Company NameBritish Ceremonial Arts Limited
DirectorsMark Hamilton and Jonathan Peter Edwards
Company StatusActive
Company Number02406140
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Mark Hamilton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(4 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence AddressUnit 12 Space Business Centre
Molly Millars Lane
Wokingham
RG41 2PQ
Director NameJonathan Peter Edwards
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(4 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleComputer Designer
Country of ResidenceEngland
Correspondence AddressUnit 12 Space Business Centre
Molly Millars Lane
Wokingham
RG41 2PQ
Secretary NameMr Jonathan Peter Edwards
NationalityBritish
StatusCurrent
Appointed30 September 1993(4 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleComputer Software Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Space Business Centre Molly Millars Lane
Wokingham
Berkshire
RG41 2PQ
Director NameTimothy John Bonham Carter
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Queensbury House
Friars Lane
Richmond
Surrey
TW9 1NV
Director NamePhilip Jeremy Bonham-Carter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCameraman
Correspondence AddressThe Old Brewery
Fern Lane
Haddenham
Bucks
Director NamePeter Leslie Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration16 years (resigned 06 August 2007)
RoleDocumentary Producer
Correspondence AddressSilverwood Wick Hill Lane
Finchampstead
Wokingham
Berkshire
RG40 3PZ
Secretary NameTimothy John Bonham Carter
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Queensbury House
Friars Lane
Richmond
Surrey
TW9 1NV

Contact

Websitebcafilm.co.uk
Telephone0118 9776800
Telephone regionReading

Location

Registered Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Jonathan P. Edwards
50.00%
Ordinary
1000 at £1Mark Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth£174,494
Cash£182,701
Current Liabilities£130,529

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

1 August 1995Delivered on: 7 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 December 2020Change of details for Mr Mark Hamilton as a person with significant control on 1 December 2020 (2 pages)
2 December 2020Change of details for Mr Jonathan Edwards as a person with significant control on 1 December 2020 (2 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 September 2019Secretary's details changed for Jonathan Peter Edwards on 13 September 2019 (1 page)
18 September 2019Director's details changed for Jonathan Peter Edwards on 13 September 2019 (2 pages)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
14 December 2017Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 14 December 2017 (1 page)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Notification of Mark Hamilton as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Mark Hamilton as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
25 June 2016Satisfaction of charge 1 in full (5 pages)
25 June 2016Satisfaction of charge 1 in full (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
(5 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 September 2014Annual return made up to 20 July 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 20 July 2014 with a full list of shareholders (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2,000
(5 pages)
22 July 2013Director's details changed for Mark Hamilton on 21 July 2012 (2 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2,000
(5 pages)
22 July 2013Director's details changed for Mark Hamilton on 21 July 2012 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2009Return made up to 20/07/09; full list of members (4 pages)
30 July 2009Return made up to 20/07/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 October 2008Return made up to 20/07/08; full list of members (4 pages)
7 October 2008Return made up to 20/07/08; full list of members (4 pages)
6 October 2008Appointment terminated director peter edwards (1 page)
6 October 2008Appointment terminated director peter edwards (1 page)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 October 2007Return made up to 20/07/07; full list of members (3 pages)
17 October 2007Return made up to 20/07/07; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
16 August 2006Return made up to 20/07/06; full list of members (7 pages)
16 August 2006Return made up to 20/07/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
18 August 2005Return made up to 20/07/05; full list of members (7 pages)
18 August 2005Return made up to 20/07/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 August 2004Return made up to 20/07/04; full list of members (7 pages)
5 August 2004Return made up to 20/07/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
22 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
31 July 2002Return made up to 20/07/02; full list of members (7 pages)
31 July 2002Return made up to 20/07/02; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
20 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
20 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
8 August 2001Return made up to 20/07/01; full list of members (7 pages)
8 August 2001Return made up to 20/07/01; full list of members (7 pages)
15 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 August 1999Return made up to 20/07/99; no change of members (4 pages)
24 August 1999Return made up to 20/07/99; no change of members (4 pages)
6 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 July 1998Full accounts made up to 30 September 1997 (9 pages)
27 July 1998Full accounts made up to 30 September 1997 (9 pages)
21 July 1998Return made up to 20/07/98; no change of members (4 pages)
21 July 1998Return made up to 20/07/98; no change of members (4 pages)
15 August 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
24 March 1997Registered office changed on 24/03/97 from: 36 worple road staines middlesex TW18 1EA (1 page)
24 March 1997Registered office changed on 24/03/97 from: 36 worple road staines middlesex TW18 1EA (1 page)
7 November 1996Company name changed bonham-carter associates LIMITED\certificate issued on 08/11/96 (3 pages)
7 November 1996Company name changed bonham-carter associates LIMITED\certificate issued on 08/11/96 (3 pages)
7 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1996Full accounts made up to 30 September 1995 (12 pages)
23 July 1996Full accounts made up to 30 September 1995 (12 pages)
9 June 1996Registered office changed on 09/06/96 from: market chambers market place wokingham berkshire RG40 1AL (1 page)
9 June 1996Registered office changed on 09/06/96 from: market chambers market place wokingham berkshire RG40 1AL (1 page)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Return made up to 20/07/95; no change of members
  • 363(287) ‐ Registered office changed on 04/08/95
(4 pages)
4 August 1995Return made up to 20/07/95; no change of members
  • 363(287) ‐ Registered office changed on 04/08/95
(4 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
20 July 1989Incorporation (15 pages)
20 July 1989Incorporation (15 pages)