Belsize Park
London
NW3 2UP
Director Name | Karin Farnworth |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1994(1 year after company formation) |
Appointment Duration | 12 years, 6 months (closed 19 September 2006) |
Role | Arts Administrator |
Correspondence Address | 35 Garden Close Ruislip Middlesex HA4 6DB |
Secretary Name | Cecelia Amanda Casson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(5 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 September 2006) |
Role | Festival Director |
Correspondence Address | 7 Dale Avenue Hassocks West Sussex BN6 8LW |
Director Name | Miss Cecilia-Alanda Casson Casson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Film Festival Director |
Correspondence Address | 39 Vincent Square Top Fuppt London SW1P 2NP |
Director Name | Colin Rose |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Television Producer |
Correspondence Address | 23 Cornwallis Avenue Bristol BS8 4PP |
Director Name | Mr Lyndon Gary Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 38 Longley Court Lansdowne Green London SW8 2PA |
Secretary Name | Caroline Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 100a Askew Road Shepherds Bush London W12 9BL |
Secretary Name | Naomi Louise Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 287 Lyham Road Brixton London SW2 5NS |
Secretary Name | Sophie Simone Emilie Djian |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 1996) |
Role | Festival Co Ordinator |
Correspondence Address | 2 Archel Road London W14 9QH |
Secretary Name | Mr David Marcus Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1996(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 April 2006) |
Role | Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brookfield Park London NW5 1ES |
Secretary Name | Louise Sara Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 123 Cowley Road Mortlake London SW14 8QD |
Registered Address | 11 Bridge Wharf Old Isleworth Middx TW7 6BS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Annual return made up to 09/03/06 (2 pages) |
24 April 2006 | Application for striking-off (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
24 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
29 March 2005 | Annual return made up to 09/03/05 (4 pages) |
19 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
1 April 2004 | Annual return made up to 09/03/04 (4 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
12 April 2003 | Annual return made up to 09/03/03 (4 pages) |
4 March 2003 | Full accounts made up to 31 March 2002 (9 pages) |
11 April 2002 | Full accounts made up to 31 March 2001 (9 pages) |
20 March 2002 | Annual return made up to 09/03/02 (4 pages) |
10 April 2001 | Annual return made up to 09/03/01 (4 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 April 2000 | Annual return made up to 09/03/00
|
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 May 1999 | Annual return made up to 09/03/99 (4 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Annual return made up to 09/03/98 (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 April 1997 | Annual return made up to 09/03/97
|
3 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
22 October 1996 | New secretary appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
23 April 1996 | Annual return made up to 09/03/96
|
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Annual return made up to 09/03/95 (4 pages) |