Company NameBritish Film Institute (Big Screen) Limited
Company StatusActive
Company Number03088677
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameAndrew Derek Walter Owen
NationalityBritish
StatusCurrent
Appointed02 February 2005(9 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameProfessor Emerita Elan Closs Stephens
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(12 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleAthro Prifysgol
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Ben Roberts
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(24 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMs Alyson Barbara Hagan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameLord Stevenson Of Balmacara Robert Wilfrid Stevenson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMissenden House
Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Secretary NameMr Ian Roy Nelson
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Willian Way
Letchworth
Hertfordshire
SG6 2HG
Director NameMr Ian Roy Nelson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Willian Way
Letchworth
Hertfordshire
SG6 2HG
Director NameJohn Collin Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressFlat 9 2 Porchester Gardens
London
W2 5JL
Director NameMr Jonathan Simon Paul Teckman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JD
Director NameChris Dusu
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2003)
RoleAccountant
Correspondence Address124 Bishops Park
Old School Place Cooper Road
Croydon
CR0 4DL
Secretary NameChris Dusu
NationalityBritish
StatusResigned
Appointed13 March 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2003)
RoleAccountant
Correspondence Address124 Bishops Park
Old School Place Cooper Road
Croydon
CR0 4DL
Director NameMrs Gillian Margaret McLaughlin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(7 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ringcroft Street
London
N7 8ND
Director NameAdrian Wootton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 May 2003)
RoleSenior Manager Bf1
Country of ResidenceUnited Kingdom
Correspondence Address116 Trentham Street
Wandsworth
London
SW18 5DJ
Secretary NameTyrone Michael Blackford Swaries
NationalityBritish
StatusResigned
Appointed19 May 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2005)
RoleHead Of Planning
Correspondence Address39 Sefton Avenue
Mill Hill
London
NW7 3QE
Director NameMs Amanda Elizabeth Nevill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(9 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Peter Nicholas Watson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2008(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 15 South Hill Park Gardens
London
NW3 2TD
Director NameMr Trevor John Charles Mawby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(15 years, 12 months after company formation)
Appointment Duration11 years (resigned 24 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr David Carson Parkhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(18 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 October 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitebfi.org.uk
Telephone020 72551444
Telephone regionLondon

Location

Registered Address21 Stephen Street
London
W1T 1LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1British Film Institute
100.00%
Ordinary

Financials

Year2014
Turnover£3,201,010
Gross Profit£3,201,010
Net Worth£2
Cash£1,258,572
Current Liabilities£2,283,065

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

6 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
7 June 2020Appointment of Mr Ben Roberts as a director on 14 February 2020 (2 pages)
7 June 2020Termination of appointment of Amanda Elizabeth Nevill as a director on 14 February 2020 (1 page)
11 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
30 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
22 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
22 August 2017Director's details changed for Professor Elan Closs Stephens on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Andrew Derek Walter Owen on 22 August 2017 (1 page)
22 August 2017Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages)
22 August 2017Notification of a person with significant control statement (2 pages)
22 August 2017Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages)
22 August 2017Notification of a person with significant control statement (2 pages)
22 August 2017Director's details changed for Professor Elan Closs Stephens on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 August 2017Cessation of Secretary of State for Culture, Media and Sport as a person with significant control on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Andrew Derek Walter Owen on 22 August 2017 (1 page)
22 August 2017Cessation of Secretary of State for Culture, Media and Sport as a person with significant control on 8 August 2017 (1 page)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (11 pages)
4 January 2017Full accounts made up to 31 March 2016 (11 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(6 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(6 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(6 pages)
12 January 2015Full accounts made up to 31 March 2014 (13 pages)
12 January 2015Full accounts made up to 31 March 2014 (13 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(6 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(6 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(6 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
15 January 2014Accounts made up to 31 March 2013 (14 pages)
15 January 2014Accounts made up to 31 March 2013 (14 pages)
28 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
19 November 2012Accounts made up to 31 March 2012 (14 pages)
19 November 2012Accounts made up to 31 March 2012 (14 pages)
19 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts made up to 31 March 2011 (14 pages)
20 December 2011Accounts made up to 31 March 2011 (14 pages)
1 December 2011Termination of appointment of Peter Watson as a director (1 page)
1 December 2011Termination of appointment of Peter Watson as a director (1 page)
26 September 2011Appointment of Mr Trevor John Charles Mawby as a director (2 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
26 September 2011Appointment of Mr Trevor John Charles Mawby as a director (2 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
7 August 2011Termination of appointment of Gillian Mclaughlin as a director (1 page)
7 August 2011Termination of appointment of Gillian Mclaughlin as a director (1 page)
30 December 2010Accounts made up to 31 March 2010 (12 pages)
30 December 2010Accounts made up to 31 March 2010 (12 pages)
27 September 2010Director's details changed for Amanda Elizabeth Nevill on 8 August 2010 (2 pages)
27 September 2010Director's details changed for Amanda Elizabeth Nevill on 8 August 2010 (2 pages)
27 September 2010Director's details changed for Amanda Elizabeth Nevill on 8 August 2010 (2 pages)
27 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
2 February 2010Accounts made up to 31 March 2009 (11 pages)
2 February 2010Accounts made up to 31 March 2009 (11 pages)
4 September 2009Return made up to 08/08/09; full list of members (4 pages)
4 September 2009Return made up to 08/08/09; full list of members (4 pages)
15 December 2008Accounts made up to 31 March 2008 (11 pages)
15 December 2008Accounts made up to 31 March 2008 (11 pages)
10 September 2008Return made up to 08/08/08; full list of members (4 pages)
10 September 2008Return made up to 08/08/08; full list of members (4 pages)
9 September 2008Director's change of particulars / peter watson / 01/05/2008 (2 pages)
9 September 2008Director's change of particulars / peter watson / 01/05/2008 (2 pages)
1 August 2008Director appointed professor elan closs stephens (2 pages)
1 August 2008Director appointed professor elan closs stephens (2 pages)
1 August 2008Director appointed peter watson (3 pages)
1 August 2008Director appointed peter watson (3 pages)
31 January 2008Accounts made up to 31 March 2007 (13 pages)
31 January 2008Accounts made up to 31 March 2007 (13 pages)
6 September 2007Return made up to 08/08/07; full list of members (2 pages)
6 September 2007Return made up to 08/08/07; full list of members (2 pages)
2 February 2007Accounts made up to 31 March 2006 (12 pages)
2 February 2007Accounts made up to 31 March 2006 (12 pages)
8 September 2006Return made up to 08/08/06; full list of members (2 pages)
8 September 2006Return made up to 08/08/06; full list of members (2 pages)
4 February 2006Accounts made up to 31 March 2005 (11 pages)
4 February 2006Accounts made up to 31 March 2005 (11 pages)
29 December 2005Return made up to 08/08/05; full list of members (6 pages)
29 December 2005Return made up to 08/08/05; full list of members (6 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
29 January 2005Accounts made up to 31 March 2004 (11 pages)
29 January 2005Accounts made up to 31 March 2004 (11 pages)
23 August 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(6 pages)
23 August 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(6 pages)
4 February 2004Accounts made up to 31 March 2003 (10 pages)
4 February 2004Accounts made up to 31 March 2003 (10 pages)
4 October 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2003New secretary appointed (1 page)
23 July 2003New secretary appointed (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
17 April 2003Accounts made up to 31 March 2002 (11 pages)
17 April 2003Accounts made up to 31 March 2002 (11 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
15 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
4 February 2002Accounts made up to 31 March 2001 (7 pages)
4 February 2002Accounts made up to 31 March 2001 (7 pages)
12 September 2001Return made up to 08/08/01; full list of members (6 pages)
12 September 2001Return made up to 08/08/01; full list of members (6 pages)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001Secretary resigned;director resigned (1 page)
30 July 2001Secretary resigned;director resigned (1 page)
30 July 2001New secretary appointed;new director appointed (2 pages)
10 August 2000Return made up to 08/08/00; full list of members (6 pages)
10 August 2000Return made up to 08/08/00; full list of members (6 pages)
4 August 2000Accounts made up to 31 March 2000 (8 pages)
4 August 2000Accounts made up to 31 March 2000 (8 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
18 October 1999Return made up to 08/08/99; full list of members (6 pages)
18 October 1999Return made up to 08/08/99; full list of members (6 pages)
20 May 1999Company name changed british film institute (projects ) LIMITED\certificate issued on 21/05/99 (2 pages)
20 May 1999Company name changed british film institute (projects ) LIMITED\certificate issued on 21/05/99 (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Return made up to 08/08/98; no change of members (4 pages)
27 August 1998Return made up to 08/08/98; no change of members (4 pages)
27 August 1998New director appointed (2 pages)
3 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
25 September 1997Return made up to 08/08/97; no change of members (4 pages)
25 September 1997Return made up to 08/08/97; no change of members (4 pages)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
20 September 1996Return made up to 08/08/96; full list of members (6 pages)
20 September 1996Return made up to 08/08/96; full list of members (6 pages)
20 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
1 September 1995Secretary resigned;new secretary appointed (2 pages)
1 September 1995Registered office changed on 01/09/95 from: 152 city road london EC1V 2NX (1 page)
1 September 1995Secretary resigned;new secretary appointed (2 pages)
1 September 1995Accounting reference date notified as 31/03 (1 page)
1 September 1995Registered office changed on 01/09/95 from: 152 city road london EC1V 2NX (1 page)
1 September 1995Accounting reference date notified as 31/03 (1 page)
8 August 1995Incorporation (18 pages)
8 August 1995Incorporation (18 pages)