Company NameBritish Kinematograph Sound And Television Society C.I.C.
Company StatusActive
Company Number00412856
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1946(77 years, 10 months ago)
Previous NameBritish Kinematograph.Sound And Television Society

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Nigel Christopher Hamley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(74 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Simon Andre Hasler
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(74 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleChartered Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
London
E15 4HF
Director NameMr David Robert Pope
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(74 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Paul Edward Whatton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(74 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr John Austin Locke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(74 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameWalter Denning
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(44 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 May 1994)
RoleHead Of Film Bbc
Correspondence Address14 Whiteledges
St Stephens Road Ealing
London
W13 8JB
Director NameMr Brian Dale
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(44 years, 10 months after company formation)
Appointment Duration4 years (resigned 17 May 1995)
RoleAssistant Plant Manager
Correspondence Address5 Bunkers Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8AX
Director NameMr Dennis John Craven
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(44 years, 10 months after company formation)
Appointment Duration6 days (resigned 24 May 1991)
RoleConsultant
Correspondence Address73 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Director NameMr Paul Francis Collard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(44 years, 10 months after company formation)
Appointment Duration12 months (resigned 13 May 1992)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Morton Way
London
Middlesex
N14 7HS
Secretary NameMr Raymond Bright Mobsby
NationalityBritish
StatusResigned
Appointed18 May 1991(44 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address21 Fernhill Close
Woking
Surrey
GU22 0DJ
Secretary NameRaymond Samuel Clipson
NationalityBritish
StatusResigned
Appointed01 July 1992(45 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 1996)
RoleRetired
Correspondence Address30 Gloucester House
Courtlands
Richmond
Surrey
TW10 5BB
Director NameMr Kenneth Henry Barratt
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(46 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 September 1994)
RoleRetired
Correspondence AddressPinewood 83 Andover Road
Winchester
Hampshire
SO22 6AU
Director NameMr Paul Francis Collard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(47 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 May 2004)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Morton Way
London
Middlesex
N14 7HS
Director NameMr Dennis John Craven
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(47 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 May 1996)
RoleRetired
Correspondence Address73 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Director NameMichael Robert Boudry
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(47 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1999)
RoleScientist
Correspondence Address20 Macfarlane Road
London
W12 7JZ
Director NameEdwin James Boyce
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(49 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 May 1997)
RoleManager
Correspondence AddressCaswenin Harthill Drove
Redlynch
Salisbury
Wiltshire
SP5 2HR
Director NameRaymond Samuel Clipson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(50 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 November 1997)
RoleRetired
Correspondence Address30 Gloucester House
Courtlands
Richmond
Surrey
TW10 5BB
Director NameBrian Maurice Dale
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(50 years, 10 months after company formation)
Appointment Duration6 years (resigned 29 May 2003)
RolePlant Manager
Correspondence Address3 The Shrubbery
Hemel Hempstead
Hertfordshire
HP1 2TG
Director NameJeremy George Hall Barr
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(51 years, 10 months after company formation)
Appointment Duration5 years (resigned 29 May 2003)
RoleCompany Director3439681
Correspondence Address77 Swallowfield Road
London
SE7 7NT
Director NameDavid Ryan Chidgey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(52 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 May 2001)
RoleMarketing Consultant
Correspondence Address11 Saint Catherines Road
Winchester
Hampshire
SO23 0PP
Director NameMr Joseph John Dunton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(54 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grange Avenue
Totteridge
London
N20 8AD
Director NameRichard Henry Boyd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(55 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2004)
RoleTechnical Manager
Correspondence Address10 Liverpool Road
London
E10 6DN
Secretary NameIan George Mackay
NationalityBritish
StatusResigned
Appointed20 June 2002(55 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2003)
RoleChartered Accountant
Correspondence AddressHollywood Cottage
Peters Lane, Holyport
Maidenhead
Berkshire
SL6 2HW
Secretary NameJohn Christopher Alford
NationalityBritish
StatusResigned
Appointed29 May 2003(56 years, 11 months after company formation)
Appointment Duration12 months (resigned 25 May 2004)
RoleRetired
Correspondence Address26 Edmunds Avenue
Orpington
Kent
BR5 3LF
Director NameDavid James Bancroft
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(57 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 May 2010)
RoleManager Advanced Technolo
Country of ResidenceUnited Kingdom
Correspondence AddressOld Boundary House
The Warren Caversham
Reading
Berkshire
RG4 7TH
Secretary NameMr Edward Taylor
NationalityBritish
StatusResigned
Appointed26 May 2004(57 years, 10 months after company formation)
Appointment Duration12 months (resigned 24 May 2005)
RoleConsultant
Correspondence Address12 Westfield
Hyde Heath
Amersham
Bucks
HP6 5RE
Secretary NameWendy Patricia Laybourn
NationalityBritish
StatusResigned
Appointed24 May 2005(58 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address11 The Furrows
Harefield
Middlesex
UB9 6AT
Secretary NameWendy Patricia Laybourn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(58 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address11 The Furrows
Harefield
Middlesex
UB9 6AT
Director NameMr Roland John Brown
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(60 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 September 2020)
RoleMpc Dir Of Technology
Country of ResidenceEngland
Correspondence Address21 The Lindens
Loughton
Essex
IG10 3HS
Secretary NamePhilip Arthur Rutter
NationalityBritish
StatusResigned
Appointed01 August 2007(61 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 27 June 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address238 Bloomfield Road
Bath
Somerset
BA2 2AX
Director NameMr Arthur Albert Cain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(64 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2017)
RoleA/V & Dvd Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
London
E15 4HF
Director NameMr John Christopher Alford
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(64 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
London
E15 4HF
Secretary NameMr Mark Middleton
StatusResigned
Appointed27 June 2016(69 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Vicarage Lane
London
E15 4HF
Director NameMr Bryan Cook
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2017(70 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
London
E15 4HF
Secretary NameMr Robert Meirion Hughes
StatusResigned
Appointed03 April 2017(70 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address1 Vicarage Lane
London
E15 4HF
Director NameMr Damien Carroll
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2017(70 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2020)
RoleDirector Sohonet
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
Stratford
London
E15 4HF
Secretary NameMr John Austin Locke
StatusResigned
Appointed09 January 2021(74 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2022)
RoleCompany Director
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF

Contact

Websitebksts.com

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,871
Current Liabilities£35,188

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

5 February 2021Appointment of Mr John Austin Locke as a secretary on 9 January 2021 (2 pages)
11 January 2021Appointment of Mr John Austin Locke as a director on 17 December 2020 (2 pages)
14 December 2020Appointment of Mr Paul Edward Whatton as a director on 25 November 2020 (2 pages)
25 November 2020Termination of appointment of Maureen Cheryl Kendal as a director on 16 November 2020 (1 page)
12 November 2020Appointment of Mr David Robert Pope as a director on 30 October 2020 (2 pages)
9 November 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
28 September 2020Termination of appointment of Robert Meirion Hughes as a director on 30 June 2020 (1 page)
23 September 2020Termination of appointment of John Austin Locke as a director on 21 September 2020 (1 page)
23 September 2020Termination of appointment of Paul Edward Whatton as a director on 21 September 2020 (1 page)
12 August 2020Appointment of Mr Simon Andre Hasler as a director on 7 August 2020 (2 pages)
20 July 2020Appointment of Mr Paul Edward Whatton as a director on 30 June 2020 (2 pages)
20 July 2020Appointment of Mr Nigel Christopher Hamley as a director on 30 June 2020 (2 pages)
20 July 2020Appointment of Ms Maureen Cheryl Kendal as a director on 30 June 2020 (2 pages)
20 July 2020Termination of appointment of Sophie Clair Trainor as a director on 30 June 2020 (1 page)
20 July 2020Termination of appointment of Damien Carroll as a director on 30 June 2020 (1 page)
20 July 2020Termination of appointment of Robert Meirion Hughes as a secretary on 30 June 2020 (1 page)
20 July 2020Appointment of Mr John Austin Locke as a director on 30 June 2020 (2 pages)
8 June 2020Confirmation statement made on 24 May 2020 with updates (3 pages)
10 March 2020Appointment of Ms Sophie Clair Trainor as a director on 4 June 2019 (2 pages)
10 March 2020Termination of appointment of Keith Dennis Taylor as a director on 22 January 2020 (1 page)
9 March 2020Appointment of Mr Keith Dennis Taylor as a director on 4 June 2019 (2 pages)
10 February 2020Appointment of Mr Damien Carroll as a director on 12 June 2017 (2 pages)
6 February 2020Termination of appointment of Bryan Cook as a director on 6 February 2020 (1 page)
19 June 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
28 May 2019Confirmation statement made on 24 May 2019 with updates (3 pages)
23 April 2019Termination of appointment of Angela Janet Lawley-Wakelin as a director on 18 April 2019 (1 page)
15 March 2019Termination of appointment of Martin John Uren as a director on 13 March 2019 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (3 pages)
19 October 2017Termination of appointment of Peter Anthony Samengo-Turner as a director on 12 June 2017 (1 page)
19 October 2017Termination of appointment of Peter Anthony Samengo-Turner as a director on 12 June 2017 (1 page)
13 October 2017Termination of appointment of Peter Anthony Samengo-Turner as a director on 12 June 2017 (1 page)
13 October 2017Termination of appointment of Peter Anthony Samengo-Turner as a director on 12 June 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
3 May 2017Company name changed british kinematograph.sound and television society\certificate issued on 03/05/17
  • RES15 ‐ Change company name resolution on 2017-03-13
(44 pages)
3 May 2017Change of name notice (2 pages)
3 May 2017Change of name notice (2 pages)
3 May 2017Company name changed british kinematograph.sound and television society\certificate issued on 03/05/17
  • RES15 ‐ Change company name resolution on 2017-03-13
(44 pages)
12 April 2017Director's details changed for Mr Robert Meiron Hughes on 3 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Robert Meiron Hughes on 3 April 2017 (2 pages)
11 April 2017Termination of appointment of Nigel Christopher Hamley as a director on 3 April 2017 (1 page)
11 April 2017Termination of appointment of Mark Middleton as a secretary on 3 April 2017 (1 page)
11 April 2017Appointment of Mr Robert Meirion Hughes as a secretary on 3 April 2017 (2 pages)
11 April 2017Termination of appointment of Mark Middleton as a secretary on 3 April 2017 (1 page)
11 April 2017Appointment of Mr Bryan Cook as a director on 3 April 2017 (2 pages)
11 April 2017Termination of appointment of Nigel Christopher Hamley as a director on 3 April 2017 (1 page)
11 April 2017Termination of appointment of Arthur Albert Cain as a director on 3 April 2017 (1 page)
11 April 2017Appointment of Mr Robert Meiron Hughes as a director on 3 April 2017 (2 pages)
11 April 2017Termination of appointment of Kevin Paul Phelan as a director on 3 April 2017 (1 page)
11 April 2017Termination of appointment of John Christopher Alford as a director on 3 April 2017 (1 page)
11 April 2017Termination of appointment of Arthur Albert Cain as a director on 3 April 2017 (1 page)
11 April 2017Termination of appointment of John Christopher Alford as a director on 3 April 2017 (1 page)
11 April 2017Termination of appointment of Kevin Paul Phelan as a director on 3 April 2017 (1 page)
11 April 2017Appointment of Mr Bryan Cook as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mr Robert Meirion Hughes as a secretary on 3 April 2017 (2 pages)
11 April 2017Appointment of Mr Robert Meiron Hughes as a director on 3 April 2017 (2 pages)
17 November 2016Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH to 1 Vicarage Lane London E15 4HF on 17 November 2016 (1 page)
17 November 2016Registered office address changed from Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH to 1 Vicarage Lane London E15 4HF on 17 November 2016 (1 page)
27 July 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
27 July 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
21 July 2016Appointment of Mr Mark Middleton as a secretary on 27 June 2016 (2 pages)
21 July 2016Appointment of Mr Mark Middleton as a secretary on 27 June 2016 (2 pages)
21 July 2016Annual return made up to 26 May 2016 no member list (7 pages)
21 July 2016Annual return made up to 26 May 2016 no member list (7 pages)
20 July 2016Termination of appointment of Philip Arthur Rutter as a secretary on 27 June 2016 (1 page)
20 July 2016Termination of appointment of Philip Arthur Rutter as a secretary on 27 June 2016 (1 page)
12 July 2016Termination of appointment of Brian Perry Stephens as a director on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Philip Arthur Rutter as a director on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Philip Arthur Rutter as a director on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Brian Perry Stephens as a director on 12 July 2016 (1 page)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 26 May 2015 no member list (9 pages)
26 May 2015Termination of appointment of Mark Lipniacki as a director on 26 May 2015 (1 page)
26 May 2015Annual return made up to 26 May 2015 no member list (9 pages)
26 May 2015Termination of appointment of Mark Lipniacki as a director on 26 May 2015 (1 page)
26 November 2014Termination of appointment of John Hunter Howard Rowe as a director on 24 November 2014 (1 page)
26 November 2014Termination of appointment of John Hunter Howard Rowe as a director on 24 November 2014 (1 page)
25 November 2014Termination of appointment of Vladan Zdravkovic as a director on 24 November 2014 (1 page)
25 November 2014Termination of appointment of Vladan Zdravkovic as a director on 24 November 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2014Appointment of Mr Mark Lipniacki as a director (2 pages)
13 June 2014Appointment of Mr Mark Lipniacki as a director (2 pages)
13 June 2014Appointment of Mr Peter Anthony Samengo-Turner as a director (2 pages)
13 June 2014Appointment of Mr Peter Anthony Samengo-Turner as a director (2 pages)
2 June 2014Annual return made up to 26 May 2014 no member list (10 pages)
2 June 2014Annual return made up to 26 May 2014 no member list (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 July 2013Annual return made up to 26 May 2013 no member list (9 pages)
2 July 2013Appointment of Angela Janet Lawley-Wakelin as a director (2 pages)
2 July 2013Annual return made up to 26 May 2013 no member list (9 pages)
2 July 2013Appointment of Angela Janet Lawley-Wakelin as a director (2 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Annual return made up to 26 May 2012 no member list (9 pages)
3 July 2012Annual return made up to 26 May 2012 no member list (9 pages)
14 November 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
14 November 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
1 June 2011Annual return made up to 26 May 2011 no member list (9 pages)
1 June 2011Annual return made up to 26 May 2011 no member list (9 pages)
20 May 2011Appointment of Mr John Christopher Alford as a director (2 pages)
20 May 2011Appointment of Mr John Christopher Alford as a director (2 pages)
19 May 2011Appointment of Mr Vladan Zdravkovic as a director (2 pages)
19 May 2011Termination of appointment of Martyn Hurd as a director (1 page)
19 May 2011Appointment of Mr John Hunter Howard Rowe as a director (2 pages)
19 May 2011Appointment of Mr Brian Perry Stephens as a director (2 pages)
19 May 2011Appointment of Mr Brian Perry Stephens as a director (2 pages)
19 May 2011Termination of appointment of Paul Collard as a director (1 page)
19 May 2011Appointment of Mr Arthur Albert Cain as a director (2 pages)
19 May 2011Appointment of Mr Martin John Uren as a director (2 pages)
19 May 2011Appointment of Mr Arthur Albert Cain as a director (2 pages)
19 May 2011Appointment of Mr Martin John Uren as a director (2 pages)
19 May 2011Appointment of Mr Kevin Phelan as a director (2 pages)
19 May 2011Appointment of Mr Vladan Zdravkovic as a director (2 pages)
19 May 2011Termination of appointment of Paul Collard as a director (1 page)
19 May 2011Appointment of Mr Kevin Phelan as a director (2 pages)
19 May 2011Termination of appointment of Martyn Hurd as a director (1 page)
19 May 2011Appointment of Mr John Hunter Howard Rowe as a director (2 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
24 August 2010Termination of appointment of Martin Uren as a director (1 page)
24 August 2010Termination of appointment of Martin Uren as a director (1 page)
24 August 2010Termination of appointment of Graham Hartstone as a director (1 page)
24 August 2010Termination of appointment of Graham Hartstone as a director (1 page)
24 August 2010Termination of appointment of David Bancroft as a director (1 page)
24 August 2010Termination of appointment of David Bancroft as a director (1 page)
29 June 2010Annual return made up to 26 May 2010 no member list (6 pages)
29 June 2010Annual return made up to 26 May 2010 no member list (6 pages)
28 June 2010Director's details changed for Mr Graham Vernon Hartstone on 26 April 2010 (2 pages)
28 June 2010Director's details changed for Paul Francis Collard on 26 April 2010 (2 pages)
28 June 2010Director's details changed for Mr Graham Vernon Hartstone on 26 April 2010 (2 pages)
28 June 2010Director's details changed for David James Bancroft on 26 April 2010 (2 pages)
28 June 2010Director's details changed for Mr Martyn Hurd on 26 April 2010 (2 pages)
28 June 2010Director's details changed for Nigel Christopher Hamley on 26 April 2010 (2 pages)
28 June 2010Director's details changed for Mr Martyn Hurd on 26 April 2010 (2 pages)
28 June 2010Director's details changed for David James Bancroft on 26 April 2010 (2 pages)
28 June 2010Director's details changed for Nigel Christopher Hamley on 26 April 2010 (2 pages)
28 June 2010Director's details changed for Paul Francis Collard on 26 April 2010 (2 pages)
17 July 2009Annual return made up to 26/05/09 (4 pages)
17 July 2009Annual return made up to 26/05/09 (4 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
11 June 2008Annual return made up to 26/05/08 (5 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Annual return made up to 26/05/08 (5 pages)
10 June 2008Appointment terminated director michael fraser (1 page)
10 June 2008Appointment terminated director john graham (1 page)
10 June 2008Appointment terminated director michael fraser (1 page)
10 June 2008Appointment terminated director lawrence read (1 page)
10 June 2008Appointment terminated director john graham (1 page)
10 June 2008Appointment terminated director lawrence read (1 page)
3 March 2008Appointment terminated director edward taylor (1 page)
3 March 2008Appointment terminated director edward taylor (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: G104, pinewood studios iver heath buckinghamshire SL0 0NH (1 page)
16 August 2007Registered office changed on 16/08/07 from: G104, pinewood studios iver heath buckinghamshire SL0 0NH (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed;new director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Annual return made up to 26/05/07 (3 pages)
5 July 2007Annual return made up to 26/05/07 (3 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
26 June 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Annual return made up to 26/05/06
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Annual return made up to 26/05/06
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
11 July 2005Total exemption full accounts made up to 31 December 2004 (18 pages)
11 July 2005Total exemption full accounts made up to 31 December 2004 (18 pages)
29 June 2005Annual return made up to 26/05/05
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 June 2005Annual return made up to 26/05/05
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
18 January 2005Total exemption full accounts made up to 31 December 2003 (15 pages)
18 January 2005Total exemption full accounts made up to 31 December 2003 (15 pages)
27 July 2004Annual return made up to 26/05/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
27 July 2004Annual return made up to 26/05/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003Annual return made up to 26/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Annual return made up to 26/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
27 June 2003New director appointed (2 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
1 May 2003Registered office changed on 01/05/03 from: ealing studios ealing green london W5 5EP (1 page)
1 May 2003Registered office changed on 01/05/03 from: ealing studios ealing green london W5 5EP (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
9 July 2002Annual return made up to 26/05/02
  • 363(287) ‐ Registered office changed on 09/07/02
(10 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Annual return made up to 26/05/02
  • 363(287) ‐ Registered office changed on 09/07/02
(10 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
25 June 2001Annual return made up to 26/05/01
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2001Annual return made up to 26/05/01
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2000Registered office changed on 09/08/00 from: 63/71 victoria house vernon place london WC1B 4DA (1 page)
9 August 2000Registered office changed on 09/08/00 from: 63/71 victoria house vernon place london WC1B 4DA (1 page)
5 June 2000Full accounts made up to 31 December 1999 (16 pages)
5 June 2000Annual return made up to 26/05/00 (7 pages)
5 June 2000Full accounts made up to 31 December 1999 (16 pages)
5 June 2000Annual return made up to 26/05/00 (7 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
17 June 1999Annual return made up to 26/05/99
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1999Annual return made up to 26/05/99
  • 363(288) ‐ Director resigned
(8 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
30 June 1998Annual return made up to 18/05/98 (8 pages)
30 June 1998Annual return made up to 18/05/98 (8 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
26 August 1997Annual return made up to 18/05/97 (8 pages)
26 August 1997Annual return made up to 18/05/97 (8 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
24 July 1997Full accounts made up to 31 December 1996 (12 pages)
24 July 1997Full accounts made up to 31 December 1996 (12 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New secretary appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Annual return made up to 18/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Annual return made up to 18/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 August 1996New secretary appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
6 June 1996Registered office changed on 06/06/96 from: M6-14 victoria house vernon place london WC1B 4DF (1 page)
6 June 1996Registered office changed on 06/06/96 from: M6-14 victoria house vernon place london WC1B 4DF (1 page)
9 April 1996Full accounts made up to 31 December 1995 (12 pages)
9 April 1996Full accounts made up to 31 December 1995 (12 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
13 July 1995New director appointed (2 pages)
13 July 1995New director appointed (2 pages)
30 June 1995Annual return made up to 18/05/95
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1995Annual return made up to 18/05/95
  • 363(288) ‐ Director resigned
(8 pages)
8 June 1995Full accounts made up to 31 December 1994 (11 pages)
8 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)