Company NameFederation Against Copyright Theft Limited
DirectorKieron Anthony Sharp
Company StatusActive
Company Number01672835
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 1982(41 years, 6 months ago)
Previous NameWebcast Limited

Business Activity

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

Directors

Secretary NameMrs Brenda Bernadette Monger
StatusCurrent
Appointed12 September 2014(31 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressRegal House 70 London Road
Twickenaham
TW1 3QS
Director NameMr Kieron Anthony Sharp
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(34 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House 70 London Road
Twickenaham
TW1 3QS
Director NameJohn Keeble
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 23 October 1992)
RoleDirector Of Business Administration
Correspondence AddressBbc Enterprises
Woodlands 80 Wood Lane
London
W12 0TT
Director NameJohn Faulds Graham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 01 April 1992)
RoleChartered Accountant
Correspondence AddressGuild Home Video Limited
2 Church Street
Walton On Thames
Surrey
KT12 2QS
Director NameRoy Charles Fossett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 17 April 2007)
RoleManaging Director
Correspondence AddressTechnicolor Videocassette (Uk) Limited
Unit 8 Northfield Industrial Estate
Wembley
Middlesex
HA0 1NW
Director NameHugh Corrance
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1993)
RoleManaging Director
Correspondence AddressRank Video Services
Phoenix Park Great West Road
Brentford
Middlesex
TW3 9PL
Director NameMr Laurence John Hall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 8 months after company formation)
Appointment Duration14 years (resigned 14 July 2006)
RoleSecretary General
Country of ResidenceEngland
Correspondence Address5 Pegmire Lane
Aldenham
Hertfordshire
WD2 8DR
Director NameJohn Anthony Booker
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 June 1997)
RoleBusiness Affairs Executive
Correspondence Address21 Padgetts Way
Hullbridge
Essex
SS5 6LR
Director NameNorman Charles Bettsworth Abbott
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1993)
RoleDirector General
Correspondence AddressBritish Videogram Association 21-22 Poland Street
London
W1V 3DD
Director NameMr Paul Leonard Higginson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2000)
RoleExecutive Director Of Finance
Country of ResidenceEngland
Correspondence Address74 Arthur Road
London
SW19 7DS
Director NameRobert Francis Irving
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 August 1992)
RoleAccountant
Correspondence AddressFirst Independent Films Ltd
69 New Oxford Street
London
WC1A 1DG
Secretary NameLouise Nimmo
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address20 Upper Sunbury Road
Hampton
Middlesex
TW12 2DL
Director NameIan Morris Allan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWyatt House
Essendon Place High Road
Essendon
Hertfordshire
AL9 6GZ
Director NameMichael Andrew Bridger
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(9 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 September 2004)
RoleHead Of Commercial Operations
Correspondence Address6 Wallace Close
Marlow
Buckinghamshire
SL7 1TY
Director NameMartin Neil Goldthorpe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1996)
RoleVice President
Correspondence Address18 Queens Crescent
Richmond
Surrey
TW10 6HG
Director NameMr James Richard Clinton Higgins Mbe
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2000)
RolePresident Sfd
Country of ResidenceUnited Kingdom
Correspondence AddressPark End 22 Park Avenue
Wokingham
Berkshire
RG11 2AG
Director NameDavid Ian Black
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(10 years after company formation)
Appointment Duration2 years (resigned 01 November 1994)
RoleCompany Director
Correspondence Address52 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameMr Jeremy Jonathan Evans
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1996)
RoleContracts Administration Manager
Correspondence AddressQuill Lodge Wyatts Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TB
Director NameGraham Martin Gutteridge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(10 years, 8 months after company formation)
Appointment Duration11 months (resigned 08 June 1994)
RoleManaging Director
Correspondence Address171 Hammersmith Grove
London
W6
Director NameLavinia Margaret Leila Carey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(11 years after company formation)
Appointment Duration13 years, 8 months (resigned 02 July 2007)
RoleDirector General
Correspondence AddressCharlton House
Charlton St Peter
Pewsey
Wiltshire
SN9 6EU
Director NameMr Andrew Leigh Bourne
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(11 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2000)
RoleMarketing Director
Correspondence Address2 College Road
Isleworth
Middlesex
TW7 5DH
Director NameNicholas James Hill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(11 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 January 2000)
RoleCompany Director
Correspondence Address23 Lambolle Place
London
NW6 4PG
Secretary NameDavid Nigel Lewis Lowe
NationalityBritish
StatusResigned
Appointed01 November 1994(12 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressQuatre Saisons
Le Bourg
Vieux Port 27680
France
Director NameJan Gach
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(12 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2000)
RoleSenior Director Operations
Correspondence Address7 Manor Wood Gate
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BY
Secretary NameBrian Michael Conlon
NationalityBritish
StatusResigned
Appointed01 May 2002(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2004)
RoleSecretary
Correspondence Address2 Chapter Close
London
W4 5BS
Secretary NameBrenda Bernadette Monger
NationalityBritish
StatusResigned
Appointed10 September 2004(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 September 2006)
RoleCompany Director
Correspondence Address5 Cowper Road
Acton
London
W3 6PZ
Secretary NameWilliam Tillotson
NationalityBritish
StatusResigned
Appointed14 September 2006(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2007)
RoleCompany Director
Correspondence Address7 Victory Business Centre
Worton Road
Isleworth
Middlesex
TW7 6DB
Secretary NameBrenda Bernadette Monger
NationalityBritish
StatusResigned
Appointed01 November 2007(25 years after company formation)
Appointment Duration5 years, 8 months (resigned 24 July 2013)
RoleCompany Director
Correspondence AddressEuropa House Church Street
Old Isleworth
Middlesex
TW7 6DA
Director NameMr Trevor Martin Albery
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(27 years after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House Theobalds Road
London
WC1X 8WB
Director NameMr Trevor Martin Albry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(27 years after company formation)
Appointment DurationResigned same day (resigned 21 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House Theobalds Road
London
WC1X 8WB
Secretary NameMr Byron Robert Jacobson
StatusResigned
Appointed24 July 2013(30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2014)
RoleCompany Director
Correspondence AddressRegal House 4th Floor
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Michael Jeffrey Barley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(33 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegal House Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameFilm Distributors Association Limited (Corporation)
StatusResigned
Appointed28 September 2005(22 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2016)
Correspondence Address3 Kingly Court
Kingly Street
London
W1B 5PW
Director NameBuena Vista Home Entertainment (Uk And Ireland) (Corporation)
StatusResigned
Appointed02 May 2006(23 years, 6 months after company formation)
Appointment Duration2 months (resigned 04 July 2006)
Correspondence Address3 Queen Caroline Street
London
SE26 6ST
Director NameBritish  Association For Screen Entertainment Limited (Corporation)
StatusResigned
Appointed02 July 2007(24 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 February 2021)
Correspondence Address3 Soho Square
London
W1D 3HD

Contact

Websitewww.fact-uk.org.uk/
Email address[email protected]
Telephone020 88911217
Telephone regionLondon

Location

Registered AddressRegal House
70 London Road
Twickenaham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£3,043,365
Net Worth£94,558
Cash£348,398
Current Liabilities£460,784

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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

8 December 2023Termination of appointment of Michael Jeffrey Barley as a director on 5 December 2023 (1 page)
7 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 February 2023Memorandum and Articles of Association (17 pages)
12 September 2022Director's details changed for Mr Michael Jeffrey Barley on 12 September 2022 (2 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
11 February 2021Termination of appointment of British Association for Screen Entertainment Limited as a director on 11 February 2021 (1 page)
20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 September 2019Particulars of variation of class rights update (3 pages)
12 September 2019Statement of company's objects (2 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 April 2018Registered office address changed from Regal House 4th Floor 70 London Road Twickenham Middlesex TW1 3QS to PO Box TW1 3QS Regal House Regal House 70 London Road Twickenaham TW1 3QS on 12 April 2018 (1 page)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (14 pages)
10 March 2017Appointment of Mr Kieron Anthony Sharp as a director on 8 March 2017 (2 pages)
10 March 2017Appointment of Mr Kieron Anthony Sharp as a director on 8 March 2017 (2 pages)
1 March 2017Termination of appointment of the Video Standards Council as a director on 27 February 2017 (1 page)
1 March 2017Termination of appointment of the Video Standards Council as a director on 27 February 2017 (1 page)
10 January 2017Termination of appointment of Film Distributors Association Limited as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Film Distributors Association Limited as a director on 31 December 2016 (1 page)
10 November 2016Termination of appointment of Universal Pictures (Uk) Limited as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Paramount Home Entertainment International Ltd as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Twentieth Century Fox Film Company Limited as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Twentieth Century Fox Film Company Limited as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Walt Disney Company Limited (The) as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Motion Picture Association Inc as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Motion Picture Association Inc as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Walt Disney Company Limited (The) as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Universal Pictures (Uk) Limited as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Sony Pictures Home Entertainment as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Warner Bros.Entertainment Uk Limited as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Sony Pictures Home Entertainment as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Warner Bros.Entertainment Uk Limited as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Paramount Home Entertainment International Ltd as a director on 1 November 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (16 pages)
10 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 August 2016Appointment of Mr Michael Jeffrey Barley as a director on 4 July 2016 (2 pages)
12 August 2016Appointment of Mr Michael Jeffrey Barley as a director on 4 July 2016 (2 pages)
11 August 2016Termination of appointment of Ruth Parkinson as a director on 4 July 2016 (1 page)
11 August 2016Termination of appointment of Sky Plc as a director on 4 July 2016 (1 page)
11 August 2016Termination of appointment of Sky Plc as a director on 4 July 2016 (1 page)
11 August 2016Termination of appointment of Ruth Parkinson as a director on 4 July 2016 (1 page)
11 August 2016Appointment of Walt Disney Company Limited (The) as a director on 4 July 2016 (2 pages)
11 August 2016Appointment of Walt Disney Company Limited (The) as a director on 4 July 2016 (2 pages)
7 July 2016Annual return made up to 20 June 2016 no member list (7 pages)
7 July 2016Annual return made up to 20 June 2016 no member list (7 pages)
7 June 2016Director's details changed for British Sky Broadcasting Ltd on 14 November 2014 (1 page)
7 June 2016Director's details changed for British Video Association Limited on 3 March 2016 (1 page)
7 June 2016Director's details changed for British Video Association Limited on 3 March 2016 (1 page)
7 June 2016Director's details changed for British Sky Broadcasting Ltd on 14 November 2014 (1 page)
17 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 July 2015Annual return made up to 20 June 2015 no member list (8 pages)
3 July 2015Annual return made up to 20 June 2015 no member list (8 pages)
29 January 2015Termination of appointment of Trevor Martin Albery as a director on 17 September 2014 (1 page)
29 January 2015Termination of appointment of Trevor Martin Albery as a director on 17 September 2014 (1 page)
29 January 2015Director's details changed for Universal Pictures (Uk) Limited on 23 January 2015 (1 page)
29 January 2015Appointment of Warner Bros.Entertainment Uk Limited as a director on 17 September 2014 (2 pages)
29 January 2015Termination of appointment of The Walt Disney Company Limited as a director on 26 November 2014 (1 page)
29 January 2015Termination of appointment of The Walt Disney Company Limited as a director on 26 November 2014 (1 page)
29 January 2015Appointment of Mrs Ruth Parkinson as a director on 26 November 2014 (2 pages)
29 January 2015Director's details changed for Universal Pictures (Uk) Limited on 23 January 2015 (1 page)
29 January 2015Appointment of Warner Bros.Entertainment Uk Limited as a director on 17 September 2014 (2 pages)
29 January 2015Appointment of Mrs Ruth Parkinson as a director on 26 November 2014 (2 pages)
23 January 2015Director's details changed for Universal Pictures Uk Limited on 22 May 2012 (1 page)
23 January 2015Director's details changed for Universal Pictures Uk Limited on 22 May 2012 (1 page)
22 January 2015Director's details changed for The Video Standards Council on 1 April 2014 (1 page)
22 January 2015Director's details changed for The Video Standards Council on 1 April 2014 (1 page)
22 January 2015Director's details changed for The Video Standards Council on 1 April 2014 (1 page)
15 October 2014Appointment of Mrs Brenda Bernadette Monger as a secretary on 12 September 2014 (2 pages)
15 October 2014Appointment of Mrs Brenda Bernadette Monger as a secretary on 12 September 2014 (2 pages)
14 October 2014Director's details changed for British Video Association Limited on 20 May 2014 (1 page)
14 October 2014Director's details changed for Universal Pictures Uk Limited on 22 May 2012 (1 page)
14 October 2014Director's details changed for Universal Pictures Uk Limited on 22 May 2012 (1 page)
14 October 2014Director's details changed for Film Distributors Association Limited on 14 January 2014 (1 page)
14 October 2014Director's details changed for Film Distributors Association Limited on 14 January 2014 (1 page)
14 October 2014Director's details changed for British Video Association Limited on 20 May 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
12 September 2014Termination of appointment of Byron Robert Jacobson as a secretary on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Byron Robert Jacobson as a secretary on 12 September 2014 (1 page)
17 July 2014Annual return made up to 20 June 2014 no member list (8 pages)
17 July 2014Annual return made up to 20 June 2014 no member list (8 pages)
3 March 2014Registered office address changed from Europa House Church Street Old Isleworth Middlesex TW7 6DA on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Europa House Church Street Old Isleworth Middlesex TW7 6DA on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Europa House Church Street Old Isleworth Middlesex TW7 6DA on 3 March 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
30 July 2013Termination of appointment of Brenda Monger as a secretary (1 page)
30 July 2013Appointment of Mr Byron Robert Jacobson as a secretary on 24 July 2013 (1 page)
30 July 2013Appointment of Mr Byron Robert Jacobson as a secretary on 24 July 2013 (1 page)
30 July 2013Termination of appointment of Brenda Monger as a secretary (1 page)
5 July 2013Annual return made up to 20 June 2013 no member list (9 pages)
5 July 2013Annual return made up to 20 June 2013 no member list (9 pages)
17 September 2012Full accounts made up to 31 December 2011 (16 pages)
17 September 2012Full accounts made up to 31 December 2011 (16 pages)
17 July 2012Annual return made up to 20 June 2012 no member list (9 pages)
17 July 2012Annual return made up to 20 June 2012 no member list (9 pages)
23 September 2011Full accounts made up to 31 December 2010 (16 pages)
23 September 2011Full accounts made up to 31 December 2010 (16 pages)
18 July 2011Annual return made up to 20 June 2011 no member list (9 pages)
18 July 2011Annual return made up to 20 June 2011 no member list (9 pages)
8 April 2011Particulars of variation of class rights update (3 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 April 2011Memorandum and Articles of Association (19 pages)
8 April 2011Particulars of variation of class rights update (3 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 April 2011Memorandum and Articles of Association (19 pages)
8 April 2011Statement of company's objects (2 pages)
8 April 2011Statement of company's objects (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
20 July 2010Director's details changed for Video Standards Council on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Video Standards Council on 19 July 2010 (2 pages)
15 July 2010Annual return made up to 20 June 2010 no member list (8 pages)
15 July 2010Annual return made up to 20 June 2010 no member list (8 pages)
7 June 2010Director's details changed for Motion Picture Association Inc on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Motion Picture Association Inc on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Motion Picture Association Inc on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Paramount Home Entertainment International Ltd on 7 June 2010 (1 page)
7 June 2010Director's details changed for Paramount Home Entertainment International Ltd on 7 June 2010 (1 page)
7 June 2010Director's details changed for Paramount Home Entertainment International Ltd on 7 June 2010 (1 page)
1 June 2010Director's details changed for Film Distributors Association Limited on 1 June 2010 (1 page)
1 June 2010Director's details changed for Film Distributors Association Limited on 1 June 2010 (1 page)
1 June 2010Director's details changed for Film Distributors Association Limited on 1 June 2010 (1 page)
28 May 2010Director's details changed for British Video Association Limited on 28 May 2010 (1 page)
28 May 2010Director's details changed for Sony Pictures Home Entertainment on 28 May 2010 (2 pages)
28 May 2010Director's details changed for The Walt Disney Company Limited on 28 May 2010 (2 pages)
28 May 2010Director's details changed for British Video Association Limited on 28 May 2010 (1 page)
28 May 2010Director's details changed for Twentieth Century Fox Film Company Limited on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Universal Pictures Uk Limited on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Video Standards Council on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Video Standards Council on 28 May 2010 (2 pages)
28 May 2010Director's details changed for The Walt Disney Company Limited on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Twentieth Century Fox Film Company Limited on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Sony Pictures Home Entertainment on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Universal Pictures Uk Limited on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Paramount Home Entertainment International Ltd on 19 March 2010 (1 page)
28 May 2010Director's details changed for Paramount Home Entertainment International Ltd on 19 March 2010 (1 page)
20 May 2010Director's details changed for British Sky Broadcasting Ltd on 1 November 2009 (1 page)
20 May 2010Director's details changed for British Sky Broadcasting Ltd on 1 November 2009 (1 page)
20 May 2010Director's details changed for British Sky Broadcasting Ltd on 1 November 2009 (1 page)
13 May 2010Secretary's details changed for Brenda Bernadette Monger on 18 December 2009 (1 page)
13 May 2010Secretary's details changed for Brenda Bernadette Monger on 18 December 2009 (1 page)
22 March 2010Appointment of Paramount Home Entertainment International Ltd as a director (2 pages)
22 March 2010Appointment of Paramount Home Entertainment International Ltd as a director (2 pages)
22 March 2010Director's details changed for Paramount Home Entertainment International Ltd on 19 March 2010 (1 page)
22 March 2010Director's details changed for Paramount Home Entertainment International Ltd on 19 March 2010 (1 page)
3 November 2009Appointment of British Sky Broadcasting Ltd as a director (2 pages)
3 November 2009Termination of appointment of Sharon Southwell Gray as a director (1 page)
3 November 2009Termination of appointment of Sharon Southwell Gray as a director (1 page)
3 November 2009Appointment of British Sky Broadcasting Ltd as a director (2 pages)
23 October 2009Termination of appointment of Warner Bros Entertainment Uk Limited as a director (1 page)
23 October 2009Appointment of Mr Trevor Martin Albry as a director (2 pages)
23 October 2009Appointment of Mr Trevor Martin Albery as a director (2 pages)
23 October 2009Appointment of Mr Trevor Martin Albery as a director (2 pages)
23 October 2009Termination of appointment of Trevor Albry as a director (1 page)
23 October 2009Termination of appointment of Trevor Albry as a director (1 page)
23 October 2009Termination of appointment of Warner Bros Entertainment Uk Limited as a director (1 page)
23 October 2009Appointment of Mr Trevor Martin Albry as a director (2 pages)
23 October 2009Termination of appointment of Trevor Albry as a director (1 page)
23 October 2009Termination of appointment of Trevor Albry as a director (1 page)
10 October 2009Full accounts made up to 31 December 2008 (17 pages)
10 October 2009Full accounts made up to 31 December 2008 (17 pages)
23 June 2009Annual return made up to 20/06/09 (5 pages)
23 June 2009Annual return made up to 20/06/09 (5 pages)
7 June 2009Director appointed warner bros entertainment uk LIMITED (1 page)
7 June 2009Director appointed warner bros entertainment uk LIMITED (1 page)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
17 July 2008Director's change of particulars / motion picture association inc / 25/03/2008 (1 page)
17 July 2008Annual return made up to 20/06/08 (5 pages)
17 July 2008Director's change of particulars / motion picture association inc / 25/03/2008 (1 page)
17 July 2008Annual return made up to 20/06/08 (5 pages)
18 April 2008Registered office changed on 18/04/2008 from NO7 victory business centre worton road islworth middlesex TW7 6DB (1 page)
18 April 2008Registered office changed on 18/04/2008 from NO7 victory business centre worton road islworth middlesex TW7 6DB (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
11 September 2007Annual return made up to 20/06/07 (3 pages)
11 September 2007Annual return made up to 20/06/07 (3 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
25 July 2006Annual return made up to 20/06/06 (8 pages)
25 July 2006Annual return made up to 20/06/06 (8 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
31 October 2005Memorandum and Articles of Association (18 pages)
31 October 2005Memorandum and Articles of Association (18 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 October 2005Full accounts made up to 31 December 2004 (15 pages)
12 October 2005Full accounts made up to 31 December 2004 (15 pages)
12 July 2005Annual return made up to 20/06/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2005Annual return made up to 20/06/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
21 June 2004Annual return made up to 20/06/04 (6 pages)
21 June 2004Annual return made up to 20/06/04 (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Annual return made up to 20/06/03 (7 pages)
24 July 2003Director resigned (1 page)
24 July 2003Annual return made up to 20/06/03 (7 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Secretary resigned
(7 pages)
14 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Secretary resigned
(7 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
16 August 2001Full accounts made up to 31 December 2000 (17 pages)
16 August 2001Full accounts made up to 31 December 2000 (17 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
7 September 2000Full accounts made up to 31 December 1999 (16 pages)
7 September 2000Full accounts made up to 31 December 1999 (16 pages)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
29 June 2000Annual return made up to 20/06/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
29 June 2000Annual return made up to 20/06/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
13 September 1999Full accounts made up to 31 December 1998 (18 pages)
13 September 1999Full accounts made up to 31 December 1998 (18 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
12 August 1999Annual return made up to 20/06/99 (8 pages)
12 August 1999Annual return made up to 20/06/99 (8 pages)
24 August 1998Annual return made up to 20/06/98
  • 363(288) ‐ Director resigned
(8 pages)
24 August 1998Annual return made up to 20/06/98
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1998Full accounts made up to 31 December 1997 (14 pages)
23 July 1998Full accounts made up to 31 December 1997 (14 pages)
23 July 1997Annual return made up to 20/06/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/07/97
(8 pages)
23 July 1997Annual return made up to 20/06/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/07/97
(8 pages)
21 July 1997Full accounts made up to 31 December 1996 (13 pages)
21 July 1997Full accounts made up to 31 December 1996 (13 pages)
27 September 1996Full accounts made up to 31 December 1995 (13 pages)
27 September 1996Full accounts made up to 31 December 1995 (13 pages)
6 August 1996Annual return made up to 20/06/96
  • 363(288) ‐ Director resigned
(10 pages)
6 August 1996Annual return made up to 20/06/96
  • 363(288) ‐ Director resigned
(10 pages)
4 April 1996Director resigned (2 pages)
4 April 1996Director resigned (2 pages)
4 April 1996Director resigned (2 pages)
4 April 1996Director resigned (2 pages)
4 April 1996Director resigned (2 pages)
4 April 1996Director resigned (2 pages)
31 March 1996Director's particulars changed (1 page)
31 March 1996Director's particulars changed (1 page)
15 February 1996New director appointed (3 pages)
15 February 1996New director appointed (3 pages)
25 October 1995Full accounts made up to 31 December 1994 (13 pages)
25 October 1995Full accounts made up to 31 December 1994 (13 pages)
10 July 1995Annual return made up to 20/06/95 (10 pages)
10 July 1995Annual return made up to 20/06/95 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
21 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1984Memorandum and Articles of Association (17 pages)
27 January 1984Memorandum and Articles of Association (17 pages)
13 January 1983Company name changed\certificate issued on 13/01/83 (4 pages)
13 January 1983Company name changed\certificate issued on 13/01/83 (4 pages)
20 October 1982Incorporation (22 pages)
20 October 1982Incorporation (22 pages)
20 October 1982Certificate of incorporation (1 page)
20 October 1982Certificate of incorporation (1 page)