Company NameThe Film Commission Of The United Kingdom
Company StatusDissolved
Company Number02663119
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 November 1991(32 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLawrence John Chrisfield
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Pauls Parochial Room
Royal Hill
Greenwich
SE10 8SS
Secretary NameMichael Ross Harris
NationalityBritish
StatusCurrent
Appointed11 November 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address28 Hawthorne Road
Bickley
Bromley
Kent
BR1 2HH
Director NameMr Iain Alistair Robertson Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(3 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields
Canon Hill Way
Bray
Berkshire
SL6 2EX
Director NameMr Jonathan Maurice Cameron
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(5 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleSolicitor
Country of ResidenceLondon
Correspondence Address15 Durham Terrace
London
W2 5PB
Director NameMr Andrew John Patrick
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(5 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleFilm Commissioner
Country of ResidenceEngland
Correspondence AddressLandour 26 Palm Grove
Oxton
Wirral
Merseyside
CH43 1TF
Wales
Director NameMr Stephen Anthony Norris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1997(6 years after company formation)
Appointment Duration26 years, 5 months
RoleFilm Commissioner
Country of ResidenceUnited Kingdom
Correspondence AddressBennachie
Weedon Lane
Amersham
Bucks
HP6 5QT
Director NameMs Jeanna Colette Polley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 1995)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address111 Priory Road
London
NW6 3NN
Director NameMr Simon Frank Perry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration10 months (resigned 09 September 1993)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio C, Chelsea Studios
416 Fulham Road
London
SW6 1EB
Director NameAndrew John Patrick
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 1997)
RoleAdministrator
Correspondence Address36 St Margarets Road
London
E12 5DP
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration10 months (resigned 09 September 1993)
RoleProgrammes Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameMr Paul Mingard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 05 September 2000)
RoleScreen Commissioner
Correspondence AddressHawthorn Cottage
Bardon Mill
Northumberland
NE47 7HZ
Director NameRay Colin Lockett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 1995)
RoleTrade Union Official
Correspondence Address106a Torriano Avenue
Kentish Town
London
NW5 2SD
Director NameLee Leckie
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1995)
RoleFilm Commissioner
Correspondence Address74 Polwarth Terrace
Edinburgh
Midlothian
EH11 1NJ
Scotland
Director NameSusan Latham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 1995)
RoleMedia Dev Officer
Correspondence Address6 Priory Road
Sheffield
South Yorkshire
S7 1LW
Director NameMr James David Lancaster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 1995)
RoleDirector Of Resource
Country of ResidenceUnited Kingdom
Correspondence Address10 Village Way
Dulwich
London
SE21 7AN
Director NameDorothy Patricia Hobson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 November 1992)
RoleWriter Media Consultant
Correspondence Address2 Grassmoor Road
Kings Norton
Birmingham
B38 8BP
Director NameClaude Eric Fielding
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration10 months (resigned 09 September 1993)
RoleSolicitor
Correspondence AddressWindfalls
Princes Drive
Oxshott
Surrey
KT22 0UL
Director NameGeorge Carlaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 1997)
RoleFilm Officer
Correspondence Address26 Woodfield Park
Colinton
Edinburgh
Midlothian
EH13 0RB
Scotland
Director NameChristabel Jane Albery
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 1997)
RoleFilm Producer
Correspondence Address95 Blenheim Crescent
London
W11 2EQ
Director NameSteven Brookes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 1995)
RoleProduction Projects Directors
Correspondence Address11 Briston Grove
Crouch End
London
N8 9EX
Director NameHugh Edwin Jones
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 1997)
RoleMedia Development Officer
Correspondence Address17 Tros Yr Afon
Llangoed
Beaumaris Ynys Mon
Gwynedd
LL58 8AT
Wales
Director NameMs Alison Jane Hill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(1 year, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 September 1993)
RoleScreen Commission Executive
Correspondence Address6 Westfield Close
Fernhill Heath
Worcester
WR3 7XF
Director NameJulie Ann Cuthbert
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 November 1993)
RoleSolicitor
Correspondence Address21 Southampton Row
London
WC1B 5HS
Director NameMr John Reuben Maurice Goodman
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 02 October 1995)
RoleDirector Of Production
Correspondence Address9 Tudor Well Close
Old Church Lane
Stanmore
Middlesex
HA7 2SD
Director NameClifford Harry Pinnock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 11 September 2000)
RoleProduction Manager/Loc Manager
Correspondence AddressThe Cottage The Green
Caston
Norfolk
NR17 1DB
Director NamePeter Minshull Armstrong
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 05 September 2000)
RoleSolicitor
Correspondence Address2 Chelsea Wedge House
4a Edith Grove
London
Sw10
Director NameMr Timothy Peckover Burrill
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 1995)
RoleFilm & TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Cranbury Road
London
SW6 2NS
Director NameMs Rosalind Ruth Alison Davis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 07 September 2000)
RoleFilm Liaison
Country of ResidenceUnited Kingdom
Correspondence Address1f2 54 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameAnna Katharina Kalnars
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 October 1995)
RoleSouth West Film Commissioner
Correspondence AddressOakdene
Galmpton
Kingsbridge
Devon
TQ7 3HA
Director NameAndrew Quinn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 1997)
RoleChief Executive
Correspondence AddressKilnholme
Penton
Carlisle
CA6 5QZ
Director NameMr Morris Timothy Angel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameGayle Doris Mason
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 September 2000)
RoleProduct Liaison
Correspondence Address39 Wycliffe Road
Seaham
County Durham
SR7 8HP
Director NameMs Yvonne Susan Cheal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(5 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 September 1997)
RoleFilm Commissioner
Country of ResidenceWales
Correspondence Address22 Palace Avenue
Llandaff
Cardiff
South Glamorgan
CF5 2DW
Wales
Director NameMr Timothy Peckover Burrill
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 September 2000)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Cranbury Road
London
SW6 2NS
Director NameGeorge Carlaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2000)
RoleConsultant
Correspondence Address4 Watson Crescent
Edinburgh
Midlothian
EH11 1HE
Scotland

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£64,716
Current Liabilities£198,492

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 September 2001Dissolved (1 page)
18 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
24 November 2000Registered office changed on 24/11/00 from: 10 little portland street london W1W 7JG (1 page)
22 November 2000Appointment of a voluntary liquidator (1 page)
22 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2000Declaration of solvency (3 pages)
20 November 2000Full accounts made up to 31 March 2000 (14 pages)
9 October 2000Director resigned (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 10 little portland street london W1W 7JG (1 page)
20 July 2000Registered office changed on 20/07/00 from: 4TH floor 70 baker street london W1M 1DJ (1 page)
9 February 2000Director's particulars changed (1 page)
14 December 1999Annual return made up to 11/11/99 (7 pages)
20 September 1999Full accounts made up to 31 March 1999 (16 pages)
24 April 1999Auditor's resignation (1 page)
2 February 1999Full accounts made up to 31 March 1998 (17 pages)
3 December 1998Annual return made up to 11/11/98
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 September 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
8 January 1998Full accounts made up to 31 March 1997 (18 pages)
31 December 1997Director's particulars changed (2 pages)
31 December 1997Director's particulars changed (2 pages)
31 December 1997Annual return made up to 11/11/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 December 1997Director's particulars changed (1 page)
29 December 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (3 pages)
21 August 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
4 December 1996Annual return made up to 11/11/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 1996Full accounts made up to 31 March 1996 (17 pages)
10 November 1996Director's particulars changed (2 pages)
5 November 1996Director's particulars changed (2 pages)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (2 pages)
5 November 1996Director's particulars changed (2 pages)
7 May 1996New director appointed (2 pages)
24 January 1996Secretary's particulars changed (2 pages)
17 November 1995Annual return made up to 11/11/95 (20 pages)
6 November 1995New director appointed (2 pages)
26 October 1995Director's particulars changed (2 pages)
26 October 1995Director's particulars changed (2 pages)
26 October 1995New director appointed (4 pages)
26 October 1995New director appointed (2 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
18 August 1995Full accounts made up to 31 March 1995 (13 pages)
5 July 1995New director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)