London
W1T 1LN
Director Name | Professor Emerita Elan Closs Stephens |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(12 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Athro Prifysgol |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr Ben Roberts |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Ms Alyson Barbara Hagan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Lord Stevenson Of Balmacara Robert Wilfrid Stevenson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Missenden House Little Missenden Amersham Buckinghamshire HP7 0RD |
Secretary Name | Mr Ian Roy Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Willian Way Letchworth Hertfordshire SG6 2HG |
Director Name | Mr Ian Roy Nelson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Willian Way Letchworth Hertfordshire SG6 2HG |
Director Name | John Collin Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Flat 9 2 Porchester Gardens London W2 5JL |
Director Name | Mr Jonathan Simon Paul Teckman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 King Edward Avenue Aylesbury Buckinghamshire HP21 7JD |
Director Name | Chris Dusu |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2003) |
Role | Accountant |
Correspondence Address | 124 Bishops Park Old School Place Cooper Road Croydon CR0 4DL |
Secretary Name | Chris Dusu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2003) |
Role | Accountant |
Correspondence Address | 124 Bishops Park Old School Place Cooper Road Croydon CR0 4DL |
Director Name | Mrs Gillian Margaret McLaughlin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ringcroft Street London N7 8ND |
Director Name | Adrian Wootton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 May 2003) |
Role | Senior Manager Bf1 |
Country of Residence | United Kingdom |
Correspondence Address | 116 Trentham Street Wandsworth London SW18 5DJ |
Secretary Name | Tyrone Michael Blackford Swaries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2005) |
Role | Head Of Planning |
Correspondence Address | 39 Sefton Avenue Mill Hill London NW7 3QE |
Director Name | Ms Amanda Elizabeth Nevill |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr Peter Nicholas Watson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2008(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 15 South Hill Park Gardens London NW3 2TD |
Director Name | Mr Trevor John Charles Mawby |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(15 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 24 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Mr David Carson Parkhill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 October 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stephen Street London W1T 1LN |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | bfi.org.uk |
---|---|
Telephone | 020 72551444 |
Telephone region | London |
Registered Address | 21 Stephen Street London W1T 1LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | British Film Institute 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,201,010 |
Gross Profit | £3,201,010 |
Net Worth | £2 |
Cash | £1,258,572 |
Current Liabilities | £2,283,065 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
---|---|
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
7 June 2020 | Appointment of Mr Ben Roberts as a director on 14 February 2020 (2 pages) |
7 June 2020 | Termination of appointment of Amanda Elizabeth Nevill as a director on 14 February 2020 (1 page) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
30 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
22 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
22 August 2017 | Director's details changed for Professor Elan Closs Stephens on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Andrew Derek Walter Owen on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages) |
22 August 2017 | Notification of a person with significant control statement (2 pages) |
22 August 2017 | Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages) |
22 August 2017 | Notification of a person with significant control statement (2 pages) |
22 August 2017 | Director's details changed for Professor Elan Closs Stephens on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 August 2017 | Cessation of Secretary of State for Culture, Media and Sport as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Andrew Derek Walter Owen on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Secretary of State for Culture, Media and Sport as a person with significant control on 8 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
12 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages) |
13 August 2014 | Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages) |
13 August 2014 | Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages) |
15 January 2014 | Accounts made up to 31 March 2013 (14 pages) |
15 January 2014 | Accounts made up to 31 March 2013 (14 pages) |
28 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
19 November 2012 | Accounts made up to 31 March 2012 (14 pages) |
19 November 2012 | Accounts made up to 31 March 2012 (14 pages) |
19 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts made up to 31 March 2011 (14 pages) |
20 December 2011 | Accounts made up to 31 March 2011 (14 pages) |
1 December 2011 | Termination of appointment of Peter Watson as a director (1 page) |
1 December 2011 | Termination of appointment of Peter Watson as a director (1 page) |
26 September 2011 | Appointment of Mr Trevor John Charles Mawby as a director (2 pages) |
26 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Appointment of Mr Trevor John Charles Mawby as a director (2 pages) |
26 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
7 August 2011 | Termination of appointment of Gillian Mclaughlin as a director (1 page) |
7 August 2011 | Termination of appointment of Gillian Mclaughlin as a director (1 page) |
30 December 2010 | Accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (12 pages) |
27 September 2010 | Director's details changed for Amanda Elizabeth Nevill on 8 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Amanda Elizabeth Nevill on 8 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Amanda Elizabeth Nevill on 8 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (11 pages) |
4 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
15 December 2008 | Accounts made up to 31 March 2008 (11 pages) |
15 December 2008 | Accounts made up to 31 March 2008 (11 pages) |
10 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
9 September 2008 | Director's change of particulars / peter watson / 01/05/2008 (2 pages) |
9 September 2008 | Director's change of particulars / peter watson / 01/05/2008 (2 pages) |
1 August 2008 | Director appointed professor elan closs stephens (2 pages) |
1 August 2008 | Director appointed professor elan closs stephens (2 pages) |
1 August 2008 | Director appointed peter watson (3 pages) |
1 August 2008 | Director appointed peter watson (3 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (13 pages) |
6 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
2 February 2007 | Accounts made up to 31 March 2006 (12 pages) |
2 February 2007 | Accounts made up to 31 March 2006 (12 pages) |
8 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (11 pages) |
29 December 2005 | Return made up to 08/08/05; full list of members (6 pages) |
29 December 2005 | Return made up to 08/08/05; full list of members (6 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
29 January 2005 | Accounts made up to 31 March 2004 (11 pages) |
29 January 2005 | Accounts made up to 31 March 2004 (11 pages) |
23 August 2004 | Return made up to 08/08/04; full list of members
|
23 August 2004 | Return made up to 08/08/04; full list of members
|
4 February 2004 | Accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (10 pages) |
4 October 2003 | Return made up to 08/08/03; full list of members
|
4 October 2003 | Return made up to 08/08/03; full list of members
|
23 July 2003 | New secretary appointed (1 page) |
23 July 2003 | New secretary appointed (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
17 April 2003 | Accounts made up to 31 March 2002 (11 pages) |
17 April 2003 | Accounts made up to 31 March 2002 (11 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
15 August 2002 | Return made up to 08/08/02; full list of members
|
15 August 2002 | Return made up to 08/08/02; full list of members
|
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (7 pages) |
12 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
12 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | Secretary resigned;director resigned (1 page) |
30 July 2001 | Secretary resigned;director resigned (1 page) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
4 August 2000 | Accounts made up to 31 March 2000 (8 pages) |
4 August 2000 | Accounts made up to 31 March 2000 (8 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
18 October 1999 | Return made up to 08/08/99; full list of members (6 pages) |
18 October 1999 | Return made up to 08/08/99; full list of members (6 pages) |
20 May 1999 | Company name changed british film institute (projects ) LIMITED\certificate issued on 21/05/99 (2 pages) |
20 May 1999 | Company name changed british film institute (projects ) LIMITED\certificate issued on 21/05/99 (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
27 August 1998 | New director appointed (2 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
25 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
25 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
20 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
20 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
20 August 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
20 August 1996 | Resolutions
|
14 September 1995 | Director resigned;new director appointed (2 pages) |
14 September 1995 | Director resigned;new director appointed (2 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: 152 city road london EC1V 2NX (1 page) |
1 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 September 1995 | Accounting reference date notified as 31/03 (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: 152 city road london EC1V 2NX (1 page) |
1 September 1995 | Accounting reference date notified as 31/03 (1 page) |
8 August 1995 | Incorporation (18 pages) |
8 August 1995 | Incorporation (18 pages) |