London
W1F 9AD
Director Name | Mr Ian Lewis |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2000(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 03 February 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Stanley Fishman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 03 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Secretary Name | Mr Peter Meunier |
---|---|
Status | Closed |
Appointed | 15 June 2011(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 February 2015) |
Role | Company Director |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Sir Paul Leonard Fox |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 20 The Rose Walk Radlett Hertfordshire WD7 7JS |
Director Name | Mr George James Helyer |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 11 months (resigned 14 July 2010) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Peter Jocelyn Carne Ratcliffe |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Executive Director |
Correspondence Address | Wayside Borrow Hill Chobham Surrey GU24 8QZ |
Director Name | Mr Frederick Peter Turner |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 June 2004) |
Role | Retired |
Correspondence Address | 21 Brackendale Gardens Upminster Essex RM14 3XB |
Secretary Name | Robert Edward Joseph Stanesby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 29 Malvern Road Hockley Essex SS5 5HZ |
Secretary Name | Mr Nicholas Derek Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 217 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EG |
Director Name | Stuart Don Hunsley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2000) |
Role | Executive Director |
Correspondence Address | 8 Tower Rise Richmond Surrey TW9 2TS |
Director Name | Mr Peter Geoffrey Hore |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 November 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The White House Iping Road Milland Liphook GU30 7NA |
Secretary Name | Mrs Diana Henrietta Irene Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 June 2011) |
Role | Company Director |
Correspondence Address | 22 Golden Square London W1F 9AD |
Director Name | Mr Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2012) |
Role | Chief Executive Ctbf |
Country of Residence | United Kingdom |
Correspondence Address | 22 Golden Square London W1F 9AD |
Website | ctbf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74376567 |
Telephone region | London |
Registered Address | 22 Golden Square London W1F 9AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Trustees Of Cinema & Television Benevolent Fund 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2014 | Application to strike the company off the register (3 pages) |
30 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
10 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
12 September 2013 | Section 519 (2 pages) |
2 September 2013 | Auditor's resignation (3 pages) |
19 August 2013 | Auditor's resignation (3 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Change of name notice (2 pages) |
2 April 2013 | Company name changed ctbf enterprises LIMITED\certificate issued on 02/04/13
|
17 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 July 2012 | Termination of appointment of Antony Brian Robertson as a director on 30 June 2012 (1 page) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Termination of appointment of Diana Mead as a secretary (1 page) |
15 June 2011 | Appointment of Mr Peter Meunier as a secretary (1 page) |
5 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 July 2010 | Termination of appointment of George Helyer as a director (1 page) |
7 July 2010 | Director's details changed for Stanley Fishman on 21 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Mr Ian Lewis on 21 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr George James Helyer on 21 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mrs Diana Henrietta Irene Mead on 21 June 2010 (1 page) |
7 July 2010 | Director's details changed for Mr David Slesser Mccall on 21 June 2010 (2 pages) |
23 November 2009 | Termination of appointment of Peter Hore as a director (1 page) |
23 October 2009 | Appointment of Mr Antony Brian Robertson as a director (2 pages) |
20 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
21 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
9 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
9 July 2007 | Secretary's particulars changed (1 page) |
17 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
7 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
3 August 2005 | Return made up to 22/06/05; full list of members
|
23 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
26 January 2005 | New director appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
23 July 2004 | Return made up to 22/06/04; full list of members
|
24 March 2004 | Full accounts made up to 31 March 2003 (10 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (8 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
17 August 2002 | Auditor's resignation (3 pages) |
1 July 2002 | Return made up to 22/06/02; full list of members
|
1 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members
|
31 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 September 1999 | Return made up to 22/06/99; full list of members
|
28 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 September 1998 | New director appointed (4 pages) |
17 September 1998 | Director resigned (1 page) |
28 August 1998 | Return made up to 22/06/98; full list of members
|
28 August 1998 | Secretary resigned (1 page) |
5 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
5 December 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
26 August 1997 | Return made up to 22/06/97; no change of members (6 pages) |
26 August 1997 | New secretary appointed (2 pages) |
14 January 1997 | Full accounts made up to 31 January 1996 (10 pages) |
5 March 1996 | Director resigned;new director appointed (2 pages) |
17 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
20 July 1995 | Return made up to 22/06/95; no change of members (5 pages) |
19 August 1992 | Resolutions
|
22 June 1992 | Incorporation (18 pages) |