Company NameThe British Short Film Festival
Company StatusDissolved
Company Number02797832
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 1993(31 years ago)
Dissolution Date19 September 2006 (17 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Tatiana Louise Kennedy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1993(8 months after company formation)
Appointment Duration12 years, 10 months (closed 19 September 2006)
RoleProducer-Bbc
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Park Road
Belsize Park
London
NW3 2UP
Director NameKarin Farnworth
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(1 year after company formation)
Appointment Duration12 years, 6 months (closed 19 September 2006)
RoleArts Administrator
Correspondence Address35 Garden Close
Ruislip
Middlesex
HA4 6DB
Secretary NameCecelia Amanda Casson
NationalityBritish
StatusClosed
Appointed20 March 1998(5 years after company formation)
Appointment Duration8 years, 6 months (closed 19 September 2006)
RoleFestival Director
Correspondence Address7 Dale Avenue
Hassocks
West Sussex
BN6 8LW
Director NameMiss Cecilia-Alanda Casson Casson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleFilm Festival Director
Correspondence Address39 Vincent Square
Top Fuppt
London
SW1P 2NP
Director NameColin Rose
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleTelevision Producer
Correspondence Address23 Cornwallis Avenue
Bristol
BS8 4PP
Director NameMr Lyndon Gary Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address38 Longley Court
Lansdowne Green
London
SW8 2PA
Secretary NameCaroline Allan
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address100a Askew Road
Shepherds Bush
London
W12 9BL
Secretary NameNaomi Louise Sharpe
NationalityBritish
StatusResigned
Appointed20 February 1995(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence Address287 Lyham Road
Brixton
London
SW2 5NS
Secretary NameSophie Simone Emilie Djian
NationalityFrench
StatusResigned
Appointed01 November 1995(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 October 1996)
RoleFestival Co Ordinator
Correspondence Address2 Archel Road
London
W14 9QH
Secretary NameMr David Marcus Thompson
NationalityBritish
StatusResigned
Appointed25 February 1996(2 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 April 2006)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 Brookfield Park
London
NW5 1ES
Secretary NameLouise Sara Cook
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address123 Cowley Road
Mortlake
London
SW14 8QD

Location

Registered Address11 Bridge Wharf
Old Isleworth
Middx
TW7 6BS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Annual return made up to 09/03/06 (2 pages)
24 April 2006Application for striking-off (1 page)
14 February 2006Director's particulars changed (1 page)
24 January 2006Full accounts made up to 31 March 2005 (11 pages)
29 March 2005Annual return made up to 09/03/05 (4 pages)
19 November 2004Full accounts made up to 31 March 2004 (9 pages)
1 April 2004Annual return made up to 09/03/04 (4 pages)
2 February 2004Full accounts made up to 31 March 2003 (9 pages)
12 April 2003Annual return made up to 09/03/03 (4 pages)
4 March 2003Full accounts made up to 31 March 2002 (9 pages)
11 April 2002Full accounts made up to 31 March 2001 (9 pages)
20 March 2002Annual return made up to 09/03/02 (4 pages)
10 April 2001Annual return made up to 09/03/01 (4 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
27 April 2000Annual return made up to 09/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
8 May 1999Annual return made up to 09/03/99 (4 pages)
14 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Annual return made up to 09/03/98 (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 April 1997Annual return made up to 09/03/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
3 January 1997Full accounts made up to 31 March 1996 (9 pages)
22 October 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
23 April 1996Annual return made up to 09/03/96
  • 363(288) ‐ Secretary resigned
(4 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Annual return made up to 09/03/95 (4 pages)