Company NameNational Film Finance Consortium Limited
DirectorsBen Roberts and Alyson Barbara Hagan
Company StatusActive
Company Number01056412
CategoryPrivate Limited Company
Incorporation Date31 May 1972(51 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameMr Andrew Derek Walter Owen
StatusCurrent
Appointed28 June 2011(39 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Ben Roberts
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(47 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMs Alyson Barbara Hagan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(49 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Simon Frank Perry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(20 years, 3 months after company formation)
Appointment Duration8 years (resigned 29 September 2000)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio C, Chelsea Studios
416 Fulham Road
London
SW6 1EB
Director NameCatherine Neave Wilson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(20 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 1997)
RoleManaging Director
Correspondence Address75 Oxford Gardens
London
W10 5UL
Secretary NameLeslie Kim Michael Ballard
NationalityBritish
StatusResigned
Appointed14 September 1992(20 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address12 Lanercost Road
Tulse Hill
London
SW2 3DN
Director NameLeslie Kim Michael Ballard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(24 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 March 1998)
RoleCompany Director
Correspondence Address12 Lanercost Road
Tulse Hill
London
SW2 3DN
Secretary NameMr Michael Kelly
NationalityBritish
StatusResigned
Appointed24 February 1998(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMistoe Ridge
47 White Rose Lane
Woking
Surrey
GU22 7LB
Director NameMr Michael Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(28 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMistoe Ridge
47 White Rose Lane
Woking
Surrey
GU22 7LB
Director NameMr John Collin Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(28 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Burnham Court
Moscow Road
London
W2 4SW
Secretary NameMr Alan Gregory Bushell
NationalityBritish
StatusResigned
Appointed31 July 2001(29 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHazel Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Director NameMr Alan Gregory Bushell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(38 years, 4 months after company formation)
Appointment Duration9 months (resigned 28 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Timothy Christopher Cagney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(38 years, 4 months after company formation)
Appointment Duration9 months (resigned 28 June 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMs Amanda Elizabeth Nevill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(39 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Trevor John Charles Mawby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(39 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 08 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr David Carson Parkhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(41 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 October 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN

Contact

Telephone020 79283535
Telephone regionLondon

Location

Registered Address21 Stephen Street
London
W1T 1LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

99 at £1British Screen Finance LTD
99.00%
Ordinary
1 at £1Mr John Collin Woodward
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
15 December 2023Director's details changed for Mr Ben Roberts on 1 December 2023 (2 pages)
4 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
2 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
15 December 2021Termination of appointment of Trevor John Charles Mawby as a director on 8 December 2021 (1 page)
12 November 2021Termination of appointment of David Carson Parkhill as a director on 29 October 2021 (1 page)
12 November 2021Appointment of Ms Alyson Barbara Hagan as a director on 29 October 2021 (2 pages)
29 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Amanda Elizabeth Nevill as a director on 14 February 2020 (1 page)
2 July 2020Appointment of Mr Ben Roberts as a director on 14 February 2020 (2 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
30 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 August 2017Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages)
22 August 2017Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
27 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
27 September 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
13 July 2011Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page)
13 July 2011Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page)
12 July 2011Termination of appointment of Alan Bushell as a director (1 page)
12 July 2011Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages)
12 July 2011Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 (1 page)
12 July 2011Termination of appointment of Timothy Cagney as a director (1 page)
12 July 2011Appointment of Mr Trevor John Charles Mawby as a director (2 pages)
12 July 2011Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages)
12 July 2011Termination of appointment of Alan Bushell as a secretary (1 page)
12 July 2011Termination of appointment of Alan Bushell as a secretary (1 page)
12 July 2011Appointment of Mr Trevor John Charles Mawby as a director (2 pages)
12 July 2011Termination of appointment of Alan Bushell as a director (1 page)
12 July 2011Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 (1 page)
12 July 2011Termination of appointment of Timothy Cagney as a director (1 page)
4 November 2010Termination of appointment of John Woodward as a director (1 page)
4 November 2010Termination of appointment of John Woodward as a director (1 page)
1 October 2010Appointment of Mr Alan Gregory Bushell as a director (2 pages)
1 October 2010Appointment of Mr Timothy Christopher Cagney as a director (2 pages)
1 October 2010Appointment of Mr Timothy Christopher Cagney as a director (2 pages)
1 October 2010Appointment of Mr Alan Gregory Bushell as a director (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 December 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 December 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 September 2008Director's change of particulars / john woodward / 31/03/2007 (1 page)
30 September 2008Director's change of particulars / john woodward / 31/03/2007 (1 page)
30 September 2008Return made up to 14/09/08; full list of members (3 pages)
30 September 2008Return made up to 14/09/08; full list of members (3 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 14/09/07; full list of members (2 pages)
27 September 2007Return made up to 14/09/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
12 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
12 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 14/09/06; full list of members (2 pages)
4 October 2006Return made up to 14/09/06; full list of members (2 pages)
4 October 2006Director's particulars changed (1 page)
14 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2005Minutes of meeting (1 page)
14 November 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
14 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
14 November 2005Minutes of meeting (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 14/09/05; full list of members (2 pages)
1 November 2005Return made up to 14/09/05; full list of members (2 pages)
28 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2004Return made up to 14/09/04; full list of members (6 pages)
28 September 2004Return made up to 14/09/04; full list of members (6 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
28 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
23 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2004Return made up to 14/09/03; full list of members (6 pages)
23 January 2004Return made up to 14/09/03; full list of members (6 pages)
23 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2002Return made up to 14/09/02; full list of members (6 pages)
3 October 2002Return made up to 14/09/02; full list of members (6 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2002Return made up to 14/09/01; full list of members (6 pages)
26 March 2002Return made up to 14/09/01; full list of members (6 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 August 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
3 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2001Return made up to 14/09/00; full list of members (6 pages)
1 August 2001New director appointed (1 page)
1 August 2001New director appointed (1 page)
1 August 2001Return made up to 14/09/00; full list of members (6 pages)
15 May 2001First Gazette notice for compulsory strike-off (1 page)
15 May 2001First Gazette notice for compulsory strike-off (1 page)
13 April 2001New secretary appointed (3 pages)
13 April 2001New secretary appointed (3 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
11 December 2000Registered office changed on 11/12/00 from: 14-17 wells mews london W1P 3FL (1 page)
11 December 2000Registered office changed on 11/12/00 from: 14-17 wells mews london W1P 3FL (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 September 1999Return made up to 14/09/99; full list of members (7 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
29 September 1999Return made up to 14/09/99; full list of members (7 pages)
29 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1998Return made up to 14/09/98; no change of members (5 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 September 1998Return made up to 14/09/98; no change of members (5 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
19 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 September 1997Return made up to 14/09/97; no change of members (6 pages)
19 September 1997Return made up to 14/09/97; no change of members (6 pages)
28 May 1997New director appointed (3 pages)
28 May 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
21 March 1997Return made up to 14/09/96; full list of members (7 pages)
21 March 1997Return made up to 14/09/96; full list of members (7 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
21 September 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
21 September 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)