Company NameCTBF Trading Limited
Company StatusDissolved
Company Number02724838
CategoryPrivate Limited Company
Incorporation Date22 June 1992(31 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 3 months ago)
Previous NamesNonnulla Limited and CTBF Enterprises Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Slesser McCall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(6 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Ian Lewis
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(8 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 03 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameStanley Fishman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(12 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 03 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Secretary NameMr Peter Meunier
StatusClosed
Appointed15 June 2011(18 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 03 February 2015)
RoleCompany Director
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameSir Paul Leonard Fox
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 09 September 1998)
RoleCompany Director
Correspondence Address20 The Rose Walk
Radlett
Hertfordshire
WD7 7JS
Director NameMr George James Helyer
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 14 July 2010)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NamePeter Jocelyn Carne Ratcliffe
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleExecutive Director
Correspondence AddressWayside
Borrow Hill
Chobham
Surrey
GU24 8QZ
Director NameMr Frederick Peter Turner
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 25 June 2004)
RoleRetired
Correspondence Address21 Brackendale Gardens
Upminster
Essex
RM14 3XB
Secretary NameRobert Edward Joseph Stanesby
NationalityBritish
StatusResigned
Appointed04 August 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address29 Malvern Road
Hockley
Essex
SS5 5HZ
Secretary NameMr Nicholas Derek Wheeler
NationalityBritish
StatusResigned
Appointed03 February 1994(1 year, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address217 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2EG
Director NameStuart Don Hunsley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2000)
RoleExecutive Director
Correspondence Address8 Tower Rise
Richmond
Surrey
TW9 2TS
Director NameMr Peter Geoffrey Hore
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(8 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 November 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Iping Road Milland
Liphook
GU30 7NA
Secretary NameMrs Diana Henrietta Irene Mead
NationalityBritish
StatusResigned
Appointed29 October 2004(12 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 June 2011)
RoleCompany Director
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2012)
RoleChief Executive Ctbf
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD

Contact

Websitectbf.co.uk
Email address[email protected]
Telephone020 74376567
Telephone regionLondon

Location

Registered Address22 Golden Square
London
W1F 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Trustees Of Cinema & Television Benevolent Fund
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Application to strike the company off the register (3 pages)
30 July 2014Full accounts made up to 31 March 2014 (10 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
12 September 2013Section 519 (2 pages)
2 September 2013Auditor's resignation (3 pages)
19 August 2013Auditor's resignation (3 pages)
12 July 2013Full accounts made up to 31 March 2013 (12 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
2 April 2013Change of name notice (2 pages)
2 April 2013Company name changed ctbf enterprises LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(3 pages)
17 July 2012Full accounts made up to 31 March 2012 (12 pages)
9 July 2012Termination of appointment of Antony Brian Robertson as a director on 30 June 2012 (1 page)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
25 July 2011Full accounts made up to 31 March 2011 (12 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
15 June 2011Termination of appointment of Diana Mead as a secretary (1 page)
15 June 2011Appointment of Mr Peter Meunier as a secretary (1 page)
5 August 2010Full accounts made up to 31 March 2010 (12 pages)
16 July 2010Termination of appointment of George Helyer as a director (1 page)
7 July 2010Director's details changed for Stanley Fishman on 21 June 2010 (2 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Mr Ian Lewis on 21 June 2010 (2 pages)
7 July 2010Director's details changed for Mr George James Helyer on 21 June 2010 (2 pages)
7 July 2010Secretary's details changed for Mrs Diana Henrietta Irene Mead on 21 June 2010 (1 page)
7 July 2010Director's details changed for Mr David Slesser Mccall on 21 June 2010 (2 pages)
23 November 2009Termination of appointment of Peter Hore as a director (1 page)
23 October 2009Appointment of Mr Antony Brian Robertson as a director (2 pages)
20 September 2009Full accounts made up to 31 March 2009 (12 pages)
7 July 2009Return made up to 22/06/09; full list of members (4 pages)
23 September 2008Full accounts made up to 31 March 2008 (12 pages)
21 July 2008Return made up to 22/06/08; full list of members (4 pages)
22 December 2007Full accounts made up to 31 March 2007 (12 pages)
9 July 2007Return made up to 22/06/07; full list of members (3 pages)
9 July 2007Secretary's particulars changed (1 page)
17 October 2006Full accounts made up to 31 March 2006 (12 pages)
7 July 2006Return made up to 22/06/06; full list of members (3 pages)
3 August 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 July 2005Full accounts made up to 31 March 2005 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
26 January 2005New director appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
23 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2004Full accounts made up to 31 March 2003 (10 pages)
28 June 2003Return made up to 22/06/03; full list of members (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
17 August 2002Auditor's resignation (3 pages)
1 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
27 November 2000Full accounts made up to 31 March 2000 (11 pages)
21 July 2000Return made up to 22/06/00; full list of members (7 pages)
10 December 1999Full accounts made up to 31 March 1999 (11 pages)
1 September 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 September 1998Full accounts made up to 31 March 1998 (10 pages)
17 September 1998New director appointed (4 pages)
17 September 1998Director resigned (1 page)
28 August 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 1998Secretary resigned (1 page)
5 December 1997Full accounts made up to 31 January 1997 (10 pages)
5 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
26 August 1997Return made up to 22/06/97; no change of members (6 pages)
26 August 1997New secretary appointed (2 pages)
14 January 1997Full accounts made up to 31 January 1996 (10 pages)
5 March 1996Director resigned;new director appointed (2 pages)
17 November 1995Full accounts made up to 31 January 1995 (9 pages)
20 July 1995Return made up to 22/06/95; no change of members (5 pages)
19 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1992Incorporation (18 pages)