(Entrance Via Davies Street)
London
W1K 3NB
Director Name | Ms Judith Susan Ironside |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(19 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Director Name | Mr Michael Robert Etherton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(19 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Director Name | Ms Anne Joseph |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | The Penthouse 6 Gaskin Street London N1 2RY |
Director Name | Mr Jeffrey Nigel Gruder |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 20 Loom Lane Radlett WD7 8AD |
Director Name | Ms Claudia Emma Rosencrantz |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Director Name | Mr Anthony David Pins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Mr Christophe Mercier |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 March 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Film Distribution And Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Director Name | Ms Jane Eva Barclay |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Director Name | Mr Robert Samuelson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Director Name | David William Lake |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Mr Nigel Howard Berman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1997(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1998) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 1st Floor 26 Seafield Road Hove East Sussex BN3 2TP |
Director Name | Ms Judith Susan Ironside |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1997(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 1998) |
Role | Drama Therapist |
Country of Residence | England |
Correspondence Address | 35 Clermont Terrace Brighton East Sussex BN1 6SJ |
Secretary Name | Mr Nigel Howard Berman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1997(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1998) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 1st Floor 26 Seafield Road Hove East Sussex BN3 2TP |
Director Name | William Francis Drayton Gray |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 January 2003) |
Role | University Lecturer |
Correspondence Address | 20 Roundhill Crescent Brighton East Sussex BN2 3FR |
Secretary Name | Linda Berkowitz |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 10 September 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2005) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 92 Livingstone Road Hove East Sussex BN3 3WL |
Director Name | Chana Moshenska |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2004) |
Role | Lecturer |
Correspondence Address | 5 Founthill Avenue Saltdean Brighton BN2 8SG |
Director Name | Gerard Rosenberg |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2000) |
Role | TV Producer |
Correspondence Address | 8 Queens Park Rise Brighton East Sussex BN2 9ZF |
Director Name | Mr Winston Pickett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2003) |
Role | Media And Communications |
Country of Residence | United Kingdom |
Correspondence Address | 117 Furze Croft Furze Hill Hove East Sussex BN3 1PF |
Director Name | Mrs Stella Joory |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tongdean Avenue Hove East Sussex BN3 6TL |
Director Name | Maurice Ian Markham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2003) |
Role | Civil Servant |
Correspondence Address | 47 Langridge Drive Portslade Brighton East Sussex BN41 2JB |
Director Name | Judith Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 2002) |
Role | Television Pa |
Correspondence Address | 6 Braemore Court Kingsway Hove East Sussex BN3 4FG |
Director Name | Sir Terence Michael Heiser |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2003) |
Role | Civil Servant |
Correspondence Address | The Firs Gote Lane Ringmer Lewes East Sussex BN8 5HP |
Director Name | Christopher Ian Schwarz |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2004) |
Role | Photographer |
Correspondence Address | Appartment 2 88 Marine Parade Brighton BN2 1AJ |
Director Name | Linda Berkowitz |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 April 2016) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 92 Livingstone Road Hove East Sussex BN3 3WL |
Director Name | Mr Luke Holland |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 April 2016) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Beacon Road Ditchling East Sussex BN6 8UL |
Director Name | Caroline Murray |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2004) |
Role | Self Employed |
Correspondence Address | Flat One 20 Selborne Road Hove East Sussex BN3 3AG |
Director Name | Mr Michael Grabiner |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Uphill Road Mill Hill London NW7 4RA |
Director Name | Mr David Harry Kustow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Priory Close Totteridge London N20 8BB |
Director Name | Mr Errol Stephen Rudnick |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(6 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Berkeley Square London W1J 5AE |
Secretary Name | Ms Judith Susan Ironside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 22 April 2016) |
Role | Festival Director |
Country of Residence | England |
Correspondence Address | 35 Clermont Terrace Brighton East Sussex BN1 6SJ |
Director Name | Mr Stephen Howard Margolis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 20-22 Berkeley Square London W1J 6EQ |
Director Name | Ms Keren Misgav Ristvedt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(19 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 20-22 Berkeley Square London W1J 6EQ |
Director Name | Mr Marcel Jonathan Knobil |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2020) |
Role | Author |
Country of Residence | England |
Correspondence Address | 33 Lanark Road London W9 1DE |
Secretary Name | Farncombe International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 1-2 Cricketers Parade Broadwater Street West Worthing West Sussex BN14 9DB |
Website | ukjewishfilm.org |
---|---|
Email address | [email protected] |
Telephone | 020 31760048 |
Telephone region | London |
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £732,835 |
Net Worth | £254,821 |
Cash | £263,871 |
Current Liabilities | £27,309 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (2 days from now) |
14 December 2020 | Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page) |
---|---|
29 October 2020 | Termination of appointment of Marcel Jonathan Knobil as a director on 2 June 2020 (1 page) |
6 May 2020 | Total exemption full accounts made up to 30 June 2019 (27 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
10 October 2019 | Appointment of Ms Claudia Emma Rosencrantz as a director on 2 October 2019 (2 pages) |
10 October 2019 | Appointment of Mr Anthony David Pins as a director on 2 October 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Errol Stephen Rudnick as a director on 31 January 2019 (1 page) |
12 November 2018 | Total exemption full accounts made up to 30 June 2018 (27 pages) |
30 April 2018 | Director's details changed for Mr Stephen Howard Margolis on 27 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (29 pages) |
23 February 2018 | Appointment of Mr Jeffrey Nigel Gruder as a director on 20 February 2018 (2 pages) |
23 February 2018 | Appointment of Mr Marcel Jonathan Knobil as a director on 20 February 2018 (2 pages) |
23 February 2018 | Appointment of Ms Anne Joseph as a director on 20 February 2018 (2 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
11 May 2017 | Director's details changed for Mr Errol Stephen Rudnick on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Errol Stephen Rudnick on 11 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (22 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (22 pages) |
9 May 2016 | Appointment of Keren Misgav Ristvedt as a director on 22 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 25 April 2016 no member list (4 pages) |
9 May 2016 | Appointment of Keren Misgav Ristvedt as a director on 22 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 25 April 2016 no member list (4 pages) |
6 May 2016 | Termination of appointment of Judith Susan Ironside as a secretary on 22 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Judith Susan Ironside as a secretary on 22 April 2016 (1 page) |
6 May 2016 | Appointment of Ms Judith Susan Ironside as a director on 22 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Linda Berkowitz as a director on 22 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Stella Joory as a director on 22 April 2016 (1 page) |
6 May 2016 | Director's details changed for Mr Errol Stephen Rudnick on 22 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Luke Holland as a director on 22 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Linda Berkowitz as a director on 22 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Luke Holland as a director on 22 April 2016 (1 page) |
6 May 2016 | Appointment of Mr Michael Robert Etherton as a director on 22 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Michael Robert Etherton as a director on 22 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Errol Stephen Rudnick on 22 April 2016 (2 pages) |
6 May 2016 | Appointment of Ms Judith Susan Ironside as a director on 22 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Stella Joory as a director on 22 April 2016 (1 page) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (19 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (19 pages) |
5 May 2015 | Annual return made up to 25 April 2015 no member list (7 pages) |
5 May 2015 | Annual return made up to 25 April 2015 no member list (7 pages) |
3 May 2015 | Director's details changed for Mr Stephen Howard Margolis on 30 November 2014 (2 pages) |
3 May 2015 | Director's details changed for Mr Stephen Howard Margolis on 30 November 2014 (2 pages) |
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
8 May 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY on 8 May 2014 (1 page) |
29 April 2014 | Annual return made up to 25 April 2014 no member list (8 pages) |
29 April 2014 | Annual return made up to 25 April 2014 no member list (8 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
24 January 2014 | Termination of appointment of Lindsay Wittenberg as a director (1 page) |
24 January 2014 | Termination of appointment of Lindsay Wittenberg as a director (1 page) |
18 December 2013 | Auditor's resignation (1 page) |
18 December 2013 | Auditor's resignation (1 page) |
14 November 2013 | Auditor's resignation (1 page) |
14 November 2013 | Auditor's resignation (1 page) |
19 June 2013 | Termination of appointment of David Kustow as a director (1 page) |
19 June 2013 | Termination of appointment of David Kustow as a director (1 page) |
7 June 2013 | Annual return made up to 25 April 2013 no member list (10 pages) |
7 June 2013 | Annual return made up to 25 April 2013 no member list (10 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
22 February 2013 | Appointment of Mr Jonathan Lewis as a director (2 pages) |
22 February 2013 | Appointment of Mr Jonathan Lewis as a director (2 pages) |
23 November 2012 | Appointment of Mr Stephen Howard Margolis as a director (2 pages) |
23 November 2012 | Appointment of Mr Stephen Howard Margolis as a director (2 pages) |
22 November 2012 | Termination of appointment of Michael Grabiner as a director (1 page) |
22 November 2012 | Termination of appointment of Michael Grabiner as a director (1 page) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
15 May 2012 | Annual return made up to 25 April 2012 no member list (9 pages) |
15 May 2012 | Annual return made up to 25 April 2012 no member list (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 September 2011 | Company name changed uk jewish film festival LTD\certificate issued on 14/09/11
|
14 September 2011 | Company name changed uk jewish film festival LTD\certificate issued on 14/09/11
|
16 June 2011 | Annual return made up to 25 April 2011 no member list (9 pages) |
16 June 2011 | Annual return made up to 25 April 2011 no member list (9 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
29 April 2010 | Director's details changed for Mr David Harry Kustow on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Linda Berkowitz on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Errol Stephen Rudnick on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Errol Stephen Rudnick on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Linda Berkowitz on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Errol Stephen Rudnick on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 25 April 2010 no member list (6 pages) |
29 April 2010 | Director's details changed for Mr David Harry Kustow on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 25 April 2010 no member list (6 pages) |
29 April 2010 | Director's details changed for Mr David Harry Kustow on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Linda Berkowitz on 1 October 2009 (2 pages) |
4 January 2010 | Partial exemption accounts made up to 31 December 2008 (16 pages) |
4 January 2010 | Partial exemption accounts made up to 31 December 2008 (16 pages) |
22 May 2009 | Annual return made up to 25/04/09 (4 pages) |
22 May 2009 | Annual return made up to 25/04/09 (4 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 May 2008 | Annual return made up to 25/04/08 (4 pages) |
29 May 2008 | Annual return made up to 25/04/08 (4 pages) |
28 May 2008 | Director's change of particulars / lindsay wittenberg / 01/01/2008 (1 page) |
28 May 2008 | Director's change of particulars / lindsay wittenberg / 01/01/2008 (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 May 2007 | Annual return made up to 25/04/07 (2 pages) |
14 May 2007 | Annual return made up to 25/04/07 (2 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 June 2006 | Annual return made up to 25/04/06 (2 pages) |
19 June 2006 | Annual return made up to 25/04/06 (2 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
24 May 2005 | Annual return made up to 25/04/05 (7 pages) |
24 May 2005 | Annual return made up to 25/04/05 (7 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: 35 clermont terrace brighton BN1 6SJ (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 35 clermont terrace brighton BN1 6SJ (1 page) |
26 November 2004 | New director appointed (2 pages) |
27 May 2004 | Annual return made up to 25/04/04 (6 pages) |
27 May 2004 | Annual return made up to 25/04/04 (6 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
19 June 2003 | Company name changed brighton jewish film festival lt d\certificate issued on 19/06/03 (2 pages) |
19 June 2003 | Company name changed brighton jewish film festival lt d\certificate issued on 19/06/03 (2 pages) |
11 May 2003 | Annual return made up to 25/04/03
|
11 May 2003 | Annual return made up to 25/04/03
|
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
18 July 2002 | Annual return made up to 25/04/02 (7 pages) |
18 July 2002 | Annual return made up to 25/04/02 (7 pages) |
11 February 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
11 February 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
17 May 2001 | Annual return made up to 25/04/01 (4 pages) |
17 May 2001 | Annual return made up to 25/04/01 (4 pages) |
8 January 2001 | Full accounts made up to 31 December 1999 (3 pages) |
8 January 2001 | Full accounts made up to 31 December 1999 (3 pages) |
1 August 2000 | Annual return made up to 25/04/00
|
1 August 2000 | Annual return made up to 25/04/00
|
16 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 June 1999 | Annual return made up to 25/04/99 (4 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Annual return made up to 25/04/99 (4 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
11 February 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
11 February 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: flat 1 54 clarendon villas hove east sussex BN3 3RA (1 page) |
2 December 1998 | Secretary resigned;director resigned (1 page) |
2 December 1998 | Secretary resigned;director resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: flat 1 54 clarendon villas hove east sussex BN3 3RA (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
11 November 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
11 November 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
29 May 1998 | Annual return made up to 25/04/98 (4 pages) |
29 May 1998 | Annual return made up to 25/04/98 (4 pages) |
1 May 1997 | New secretary appointed;new director appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New secretary appointed;new director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
25 April 1997 | Incorporation (12 pages) |
25 April 1997 | Incorporation (12 pages) |