Annual return made up to 10 August 2013 no member list (11 pages) |
29 August 2013 | Annual return made up to 10 August 2013 no member list (11 pages) |
21 August 2013 | Termination of appointment of Quentin Thomas as a director (1 page) |
21 August 2013 | Termination of appointment of Quentin Thomas as a director (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 August 2012 | Termination of appointment of John Millard as a director (1 page) |
30 August 2012 | Termination of appointment of John Millard as a director (1 page) |
30 August 2012 | Termination of appointment of John Holton as a director (1 page) |
30 August 2012 | Termination of appointment of John Holton as a director (1 page) |
30 August 2012 | Annual return made up to 10 August 2012 no member list (12 pages) |
30 August 2012 | Annual return made up to 10 August 2012 no member list (12 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
26 July 2012 | Memorandum and Articles of Association (17 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Memorandum and Articles of Association (17 pages) |
26 July 2012 | Resolutions
|
4 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 August 2011 | Termination of appointment of Ewart Needham as a director (1 page) |
10 August 2011 | Annual return made up to 10 August 2011 no member list (14 pages) |
10 August 2011 | Annual return made up to 10 August 2011 no member list (14 pages) |
10 August 2011 | Termination of appointment of Ewart Needham as a director (1 page) |
29 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 August 2010 | Annual return made up to 10 August 2010 no member list (15 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Appointment of Joanne Shaw as a director (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 no member list (15 pages) |
11 August 2010 | Appointment of Joanne Shaw as a director (2 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Termination of appointment of John Wilson as a director (1 page) |
10 August 2010 | Appointment of Jonathan Teckman as a director (2 pages) |
10 August 2010 | Termination of appointment of Michael Cox as a director (1 page) |
10 August 2010 | Termination of appointment of William Mcmahon as a director (1 page) |
10 August 2010 | Secretary's details changed for David Arthur Cooke on 1 October 2009 (2 pages) |
10 August 2010 | Appointment of Jonathan Teckman as a director (2 pages) |
10 August 2010 | Director's details changed for David Arthur Cooke on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for David Arthur Cooke on 1 October 2009 (2 pages) |
10 August 2010 | Termination of appointment of John Wilson as a director (1 page) |
10 August 2010 | Secretary's details changed for David Arthur Cooke on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for David Arthur Cooke on 1 October 2009 (2 pages) |
10 August 2010 | Termination of appointment of William Mcmahon as a director (1 page) |
10 August 2010 | Director's details changed for David Arthur Cooke on 1 October 2009 (2 pages) |
10 August 2010 | Termination of appointment of Michael Cox as a director (1 page) |
18 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 November 2009 | Appointment of Ms Sonita Charlene Alleyne as a director (2 pages) |
18 November 2009 | Appointment of Ms Sonita Charlene Alleyne as a director (2 pages) |
23 October 2009 | Appointment of Ms Maggie Carver as a director (2 pages) |
23 October 2009 | Appointment of Ms Maggie Carver as a director (2 pages) |
12 August 2009 | Annual return made up to 10/08/09 (5 pages) |
12 August 2009 | Annual return made up to 10/08/09 (5 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 August 2008 | Annual return made up to 10/08/08 (5 pages) |
12 August 2008 | Annual return made up to 10/08/08 (5 pages) |
6 August 2008 | Appointment terminated director sylvia sheridan (1 page) |
6 August 2008 | Appointment terminated director sylvia sheridan (1 page) |
3 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 August 2007 | Annual return made up to 10/08/07 (3 pages) |
14 August 2007 | Annual return made up to 10/08/07 (3 pages) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | Location of register of members (1 page) |
13 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 August 2006 | Annual return made up to 10/08/06 (3 pages) |
11 August 2006 | Annual return made up to 10/08/06 (3 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
15 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 August 2005 | Annual return made up to 10/08/05 (3 pages) |
11 August 2005 | Annual return made up to 10/08/05 (3 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
9 September 2004 | Annual return made up to 10/08/04 (9 pages) |
9 September 2004 | Annual return made up to 10/08/04 (9 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Annual return made up to 10/08/03 (8 pages) |
8 September 2003 | Annual return made up to 10/08/03 (8 pages) |
8 September 2003 | Director resigned (1 page) |
16 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
16 April 2003 | Memorandum and Articles of Association (16 pages) |
16 April 2003 | Memorandum and Articles of Association (16 pages) |
14 April 2003 | Company name changed british board of film classifica tion(the)\certificate issued on 13/04/03 (4 pages) |
14 April 2003 | Company name changed british board of film classifica tion(the)\certificate issued on 13/04/03 (4 pages) |
13 September 2002 | Annual return made up to 10/08/02
|
13 September 2002 | Annual return made up to 10/08/02
|
7 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2001 | Memorandum and Articles of Association (3 pages) |
4 November 2001 | Memorandum and Articles of Association (3 pages) |
28 October 2001 | Memorandum and Articles of Association (3 pages) |
28 October 2001 | Memorandum and Articles of Association (3 pages) |
28 October 2001 | Resolutions
|
28 October 2001 | Resolutions
|
15 August 2001 | Annual return made up to 10/08/01
|
15 August 2001 | Annual return made up to 10/08/01
|
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (13 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (13 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
9 August 2000 | Annual return made up to 10/08/00 (6 pages) |
9 August 2000 | Annual return made up to 10/08/00 (6 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
24 August 1999 | Annual return made up to 10/08/99 (11 pages) |
24 August 1999 | Annual return made up to 10/08/99 (11 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
11 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 March 1999 | Return made up to 10/08/98; amending return (15 pages) |
1 March 1999 | Return made up to 10/08/98; amending return (15 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
16 November 1998 | Return made up to 10/08/98; amending return (13 pages) |
16 November 1998 | Return made up to 10/08/98; amending return (13 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
9 September 1998 | Annual return made up to 10/08/98
|
9 September 1998 | Annual return made up to 10/08/98
|
6 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 September 1996 | Annual return made up to 10/08/96 (8 pages) |
4 September 1996 | Annual return made up to 10/08/96 (8 pages) |
18 August 1995 | Director resigned (4 pages) |
18 August 1995 | Annual return made up to 10/08/95 (12 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 August 1995 | Annual return made up to 10/08/95 (12 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 August 1995 | Director resigned (4 pages) |
19 May 1994 | Memorandum and Articles of Association (13 pages) |
19 May 1994 | Memorandum and Articles of Association (13 pages) |
26 August 1992 | Annual return made up to 10/08/92
|
26 August 1992 | Annual return made up to 10/08/92
|
20 November 1990 | Memorandum and Articles of Association (14 pages) |
20 November 1990 | Memorandum and Articles of Association (14 pages) |
20 November 1990 | Memorandum and Articles of Association (14 pages) |
26 October 1990 | Resolutions
|
26 October 1990 | Resolutions
|
6 November 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
6 November 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
6 November 1986 | Annual return made up to 29/07/86 (6 pages) |
6 November 1986 | Annual return made up to 29/07/86 (6 pages) |
31 May 1985 | Company name changed\certificate issued on 31/05/85 (2 pages) |
31 May 1985 | Company name changed\certificate issued on 31/05/85 (2 pages) |
22 August 1975 | Annual return made up to 04/07/75 (4 pages) |
22 August 1975 | Accounts made up to 31 December 2075 (7 pages) |
22 August 1975 | Annual return made up to 04/07/75 (4 pages) |
22 August 1975 | Accounts made up to 31 December 2075 (7 pages) |
17 August 1911 | Certificate of incorporation (1 page) |
17 August 1911 | Incorporation (30 pages) |
17 August 1911 | Incorporation (30 pages) |
17 August 1911 | Incorporation (30 pages) |
17 August 1911 | Incorporation (30 pages) |
17 August 1911 | Certificate of incorporation (1 page) |