Company NameUK Jewish Film Ltd
Company StatusActive
Company Number03360075
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1997(27 years ago)
Previous NamesBrighton Jewish Film Festival Ltd and UK Jewish Film Festival Ltd

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Jonathan Lewis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(15 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMs Judith Susan Ironside
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(19 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMr Michael Robert Etherton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(19 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMs Anne Joseph
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(20 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Penthouse 6 Gaskin Street
London
N1 2RY
Director NameMr Jeffrey Nigel Gruder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(20 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address20 Loom Lane
Radlett
WD7 8AD
Director NameMs Claudia Emma Rosencrantz
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleTV Executive
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMr Anthony David Pins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMr Christophe Mercier
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed23 March 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFilm Distribution And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMs Jane Eva Barclay
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMr Robert Samuelson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameDavid William Lake
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameMr Nigel Howard Berman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1997(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1998)
RoleJournalist
Country of ResidenceEngland
Correspondence Address1st Floor
26 Seafield Road
Hove
East Sussex
BN3 2TP
Director NameMs Judith Susan Ironside
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1997(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1998)
RoleDrama Therapist
Country of ResidenceEngland
Correspondence Address35 Clermont Terrace
Brighton
East Sussex
BN1 6SJ
Secretary NameMr Nigel Howard Berman
NationalityBritish
StatusResigned
Appointed26 April 1997(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1998)
RoleJournalist
Country of ResidenceEngland
Correspondence Address1st Floor
26 Seafield Road
Hove
East Sussex
BN3 2TP
Director NameWilliam Francis Drayton Gray
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 January 2003)
RoleUniversity Lecturer
Correspondence Address20 Roundhill Crescent
Brighton
East Sussex
BN2 3FR
Secretary NameLinda Berkowitz
NationalitySouth African
StatusResigned
Appointed10 September 1998(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2005)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address92 Livingstone Road
Hove
East Sussex
BN3 3WL
Director NameChana Moshenska
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2004)
RoleLecturer
Correspondence Address5 Founthill Avenue
Saltdean
Brighton
BN2 8SG
Director NameGerard Rosenberg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2000)
RoleTV Producer
Correspondence Address8 Queens Park Rise
Brighton
East Sussex
BN2 9ZF
Director NameMr Winston Pickett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2003)
RoleMedia And Communications
Country of ResidenceUnited Kingdom
Correspondence Address117 Furze Croft
Furze Hill
Hove
East Sussex
BN3 1PF
Director NameMrs Stella Joory
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(4 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NameMaurice Ian Markham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2003)
RoleCivil Servant
Correspondence Address47 Langridge Drive
Portslade
Brighton
East Sussex
BN41 2JB
Director NameJudith Greenwood
NationalityBritish
StatusResigned
Appointed10 July 2001(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 July 2002)
RoleTelevision Pa
Correspondence Address6 Braemore Court
Kingsway
Hove
East Sussex
BN3 4FG
Director NameSir Terence Michael Heiser
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2003)
RoleCivil Servant
Correspondence AddressThe Firs Gote Lane
Ringmer
Lewes
East Sussex
BN8 5HP
Director NameChristopher Ian Schwarz
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2004)
RolePhotographer
Correspondence AddressAppartment 2
88 Marine Parade
Brighton
BN2 1AJ
Director NameLinda Berkowitz
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed30 December 2001(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 April 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address92 Livingstone Road
Hove
East Sussex
BN3 3WL
Director NameMr Luke Holland
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2001(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 April 2016)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Beacon Road
Ditchling
East Sussex
BN6 8UL
Director NameCaroline Murray
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2004)
RoleSelf Employed
Correspondence AddressFlat One
20 Selborne Road
Hove
East Sussex
BN3 3AG
Director NameMr Michael Grabiner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Uphill Road
Mill Hill
London
NW7 4RA
Director NameMr David Harry Kustow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(6 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Priory Close
Totteridge
London
N20 8BB
Director NameMr Errol Stephen Rudnick
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(6 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Berkeley Square
London
W1J 5AE
Secretary NameMs Judith Susan Ironside
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 11 months after company formation)
Appointment Duration11 years (resigned 22 April 2016)
RoleFestival Director
Country of ResidenceEngland
Correspondence Address35 Clermont Terrace
Brighton
East Sussex
BN1 6SJ
Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(15 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20-22 Berkeley Square
London
W1J 6EQ
Director NameMs Keren Misgav Ristvedt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(19 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 20-22 Berkeley Square
London
W1J 6EQ
Director NameMr Marcel Jonathan Knobil
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2020)
RoleAuthor
Country of ResidenceEngland
Correspondence Address33 Lanark Road
London
W9 1DE
Secretary NameFarncombe International Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address1-2 Cricketers Parade
Broadwater Street West
Worthing
West Sussex
BN14 9DB

Contact

Websiteukjewishfilm.org
Email address[email protected]
Telephone020 31760048
Telephone regionLondon

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£732,835
Net Worth£254,821
Cash£263,871
Current Liabilities£27,309

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (2 days from now)

Filing History

14 December 2020Registered 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 2020Termination of appointment of Marcel Jonathan Knobil as a director on 2 June 2020 (1 page)
6 May 2020Total exemption full accounts made up to 30 June 2019 (27 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 October 2019Appointment of Ms Claudia Emma Rosencrantz as a director on 2 October 2019 (2 pages)
10 October 2019Appointment of Mr Anthony David Pins as a director on 2 October 2019 (2 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Errol Stephen Rudnick as a director on 31 January 2019 (1 page)
12 November 2018Total exemption full accounts made up to 30 June 2018 (27 pages)
30 April 2018Director's details changed for Mr Stephen Howard Margolis on 27 April 2018 (2 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (29 pages)
23 February 2018Appointment of Mr Jeffrey Nigel Gruder as a director on 20 February 2018 (2 pages)
23 February 2018Appointment of Mr Marcel Jonathan Knobil as a director on 20 February 2018 (2 pages)
23 February 2018Appointment of Ms Anne Joseph as a director on 20 February 2018 (2 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
11 May 2017Director's details changed for Mr Errol Stephen Rudnick on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Errol Stephen Rudnick on 11 May 2017 (2 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (22 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (22 pages)
9 May 2016Appointment of Keren Misgav Ristvedt as a director on 22 April 2016 (2 pages)
9 May 2016Annual return made up to 25 April 2016 no member list (4 pages)
9 May 2016Appointment of Keren Misgav Ristvedt as a director on 22 April 2016 (2 pages)
9 May 2016Annual return made up to 25 April 2016 no member list (4 pages)
6 May 2016Termination of appointment of Judith Susan Ironside as a secretary on 22 April 2016 (1 page)
6 May 2016Termination of appointment of Judith Susan Ironside as a secretary on 22 April 2016 (1 page)
6 May 2016Appointment of Ms Judith Susan Ironside as a director on 22 April 2016 (2 pages)
6 May 2016Termination of appointment of Linda Berkowitz as a director on 22 April 2016 (1 page)
6 May 2016Termination of appointment of Stella Joory as a director on 22 April 2016 (1 page)
6 May 2016Director's details changed for Mr Errol Stephen Rudnick on 22 April 2016 (2 pages)
6 May 2016Termination of appointment of Luke Holland as a director on 22 April 2016 (1 page)
6 May 2016Termination of appointment of Linda Berkowitz as a director on 22 April 2016 (1 page)
6 May 2016Termination of appointment of Luke Holland as a director on 22 April 2016 (1 page)
6 May 2016Appointment of Mr Michael Robert Etherton as a director on 22 April 2016 (2 pages)
6 May 2016Appointment of Mr Michael Robert Etherton as a director on 22 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Errol Stephen Rudnick on 22 April 2016 (2 pages)
6 May 2016Appointment of Ms Judith Susan Ironside as a director on 22 April 2016 (2 pages)
6 May 2016Termination of appointment of Stella Joory as a director on 22 April 2016 (1 page)
12 April 2016Total exemption full accounts made up to 30 June 2015 (19 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (19 pages)
5 May 2015Annual return made up to 25 April 2015 no member list (7 pages)
5 May 2015Annual return made up to 25 April 2015 no member list (7 pages)
3 May 2015Director's details changed for Mr Stephen Howard Margolis on 30 November 2014 (2 pages)
3 May 2015Director's details changed for Mr Stephen Howard Margolis on 30 November 2014 (2 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (21 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (21 pages)
8 May 2014Registered office address changed from 25 Manchester Square London W1U 3PY on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 25 Manchester Square London W1U 3PY on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 25 Manchester Square London W1U 3PY on 8 May 2014 (1 page)
29 April 2014Annual return made up to 25 April 2014 no member list (8 pages)
29 April 2014Annual return made up to 25 April 2014 no member list (8 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
24 January 2014Termination of appointment of Lindsay Wittenberg as a director (1 page)
24 January 2014Termination of appointment of Lindsay Wittenberg as a director (1 page)
18 December 2013Auditor's resignation (1 page)
18 December 2013Auditor's resignation (1 page)
14 November 2013Auditor's resignation (1 page)
14 November 2013Auditor's resignation (1 page)
19 June 2013Termination of appointment of David Kustow as a director (1 page)
19 June 2013Termination of appointment of David Kustow as a director (1 page)
7 June 2013Annual return made up to 25 April 2013 no member list (10 pages)
7 June 2013Annual return made up to 25 April 2013 no member list (10 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (21 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (21 pages)
22 February 2013Appointment of Mr Jonathan Lewis as a director (2 pages)
22 February 2013Appointment of Mr Jonathan Lewis as a director (2 pages)
23 November 2012Appointment of Mr Stephen Howard Margolis as a director (2 pages)
23 November 2012Appointment of Mr Stephen Howard Margolis as a director (2 pages)
22 November 2012Termination of appointment of Michael Grabiner as a director (1 page)
22 November 2012Termination of appointment of Michael Grabiner as a director (1 page)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
15 May 2012Annual return made up to 25 April 2012 no member list (9 pages)
15 May 2012Annual return made up to 25 April 2012 no member list (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
14 September 2011Company name changed uk jewish film festival LTD\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2011Company name changed uk jewish film festival LTD\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2011Annual return made up to 25 April 2011 no member list (9 pages)
16 June 2011Annual return made up to 25 April 2011 no member list (9 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
29 April 2010Director's details changed for Mr David Harry Kustow on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Linda Berkowitz on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Errol Stephen Rudnick on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Errol Stephen Rudnick on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Linda Berkowitz on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Errol Stephen Rudnick on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 25 April 2010 no member list (6 pages)
29 April 2010Director's details changed for Mr David Harry Kustow on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 25 April 2010 no member list (6 pages)
29 April 2010Director's details changed for Mr David Harry Kustow on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Linda Berkowitz on 1 October 2009 (2 pages)
4 January 2010Partial exemption accounts made up to 31 December 2008 (16 pages)
4 January 2010Partial exemption accounts made up to 31 December 2008 (16 pages)
22 May 2009Annual return made up to 25/04/09 (4 pages)
22 May 2009Annual return made up to 25/04/09 (4 pages)
4 December 2008Full accounts made up to 31 December 2007 (17 pages)
4 December 2008Full accounts made up to 31 December 2007 (17 pages)
29 May 2008Annual return made up to 25/04/08 (4 pages)
29 May 2008Annual return made up to 25/04/08 (4 pages)
28 May 2008Director's change of particulars / lindsay wittenberg / 01/01/2008 (1 page)
28 May 2008Director's change of particulars / lindsay wittenberg / 01/01/2008 (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 May 2007Annual return made up to 25/04/07 (2 pages)
14 May 2007Annual return made up to 25/04/07 (2 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 June 2006Annual return made up to 25/04/06 (2 pages)
19 June 2006Annual return made up to 25/04/06 (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
24 May 2005Annual return made up to 25/04/05 (7 pages)
24 May 2005Annual return made up to 25/04/05 (7 pages)
27 April 2005Total exemption full accounts made up to 31 December 2003 (4 pages)
27 April 2005Total exemption full accounts made up to 31 December 2003 (4 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Registered office changed on 26/11/04 from: 35 clermont terrace brighton BN1 6SJ (1 page)
26 November 2004Registered office changed on 26/11/04 from: 35 clermont terrace brighton BN1 6SJ (1 page)
26 November 2004New director appointed (2 pages)
27 May 2004Annual return made up to 25/04/04 (6 pages)
27 May 2004Annual return made up to 25/04/04 (6 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
19 June 2003Company name changed brighton jewish film festival lt d\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed brighton jewish film festival lt d\certificate issued on 19/06/03 (2 pages)
11 May 2003Annual return made up to 25/04/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
11 May 2003Annual return made up to 25/04/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
18 July 2002Annual return made up to 25/04/02 (7 pages)
18 July 2002Annual return made up to 25/04/02 (7 pages)
11 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
11 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
17 May 2001Annual return made up to 25/04/01 (4 pages)
17 May 2001Annual return made up to 25/04/01 (4 pages)
8 January 2001Full accounts made up to 31 December 1999 (3 pages)
8 January 2001Full accounts made up to 31 December 1999 (3 pages)
1 August 2000Annual return made up to 25/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
1 August 2000Annual return made up to 25/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
16 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1999Annual return made up to 25/04/99 (4 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Annual return made up to 25/04/99 (4 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
11 February 1999Accounts for a small company made up to 31 December 1997 (3 pages)
11 February 1999Accounts for a small company made up to 31 December 1997 (3 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: flat 1 54 clarendon villas hove east sussex BN3 3RA (1 page)
2 December 1998Secretary resigned;director resigned (1 page)
2 December 1998Secretary resigned;director resigned (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Registered office changed on 02/12/98 from: flat 1 54 clarendon villas hove east sussex BN3 3RA (1 page)
2 December 1998Director resigned (1 page)
2 December 1998New secretary appointed (2 pages)
11 November 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
11 November 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
29 May 1998Annual return made up to 25/04/98 (4 pages)
29 May 1998Annual return made up to 25/04/98 (4 pages)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
25 April 1997Incorporation (12 pages)
25 April 1997Incorporation (12 pages)